Case number: 2:21-bk-12761 - Advanced Environmental Group LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Advanced Environmental Group LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sheri Bluebond

  • Filed

    04/05/2021

  • Last Filing

    04/12/2024

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-12761-BB

Assigned to: Sheri Bluebond
Chapter 7
Previous chapter 11
Original chapter 7
Voluntary
No asset


Date filed:  04/05/2021
Date converted:  08/26/2022
341 meeting:  03/31/2023
Deadline for filing claims:  09/17/2021
Deadline for filing claims (govt.):  12/29/2021
Deadline for objecting to discharge:  12/05/2022
Deadline for financial mgmt. course:  12/05/2022

Debtor

Advanced Environmental Group LLC

230-234 East C Street
Wilmington, CA 90744
LOS ANGELES-CA
Tax ID / EIN: 00-0000000
aka
AEG, LLC

aka
AMECS


represented by
Leslie A Cohen

Leslie Cohen Law PC
1615-A Montana Ave
Santa Monica, CA 90403
310-394-5900
Fax : 310-394-9280
Email: leslie@lesliecohenlaw.com

Matthew D. Resnik

RHM Law LLP
17609 Ventura Blvd., Suite 314
Encino, CA 91316
818-285-0100
Email: Matt@rhmfirm.com

Petitioning Creditor

Innovative Engineering and Maintenance, Inc.

Attn: Kent Phillips, CFO
211 North Marine Avenue
Wilmington, CA 90744
310-549-8030

 
 
Petitioning Creditor

Muni-Fed Energy, Inc.

Attn: Clay Sandidge, President/CEO
192 N. Marina Drive
Long Beach, CA 90803
714-321-3346

 
 
Petitioning Creditor

Quinn Rental Services, Inc.

Attn: Darrell Hailey, Legal Analyst
10006 Rose Hills Rd.
City of Industry, CA 90601
562-463-4000

 
 
Petitioning Creditor

Ronnie and Sunny Melendez

20 Martingale Dr.
Rancho Palos Verdes, CA 90275
310-713-7403

 
 
Petitioning Creditor

R K Granit Employees Retirement

c/o Eric Granit
390 Park Ave.
Long Beach, CA 90814
714-884-2389

 
 
Petitioning Creditor

Ronald Moore

7967 Osuna Circle
Huntington Beach, CA 92648
714-580-9563

 
 
Petitioning Creditor

Nasser Nando Ghorchian

151 Montague St.
Brooklyn, NY 11201
917-743-7763

 
 
Petitioning Creditor

Dr. Iraj Naima

2632 Comnistas Dr.
Walnut Creek, CA 94598

 
 
Petitioning Creditor

Jenna Development, Inc.

c/o James Eleopoulos, CEO
1860 Obispo Ave., Unit F
Signal Hill, CA 90755
562-494-9424

 
 
Petitioning Creditor

GOLO, LLC

c/o James Eleopoulos,
Managing Member
1860 Obispo Ave., Unit F
Signal Hill, CA 90755
5624949424

represented by
Jeremy H Rothstein

G&B Law, LLP
16000 Ventura Blvd Ste 1000
Encino, CA 91436
818-382-6200
Fax : 818-382-6200
Email: jrothstein@gblawllp.com

Petitioning Creditor

NEAA, Inc.

James Eleopoulos, CEO
1860 Obispo Ave, Unit F
Signal Hill, CA 90755
562-494-9424

represented by
Jeremy H Rothstein

(See above for address)

Petitioning Creditor

ENAA, Inc.

