Case number: 2:25-bk-12900 - APG Express Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    APG Express Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    04/08/2025

  • Last Filing

    06/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, BARDEBTOR, RestrictedDISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-12900-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/08/2025
Debtor dismissed:  05/27/2025
341 meeting:  05/28/2025
Deadline for objecting to discharge:  07/07/2025

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

Latest Dockets

Date Filed#Docket Text
06/03/202534Notice to Filer of Error and/or Deficient Document
CORRECTION: Pending motion on the docket. Failure to comply with LBR 9021-1.
THE FILER IS INSTRUCTED TO TAKE THE NECESSARY STEPS TO RESOLVE THE MOTION IMMEDIATELY.
(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)
05/30/202533PDF 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)
05/29/202532BNC 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)
05/29/202531BNC 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)
05/28/202530Voluntary 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)
05/27/202529Notice of dismissal with restriction on being a debtor (BNC) (SC2)
05/27/202527Order 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)
05/22/202526Notice 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)
05/13/202525Response 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)
05/09/202524BNC 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.)