Advanced Environmental Group LLC
7
Sheri Bluebond
04/05/2021
04/12/2024
No
v
CONVERTED |
Assigned to: Sheri Bluebond Chapter 7 Previous chapter 11 Original chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/12/2024 | 420 | BNC 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.) |
04/11/2024 | 419 | Notice to Pay Court Costs Due Sent To: Gregory Kent Jones, Total Amount Due $0 . (LL) |
04/10/2024 | 418 | Request for court costs Request for Court Costs Filed by Trustee Gregory Kent Jones (TR). (Jones (TR), Gregory) |
04/10/2024 | 417 | Notice 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) |
04/10/2024 | 416 | Order 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) |
04/08/2024 | 415 | Declaration 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) |
04/03/2024 | 414 | Voluntary 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) |
03/22/2024 | 413 | BNC 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.) |
03/20/2024 | 412 | Order 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) |
03/19/2024 | 411 | Declaration 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) |