Afakori, Inc.
11
Scott C Clarkson
10/09/2024
04/29/2025
Yes
v
SmBus, DsclsDue, PlnDue |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/29/2025 | 63 | Stipulation By Afakori, Inc. and for Adequate Protection and Use of Cash Collateral; Proof of Service Filed by Debtor Afakori, Inc. (Smith, Jeffrey) |
04/29/2025 | 62 | Small Business Monthly Operating Report for Filing Period March 2025 Filed by Debtor Afakori, Inc.. (Smith, Jeffrey) |
04/29/2025 | 61 | Small Business Monthly Operating Report for Filing Period February 2025 Filed by Debtor Afakori, Inc.. (Smith, Jeffrey) |
04/29/2025 | 60 | Small Business Monthly Operating Report for Filing Period January 2025 Filed by Debtor Afakori, Inc.. (Smith, Jeffrey) |
04/29/2025 | 59 | Small Business Monthly Operating Report for Filing Period December 2024 Filed by Debtor Afakori, Inc.. (Smith, Jeffrey) |
04/29/2025 | 58 | Small Business Monthly Operating Report for Filing Period November 2024 Filed by Debtor Afakori, Inc.. (Smith, Jeffrey) |
04/29/2025 | 57 | Small Business Monthly Operating Report for Filing Period October 2024 Filed by Debtor Afakori, Inc.. (Smith, Jeffrey) |
04/25/2025 | 56 | BNC 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.) |
04/23/2025 | 55 | Order 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) |
04/21/2025 | 54 | Status Report for Chapter 11 Status Conference Filed by Debtor Afakori, Inc.. (Smith, Jeffrey) (Entered: 04/21/2025) |