Case number: 2:13-bk-37442 - AEHCC, LLC, a Colorado limited liability company - California Central Bankruptcy Court

Case Information
  • Case title

    AEHCC, LLC, a Colorado limited liability company

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Julia W. Brand

  • Filed

    11/14/2013

  • Last Filing

    04/20/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:13-bk-37442-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset


Date filed:  11/14/2013
341 meeting:  12/23/2013

Debtor

AEHCC, LLC, a Colorado limited liability company

4620 West Beverly Blvd.
Los Angeles, CA 90004
LOS ANGELES-CA
Tax ID / EIN: 82-0555827

represented by
Steven T Gubner

Ezra Brutzkus & Gubner
21650 Oxnard St
Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: sgubner@ebg-law.com

Darren B Neilson

Ezra Brutzkus Gubner LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: dneilson@ebg-law.com

Robyn B Sokol

Ezra Brutzkus Gubner LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: ecf@ebg-law.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Melanie Scott Green

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-7244
Fax : 213-894-2603
Email: Melanie.green@usdoj.gov

Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov
TERMINATED: 03/14/2014

Latest Dockets

Date Filed#Docket Text
04/20/2018240Bankruptcy 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) Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued, Set Statement of Intent Deadline, [180] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee David A Gill (TR), Hearing (Bk Motion) Continued, [200] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee David A Gill (TR), [206] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings), [232] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Ly, Lynn)
11/07/2017239Chapter 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 Gill. 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.. (united states trustee (fsy))
09/01/2017238BNC Certificate of Notice - PDF Document. (RE: related document(s)[237] Order of Distribution (BNC-PDF) filed by Trustee David A Gill (TR), Accountant Menchaca & Company LLP, Attorney Danning, Gill, Diamond & Kollitz, LLP) No. of Notices: 1. Notice Date 09/01/2017. (Admin.)
08/30/2017237Order of Distribution for Danning, Gill, Diamond & Kollitz, LLP, Trustee Chapter 7, Period: to , Fees awarded: $27561.50, Expenses awarded: $699.24; for David A Gill (TR), Trustee, Period: to , Fees awarded: $3750.00, Expenses awarded: $33.09; for Menchaca & Company LLP, Accountant, Period: to , Fees awarded: $2477.00, Expenses awarded: $9.60; Awarded on 8/30/2017 (BNC-PDF) Signed on 8/30/2017. (Kaaumoana, William)
08/21/2017236Hearing Set (RE: related document(s)[227] Application for Compensation filed by Trustee David A Gill (TR)) The Hearing date is set for 8/24/2017 at 02:00 PM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (Bryant, Sandra R.)
08/21/2017235Hearing Set (RE: related document(s)[225] Application for Compensation filed by Accountant Menchaca & Company LLP) The Hearing date is set for 8/24/2017 at 02:00 PM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (Bryant, Sandra R.)
07/27/2017234BNC Certificate of Notice - PDF Document. (RE: related document(s)[232] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 13. Notice Date 07/27/2017. (Admin.)
07/25/2017233Hearing Set (RE: related document(s)[232] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) Hearing to be held on 8/24/2017 at 02:00 PM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (Bryant, Sandra R.)
07/25/2017232Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[231]). (united states trustee (fsy))
07/25/2017231Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Gill. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy))