Florida Middle Bankruptcy Court

Case number: 3:14-bk-05397 - AES Technologies, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
AES Technologies, LLC
Chapter
11
Filed
10/31/2014
Last Filing
02/12/2016
Asset
Yes
Docket Header

JNTADMN, LEAD, CONFIRMED




U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:14-bk-05397-PMG

Assigned to: Paul M. Glenn
Chapter 11
Voluntary
Asset


Date filed:  10/31/2014
Plan confirmed:  07/24/2015
341 meeting:  12/10/2014
Deadline for filing claims:  02/23/2015

Debtor

AES Technologies, LLC

4887 Belfort Road
Suite 400
Jacksonville, FL 32256
DUVAL-FL
Tax ID / EIN: 27-2247428
fka
Automotive Electronic Solutions, LLC


represented by
Jacob A Brown

Akerman LLP
50 North Laura Street
Suite 3100
Jacksonville, FL 32202
(904) 798-3700
Fax : (904) 798-3730
Email: [email protected]

U.S. Trustee

United States Trustee - JAX 11

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Scott Bomkamp

United States Trustee
400 W. Washington Street
Suite 1100
Orlando, FL 32801
407-648-6301 ext. 150
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/12/2016244Docket Text
Financial Reports for the Period October 1, 2015 to December 31, 2015. for Automotive Electronic Solution Providers, LLC Filed by Jacob A. Brown on behalf of Debtor AES Technologies, LLC. (Brown, Jacob)
02/12/2016243Docket Text
Financial Reports for the Period October 1, 2015 to December 31, 2015. Filed by Jacob A. Brown on behalf of Debtor AES Technologies, LLC. (Brown, Jacob)
01/22/2016Docket Text
Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)[226]). (Hodges, Nancy)
01/22/2016Docket Text
Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)[225]). (Hodges, Nancy)
12/26/2015242Docket Text
BNC Certificate of Mailing - Order (related document(s) (Related Doc [241])). Notice Date 12/26/2015. (Admin.)
12/24/2015Docket Text
Bankruptcy Case Closed. (Smith, Robert)
12/24/2015241Docket Text
Final Decree. Service Instructions: Clerks Office to serve. (Smith, Robert)
12/08/2015240Docket Text
Certificate of Substantial Consummation Filed by Jacob A Brown on behalf of Debtor AES Technologies, LLC (related document(s)[239]). (Brown, Jacob)
12/08/2015239Docket Text
Motion for Final Decree Filed by Jacob A Brown on behalf of Debtor AES Technologies, LLC (Brown, Jacob)
12/01/2015238Docket Text
Notice of Proposed Cash Distributions Filed by Jacob A Brown on behalf of Debtor AES Technologies, LLC (related document(s)[204]). (Brown, Jacob)