Elite Aerospace Group, Inc.
7
Theodor Albert
09/13/2021
03/01/2024
Yes
v
DEFER, LEAD, CONVERTED, CONS |
Assigned to: Theodor Albert Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Elite Aerospace Group, Inc.
PO Box 2072 Yorba Linda, CA 92885 ORANGE-CA Tax ID / EIN: 81-3713540 |
represented by |
Michael B Lubic
K&L Gates LLP 10100 Santa Monica Blvd 7th Flr Los Angeles, CA 90067 310-552-5019 Fax : 310-552-5001 Email: michael.lubic@klgates.com David L. Neale
Levene Neale Bender Yoo & Golubchik LLP 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: dln@lnbyg.com Juliet Y. Oh
Levene, Neale, Bender, Yoo & Golubchik 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Email: jyo@lnbyg.com Lindsey L Smith
Levene Neale Bender Yoo & Golubchik LLP 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Richard P Steelman, Jr
Levene Neale Bender Yoo & Golubchik LLP 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: rps@lnbyg.com |
Trustee CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE
TERMINATED: 03/14/2022 |
| |
Trustee Karen S Naylor (TR)
4910 Birch Street, Suite 120 Newport Beach, CA 92660 (949) 748-7936 |
represented by |
Christopher Minier
Ringstad & Sanders LLP 4910 Birch Street Suite 120 Newport Beach, CA 92614 949-851-7450 Fax : 949-851-6926 Email: becky@ringstadlaw.com Todd C. Ringstad
4910 Birch Street Suite 120 Newport Beach, CA 92660 949-851-7450 Email: becky@ringstadlaw.com Ashley M Teesdale
Ringstad & Sanders LLP 4910 Birch Street Suite 120 Newport Beach, CA 92660 949-851-7450 Fax : 949-851-6926 Email: ashley@ringstadlaw.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: 09/24/2021 Michael J Hauser
411 W Fourth St Suite 7160 Santa Ana, CA 92701-4593 714-338-3417 Fax : 714-338-3421 Email: michael.hauser@usdoj.gov 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 |
Creditor Committee Bernard D. Bollinger
Buchalter Nemer 1000 Wilshire Blvd., #1500 Los Angeles, CA 90017 213-891-0700 |
| |
Creditor Committee Tony Bos
9451 N State Road 10 DeMotte, IN 46310-8830 (219) 863-4339 |
represented by |
Bernard D Bollinger, Jr
Buchalter, A Professional Corporation 1000 Wilshire Blvd., Suite 1500 Los Angeles, CA 90017 213-891-5009 Fax : (213) 630-5736 Email: bbollinger@buchalter.com |
Creditor Committee Gary Li
21918 Winnebago Lane Lake Forest, CA 92630 (949) 378-3081 |
represented by |
Bernard D Bollinger, Jr
(See above for address) |
Creditor Committee Artius, LLC
Attn: Waqas Shahid 2598 N. Avalon Ave Orange, CA 92867 (714) 658-3804 |
represented by |
Bernard D Bollinger, Jr
(See above for address) |
Creditor Committee Robert A Pecanic
18 Corriente Irvine, CA 92614 (949)795-2889 |
represented by |
Bernard D Bollinger, Jr
(See above for address) |
Creditor Committee Robert Wein
2130 Evans Way Costa Mesa, CA 92627 (714) 719-0660 |
represented by |
Bernard D Bollinger, Jr
(See above for address) |
Creditor Committee Official Committee Of Unsecured Creditors |
represented by |
Bernard D Bollinger, Jr
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
03/01/2024 | 578 | Notice of Change of Address - New Address: 4830 Nigella Circle, Roseville, CA 95747-5971 Filed by Creditor William Blaine Ford. (GD) |
09/21/2023 | 577 | Meeting of Creditors Held and Concluded (Chapter 7 Asset) ; Claims Bar Date previously set Filed by Trustee Karen S Naylor (TR) (RE: related document(s)[566] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 8/18/2023 at 01:00 PM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Naylor (TR), Karen)). (Naylor (TR), Karen) |
08/22/2023 | 576 | Substitution of attorney Substitution of Attorney and Disassociation of Counsel Filed by Trustee Karen S Naylor (TR). (Ringstad, Todd) |
08/21/2023 | 575 | Notice of Change of Address for Christopher A. Minier, Golden Goodrich LLP; new address 3070 Bristol Street, Suite 640, Costa Mesa, CA 92626. (Minier, Christopher) |
08/18/2023 | 574 | Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Karen S Naylor (TR) (RE: related document(s)[573] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings)). (Naylor (TR), Karen) |
08/18/2023 | 573 | Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 9/20/2023 at 02:00 PM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Naylor (TR), Karen) |
08/11/2023 | 572 | Notice of Change of Address Filed by Debtor Elite Aerospace Group, Inc.. (Oh, Juliet) |
08/11/2023 | 571 | Notice of Change of Address Filed by Debtor Elite Aerospace Group, Inc.. (Oh, Juliet) |
07/20/2023 | 570 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[569] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/20/2023. (Admin.) |
07/18/2023 | 569 | Order on Trustee's Motion for Approval of Cash Disbursements [LBR 2016-2] - Granted: The Trustee is authorized to disburse funds from the estate for the expenses set forth in Exhibit B to the Motion. (BNC-PDF) (Related Doc # [565]) Signed on 7/18/2023 (AM) |