Airlux Aircraft, Inc.
7
Martin R. Barash
09/30/2018
01/31/2022
Yes
v
CONVERTED, PlnDue, DsclsDue |
Assigned to: Martin R. Barash Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Airlux Aircraft, Inc.
18345 Ventura Blvd., #517 Tarzana, CA 91356 LOS ANGELES-CA Tax ID / EIN: 47-3179766 aka Stratus Aircraft Services, Inc. |
represented by |
Moises S Bardavid
15910 Ventura Blvd Suite 1405 Encino, CA 91436 818-582-3463 Fax : 818-582-3465 Email: mbardavid@hotmail.com Christopher B Conkle - SUSPENDED -
12205 NW 24th Ave Vancouver, WA 98685 310-962-7667 Fax : 310-962-7667 Email: cconkle14@hotmail.com TERMINATED: 10/15/2018 |
Trustee Elissa Miller (TR)
SulmeyerKupetz 333 South Grand Avenue. Suite 3400 Los Angeles, CA 90071 213-626-2311 |
represented by |
Steven Werth
SulmeyerKupetz 333 South Grand Avenue Suite 3400 Los Angeles, CA 90071 213-617-5210 Fax : 213-629-4520 Email: swerth@sulmeyerlaw.com |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
S Margaux Ross
915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4494 Fax : 213-894-0276 Email: margaux.ross@usdoj.gov |
Creditor Committee Unsecured Creditors Committee
c/o Resnik Hayes Moradi LLP 17609 Ventura Blvd. Suite 314 Encino, CA 91316 |
represented by |
M. Jonathan Hayes
Resnik Hayes Moradi LLP 17609 Ventura Blvd. Suite 314 Encino, CA 91316 (818) 285-0100 Fax : (818) 855-7013 Email: jhayes@rhmfirm.com |
Date Filed | # | Docket Text |
---|---|---|
01/31/2022 | 279 | Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Airlux Aircraft, Inc., [27] Emergency motion filed by Debtor Airlux Aircraft, Inc., [33] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV), [118] Notice of Hearing (BK Case) filed by Debtor Airlux Aircraft, Inc., [124] Hearing Set (Other) (BK Case - BNC Option), [156] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [162] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [168] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [170] Hearing Set (Other) (BK Case - BNC Option), [176] Meeting of Creditors Chapter 7 No Asset, [184] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Elissa Miller (TR), [235] Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor Airlux Aircraft, Inc., [256] Transcript, [257] Transcript, [270] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Garcia, Patty) |
09/01/2021 | 278 | Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Miller. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (fsy)) |
09/01/2021 | 277 | Notice of Change of Address for Salvato Boufadel LLP. (Salvato, Gregory) |
06/16/2021 | 276 | Hearing Held 5/28/21 - Ruling: Approved (RE: related document(s)[270] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Gasparian, Ana) |
06/15/2021 | 275 | Notice Transmittal for Payment of Miscellaneous Court Costs Filed by Trustee Elissa Miller (TR) (RE: related document(s)[254] Notice to Pay Court Costs Due Sent To: Elissa Miller, Chapter 7 Trustee, Total Amount Due $15.00.). (Miller (TR), Elissa) |
06/14/2021 | Receipt of Court Cost Paid in Full - $15.00 by 16. Receipt Number 10075822. (admin) | |
06/14/2021 | Receipt of Court Cost Paid in Full - $15.00 by 16. Receipt Number 10075822. (admin) | |
06/12/2021 | 274 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[273] Order of Distribution (BNC-PDF) filed by Trustee Elissa Miller (TR), Attorney SulmeyerKupetz, Accountant Hahn Fife & Company LLP, Attorney Resnik Hayes Moradi LLP) No. of Notices: 1. Notice Date 06/12/2021. (Admin.) |
06/10/2021 | 273 | Order of Distribution for Hahn Fife & Company LLP, Accountant, Period: to , Fees awarded: $3378.00, Expenses awarded: $374.60; for Elissa Miller (TR), Trustee Chapter 7, Period: to , Fees awarded: $10219.73, Expenses awarded: $226.45; for SulmeyerKupetz, Trustee's Attorney, Period: to , Fees awarded: $22967.00, Expenses awarded: $1997.14; for R. L. SPEAR CO., INC., Auctioneer, Period: to , Fees awarded: $0.00, Expenses awarded: $0.00; Awarded on 6/10/2021 (BNC-PDF) Signed on 6/10/2021. (Garcia, Patty) |
04/25/2021 | 272 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[270] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 52. Notice Date 04/23/2021. (Admin.) |