AEPC Group, LLC
11
Theodor Albert
06/04/2020
03/08/2022
Yes
v
SmBus, Incomplete, DEFER, CLOSED |
Assigned to: Theodor Albert Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor AEPC Group, LLC
18565 Soledad Canyon Rd #210 Santa Clarita, CA 91351 ORANGE-CA Tax ID / EIN: 02-0535671 |
represented by |
Jeffrey S Shinbrot
The Shinbrot Firm 15260 Ventura Boulevard Suite 1200 Sherman Oaks, CA 91403 310-659-5444 Fax : 310-878-8304 Email: jeffrey@shinbrotfirm.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Frank Cadigan
411 W 4th St Ste 7160 Santa Ana, CA 92701 714-338-3405 Fax : 714-338-3421 Email: frank.cadigan@usdoj.gov TERMINATED: 12/16/2021 Queenie K Ng
411 West Fourth St. Suite 7160 Santa Ana, CA 92701 714-338-3403 Fax : 714-338-3421 Email: queenie.k.ng@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/08/2022 | 220 | Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (Daniels, Sally) (Entered: 03/08/2022) |
02/09/2022 | 219 | Hearing Re: Post Confirmation Status Conference Re: 1 Chapter 11 Voluntary Petition Non-Individual - Order Granting Motion For Final Decree, Entering Discharge And Closing Case, Entered 12/29/2021, Dkt #214 (Deramus, Glenda) (Entered: 02/09/2022) |
12/31/2021 | 218 | BNC Certificate of Notice - PDF Document. (RE: related document(s)214 Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 12/31/2021. (Admin.) (Entered: 12/31/2021) |
12/31/2021 | 217 | BNC Certificate of Notice (RE: related document(s)215 ORDER OF DISCHARGE - Chapter 11 (Form 3180C1) (BNC)) No. of Notices: 128. Notice Date 12/31/2021. (Admin.) (Entered: 12/31/2021) |
12/29/2021 | 216 | Notice to Pay Court Costs Due Sent To: Richard A Marshack, Trustee, Total Amount Due $350.00 (Complaint: 17-01074) . (Daniels, Sally) PLEASE DISREGARD THIS NOTICE. IT WAS FILED IN THIS CASE IN ERROR. Modified on 12/29/2021 (Daniels, Sally). (Entered: 12/29/2021) |
12/29/2021 | 215 | ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (Daniels, Sally) (Entered: 12/29/2021) |
12/29/2021 | 214 | Order Granting Motion For Final Decree, Entering Discharge and Closing Case. (BNC-PDF) (Related Doc # 208) Signed on 12/29/2021. (Mccall, Audrey) (Entered: 12/29/2021) |
12/22/2021 | Receipt of Court Cost Paid in Full - $700.00 by 08. Receipt Number 80075828. (admin) (Entered: 12/22/2021) | |
12/08/2021 | 213 | Hearing Held (Bk Motion) (RE: related document(s) 208 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11) - Motion is granted. Movant to submit order. (Deramus, Glenda) (Entered: 12/08/2021) |
12/08/2021 | 212 | Notice of lodgment Notice of Lodgment of Order In Bankruptcy Case Re: Motion for Final Decree with Proof of Service Filed by Debtor AEPC Group, LLC (RE: related document(s)208 Motion For Final Decree and Order Closing Case. Notice of Motion For: Motion for Final Decree with Proof of Service Filed by Debtor AEPC Group, LLC). (Shinbrot, Jeffrey) (Entered: 12/08/2021) |