Case number: 8:24-bk-12573 - Afakori, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
SmBus, DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-12573-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  10/09/2024
341 meeting:  11/07/2024
Deadline for objecting to discharge:  01/06/2025

Debtor

Afakori, Inc.

P O Box 4526
Mission Viejo, CA 92690
ORANGE-CA
Tax ID / EIN: 02-0571304
dba
AAF Steel Structural


represented by
Jeffrey B Smith

301 E Ocean Blvd Ste 1700
Long Beach, CA 90802
562-624-1177
Fax : 562-624-1178
Email: jsmith@cgsattys.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Kenneth Misken

DOJ-UST
Office of the United States Trustee
411 W. Fourth St, #7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@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
TERMINATED: 01/13/2025

Latest Dockets

Date Filed#Docket Text
04/29/202563Stipulation By Afakori, Inc. and for Adequate Protection and Use of Cash Collateral; Proof of Service Filed by Debtor Afakori, Inc. (Smith, Jeffrey)
04/29/202562Small Business Monthly Operating Report for Filing Period March 2025 Filed by Debtor Afakori, Inc.. (Smith, Jeffrey)
04/29/202561Small Business Monthly Operating Report for Filing Period February 2025 Filed by Debtor Afakori, Inc.. (Smith, Jeffrey)
04/29/202560Small Business Monthly Operating Report for Filing Period January 2025 Filed by Debtor Afakori, Inc.. (Smith, Jeffrey)
04/29/202559Small Business Monthly Operating Report for Filing Period December 2024 Filed by Debtor Afakori, Inc.. (Smith, Jeffrey)
04/29/202558Small Business Monthly Operating Report for Filing Period November 2024 Filed by Debtor Afakori, Inc.. (Smith, Jeffrey)
04/29/202557Small Business Monthly Operating Report for Filing Period October 2024 Filed by Debtor Afakori, Inc.. (Smith, Jeffrey)
04/25/202556BNC Certificate of Notice - PDF Document. (RE: related document(s)[55] Order on Motion to Approve Compromise (BNC-PDF)) No. of Notices: 1. Notice Date 04/25/2025. (Admin.)
04/23/202555Order Granting Motion To Approve Compromise Between Debtor And Erickson-Hall Construction Company Pursuant To F.R.B.P. Rule 9019. IT IS ORDERED: The Motion Is GRANTED. (BNC-PDF) (Related Doc # [49]) Signed on 4/23/2025 (NB8)
04/21/202554Status Report for Chapter 11 Status Conference Filed by Debtor Afakori, Inc.. (Smith, Jeffrey) (Entered: 04/21/2025)