Case number: 8:20-bk-11611 - AEPC Group, LLC - California Central Bankruptcy Court

Case Information
Docket Header
SmBus, Incomplete, DEFER, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:20-bk-11611-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  06/04/2020
Date terminated:  03/08/2022
Debtor discharged:  12/29/2021
Plan confirmed:  07/14/2021
341 meeting:  07/10/2020

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

Latest Dockets

Date Filed#Docket Text
03/08/2022220Bankruptcy 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)
02/09/2022219Hearing 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)
12/31/2021218BNC 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)
12/31/2021217BNC 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)
12/29/2021216Notice 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)
12/29/2021215ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (Daniels, Sally) (Entered: 12/29/2021)
12/29/2021214Order 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)
12/22/2021Receipt of Court Cost Paid in Full - $700.00 by 08. Receipt Number 80075828. (admin) (Entered: 12/22/2021)
12/08/2021213Hearing 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)
12/08/2021212Notice 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)