APG Express Inc.
11
Vincent P. Zurzolo
04/08/2025
06/03/2025
Yes
v
DsclsDue, PlnDue, BARDEBTOR, RestrictedDISMISSED |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor APG Express Inc.
1441 HUNTINGTON DR #259 South Pasadena, CA 91030 LOS ANGELES-CA Tax ID / EIN: 88-1128259 |
represented by |
Giovanni Orantes
Orantes Law Firm PC 3435 Wilshire Blvd 27th Floor Los Angeles, CA 90010 888-619-8222 Fax : 877-789-5776 Email: go@gobklaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Kelly L Morrison
Office of the US Trustee 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-2656 Fax : 213-894-2603 Email: kelly.l.morrison@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/03/2025 | 34 | Notice to Filer of Error and/or Deficient Document CORRECTION: Pending motion on the docket. Failure to comply with LBR 9021-1. (RE: related document(s)20 Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1) filed by Debtor APG Express Inc.) (TJ) (Entered: 06/03/2025) THE FILER IS INSTRUCTED TO TAKE THE NECESSARY STEPS TO RESOLVE THE MOTION IMMEDIATELY. |
05/30/2025 | 33 | PDF with attached Audio File. Court Date & Time [05/22/2025 10:00:43 AM]. File Size [ 2541 KB ]. Run Time [ 00:10:39 ]. (admin). (Entered: 05/30/2025) |
05/29/2025 | 32 | BNC Certificate of Notice - PDF Document. (RE: related document(s)27 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 05/29/2025. (Admin.) (Entered: 05/29/2025) |
05/29/2025 | 31 | BNC Certificate of Notice (RE: related document(s)29 Notice of dismissal (BNC)) No. of Notices: 10. Notice Date 05/29/2025. (Admin.) (Entered: 05/29/2025) |
05/28/2025 | 30 | Voluntary Dismissal of Motion with proof of service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[15] U.S. Trustee Motion to dismiss or convert with proof of service). (Morrison, Kelly) |
05/27/2025 | 29 | Notice of dismissal with restriction on being a debtor (BNC) (SC2) |
05/27/2025 | 27 | Order Dismissing Bankruptcy Case With Restriction on Being a Debtor (BNC-PDF). Signed on 5/27/2025 (RE: related document(s)[6] Order (Generic) (BNC-PDF)). (SC2) |
05/22/2025 | 26 | Notice of lodgment of Order with proof of service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[1] Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by APG Express Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/22/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/22/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/22/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/22/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 04/22/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/22/2025. Statement of Financial Affairs (Form 107 or 207) due 04/22/2025. Statement of Related Cases (LBR Form F1015-2) due 04/22/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/22/2025. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 04/22/2025. Incomplete Filings due by 04/22/2025.). (Morrison, Kelly) |
05/13/2025 | 25 | Response to (related document(s): [15] U.S. Trustee Motion to dismiss or convert with proof of service filed by U.S. Trustee United States Trustee (LA)) Response of Hankey Capital, LLC in Support of Motion Under 11 U.S.C. §1112(b) to Dismiss, Convert, or Direct the Appointment of a Chapter 11 Trustee; and Declaration of Thomas M. Geher Filed by Creditor Hankey Capital, LLC (Attachments: # (1) Exhibit A - L # (2) Exhibit M - O # (3) Proof of Service) (Geher, Thomas) |
05/09/2025 | 24 | BNC Certificate of Notice (RE: related document(s)[17] Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 9. Notice Date 05/09/2025. (Admin.) |