James Eleopoulos, CEO
1860 Obispo Ave., Unit F
Signal Hill, CA 90755
5624949424

represented by
Jeremy H Rothstein

(See above for address)

Petitioning Creditor

Alberto Amiri Alberto Amiri and Talya Enterprises

3019 Wilshire Blvd., #252
Santa Monica, CA 90403

 
 
Petitioning Creditor

Pacific6 Environmental, LLC

John C. Molina, CEO
211 E. Ocean Blvd. Suite 550
Long Beach, CA 90802

represented by
Richard H Golubow

Winthrop Golubow Hollander, LLP
1301 Dove Street, Suite 500
Newport Beach, CA 92660
949-720-4100
Fax : 949-720-4111
Email: rgolubow@wghlawyers.com

Peter W Lianides

Winthrop Golubow Hollander, LLP
1301 Dove Street, Suite 500
Newport Beach, CA 92660
949-720-4100
Fax : 949-720-4111
Email: plianides@wghlawyers.com

Trustee

CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE

TERMINATED: 07/16/2021

 
 
Trustee

Gregory Kent Jones (TR)

Stradling Yocca Carlson & Rauth
10100 N. Santa Monica Blvd., Suite 1400
Los Angeles, CA 90067
424-214-7044

represented by
Steve Burnell

GreenspoonMarder LLP
1875 Century Park East
Ste 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: Steve.Burnell@gmlaw.com

Asa S Hami

Greenspoon Marder LLP
1875 Century Park East
Ste 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: asa.hami@gmlaw.com

Daniel A Lev

GreenspoonMarder LLP
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: daniel.lev@gmlaw.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Eryk R Escobar

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4168
Fax : 213-894-2603
Email: eryk.r.escobar@usdoj.gov

Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/12/2024420BNC Certificate of Notice - PDF Document. (RE: related document(s)[416] Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 04/12/2024. (Admin.)
04/11/2024419Notice to Pay Court Costs Due Sent To: Gregory Kent Jones, Total Amount Due $0 . (LL)
04/10/2024418Request for court costs Request for Court Costs Filed by Trustee Gregory Kent Jones (TR). (Jones (TR), Gregory)
04/10/2024417Notice Notice of Intent to File Final Report and Account and Notice to Professionals To File Final Applications for Compensation Filed by Trustee Gregory Kent Jones (TR). (Jones (TR), Gregory)
04/10/2024416Order Granting Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 for authorization to employ Paraprofessionals and/or authorization to pay flat fee to tax preparer Donald T. Fife. (BNC-PDF) (Related Doc # [410]) Signed on 4/10/2024 (LL)
04/08/2024415Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Subchapter V Trustees Declaration that No Party Requested a Hearing on Motion (LBR 9013-1(o)(3) Filed by Trustee Gregory Kent Jones (TR) (RE: related document(s)[410] Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee Chapter 7 Trustees Notice of Motion and Motion Under LBR 2016-2 For Authorization to Employ Pa). (Jones (TR), Gregory)
04/03/2024414Voluntary Dismissal of Motion Re: Dkt No. 393, Chapter 7 Trustees Voluntary Dismissal Of Objection To Claim Of Crowley Marine Services, Inc. (Claim No. 1-1) (With Proof of Service) Filed by Trustee Gregory Kent Jones (TR). (Hami, Asa)
03/22/2024413BNC Certificate of Notice - PDF Document. (RE: related document(s)[412] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/22/2024. (Admin.)
03/20/2024412Order Granting Chapter 7 Trustees Motion For Order Approving Settlement Agreement With Crowley Marine Services, Inc. (BNC-PDF) (Related Doc # [408]) Signed on 3/20/2024. (ME2)
03/19/2024411Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Declaration That No Party Requested a Hearing on Motion Re Chapter 7 Trustees Motion for Order Approving Settlement Agreement with Crowley Marine Services, Inc.; Memorandum of Points and Authorities; Declaration of Gregory K. Jones in Support Thereof Filed by Trustee Gregory Kent Jones (TR) (RE: related document(s)[408] Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion For Order Approving Settlement Agreement With Crowley Marine Services, Inc.; Memorandum Of Points And Authorities; Declaration Of Gregory K. Jones In Support Thereof (With Proof o). (Hami, Asa)