Case number: 2:21-bk-12762 - Advanced Cleanup Technologies, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Advanced Cleanup Technologies, Inc.

  • 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-12762-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:  11/03/2022
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 Cleanup Technologies, Inc.

230-234 East C Street
Wilmington, CA 90744
LOS ANGELES-CA
Tax ID / EIN: 33-0499807
aka
ACTI

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

Petitioning Creditor

GOLO, LLC

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

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

Petitioning Creditor

NEAA, Inc.

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

 
 
Petitioning Creditor

ENAA, Inc.

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

 
 
Petitioning Creditor

Francesco & Linda Funiciello

3257 Starline Drive
Rancho Palos Verdes, CA 90275

 
 
Petitioning Creditor

Ronnie and Sunny Melendez

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

 
 
Petitioning Creditor

Nasser Nando Ghorchian

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

 
 
Petitioning Creditor

Alberto Amiri and Talya Enterprises

c/o Alberto Amiri
3019 Wilshire Blvd., #252
Santa Monica, CA 90403

 
 
Petitioning Creditor

Kevin King

6764 Westminster Blvd., Suite C-433
Westminster, CA 92683

 
 
Petitioning Creditor

Michael Funiciello

1126 West 16th Street
San Pedro, CA 90731

 
 
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

SulmeyerKuptez
333 S. Grand Ave.
Suite 3400
Los Angeles, CA 90071
213-626-2311
Fax : 213-629-4520
Email: Steve.Burnell@gmlaw.com

Asa S Hami

Greenspoon Marder LLP
333 S Grand Ave Ste 3400
Los Angeles, CA 90071
213-626-2311
Fax : 954-771-9264
Email: asa.hami@gmlaw.com

Daniel A Lev

GreenspoonMarder LLP
333 South Grand Avenue
Suite 3400
Los Angeles, CA 90071
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

Latest Dockets

Date Filed#Docket Text
04/12/2024238BNC Certificate of Notice - PDF Document. (RE: related document(s)[237] 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.)
04/10/2024237Order Granting Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 for authorization to employ Paraprofessonals and/or authorization to pay flat fee and Tax Preparer Donald T. Fife. (BNC-PDF) (Related Doc # [235]) Signed on 4/10/2024 (LL)
04/08/2024236Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) 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)[235] 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)
03/15/2024235Notice 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 Paraprofessional, andor Authorization to Employ and Pay Flat Fee to Tax Preparer Filed by Trustee Gregory Kent Jones (TR). (Jones (TR), Gregory)
02/21/2024234Errata Notice Of Errata Re First And Final Application Of SulmeyerKupetz, A Professional Corporation, Former Bankruptcy Counsel To Chapter 11 Trustee, For Allowance And Payment Of Fees And Reimbursement Of Expenses; Declarations Of Howard M. Ehrenberg And Gregory K. Jones In Support Thereof [Docket No. 232] Filed by Attorney SulmeyerKupetz, A Professional Corporation (RE: related document(s)[232] Application for Compensation First And Final Application Of SulmeyerKupetz, A Professional Corporation, Former Bankruptcy Counsel To Chapter 11 Trustee, For Allowance And Payment Of Fees And Reimbursement Of Expenses; Declarations Of Howard M. Ehrenb). (Ehrenberg, Howard)
02/20/2024233Application for Compensation First And Final Application Of Greenspoon Marder LLP, Bankruptcy Counsel To Trustee, For Allowance And Payment Of Fees And Reimbursement Of Expenses; Declarations Of Asa S. Hami And Gregory K. Jones In Support Thereof (With Proof of Service) for Greenspoon Marder LLP, Trustee's Attorney, Period: 7/1/2022 to 2/20/2024, Fee: $26,109.50, Expenses: $.30. Filed by Attorney Greenspoon Marder LLP (Hami, Asa)
02/20/2024232Application for Compensation First And Final Application Of SulmeyerKupetz, A Professional Corporation, Former Bankruptcy Counsel To Chapter 11 Trustee, For Allowance And Payment Of Fees And Reimbursement Of Expenses; Declarations Of Howard M. Ehrenberg And Gregory K. Jones In Support Thereof (With Proof of Service) for SulmeyerKupetz, A Professional Corporation, Trustee's Attorney, Period: 8/5/2021 to 6/30/2022, Fee: $112,087.50, Expenses: $2,397.75. Filed by Attorney SulmeyerKupetz, A Professional Corporation (Hami, Asa)
02/16/2024231Application for Compensation Application of Chapter 11 Trustee for Payment of Final Fees for Gregory Kent Jones (TR), Trustee, Period: 8/5/2021 to 8/26/2022, Fee: $66,712.00, Expenses: $2,130.97. Filed by Attorney Gregory Kent Jones (TR) (Jones (TR), Gregory)
01/31/2024230Notice to Pay Court Costs Due Sent To: Gregory Kent Jones, Total Amount Due $0 . (ME2)
01/29/2024229Notice 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) (RE: related document(s)[228] Request for court costs Request For Court Costs Filed by Trustee Gregory Kent Jones (TR). (Jones (TR), Gregory)). (Jones (TR), Gregory)