Case number: 1:22-bk-10635 - AEP Legacy, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    AEP Legacy, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Brendan Linehan Shannon

  • Filed

    07/15/2022

  • Last Filing

    07/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED, Subchapter_V, SealedDoc(s), LeadSC



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 22-10635-BLS

Assigned to: Brendan Linehan Shannon
Chapter 11
Voluntary
Asset


Date filed:  07/15/2022
Debtor discharged:  07/24/2025
Plan confirmed:  05/20/2024
341 meeting:  08/15/2022
Deadline for filing claims:  01/22/2024
Deadline for filing claims (govt.):  01/11/2023

Debtor

AEP Legacy, Inc.

850 New Burton Rod., Suite 201
Dover, DE 19904
KENT-DE
Tax ID / EIN: 87-4187721
fka
ASTECH Engineered Products, Inc.


represented by
Marla S. Benedek

Cozen O'Connor
1201 N. Market Street
Suite 1001
Wilmington, DE 19801
302-295-2000
Fax : 302-295-2013
Email: mbenedek@cozen.com

Ira Bodenstein

Cozen O'Connor
123 North Wacker Drive, Suite 1800
Chicago, IL 60606
312-382-3100
Email: ibodenstein@cozen.com

Joshua W. Cohen

Day Pitney LLP
195 Church Street
15th Floor
New Haven, CT 06510
203-752-5008
Fax : 203-399-5854
Email: jwcohen@daypitney.com

Simon E. Fraser

Cozen O'Connor
1201 North Market Street, Suite 1001
Wilmington, DE 19801
302-295-2000
Fax : 302-295-2013
Email: sfraser@cozen.com

Paula A. Hall

Brooks Wilkins Sharkey & Turco PLLC
401 S. Old Woodward Avenue
Suite 400
Birmingham, MI 48009
248-971-1800
Fax : 248-971-1801
Email: hall@bwst-law.com

Thomas M. Horan

Cozen O'Connor
1201 N. Market Street
Suite 1001
Wilmington, DE 19801
302-295-2000
TERMINATED: 05/08/2023

Julie L. Kosovec

BROOKS WILKINS SHARKEY & TURCO PLLC
401 S. Old Woodward, Suite 400
Birmingham, MI 48009
248-971-1800
Email: kosovec@bwst-law.com

Steve M. Ribiat

BROOKS WILKINS SHARKEY & TURCO PLLC
401 S. Old Woodward, Suite 400
Birmingham, MI 48009
248-971-1800
Email: ribiat@bwst-law.com

Peter J. Roberts

Seyfarth Shaw LLP
233 South Wacker Drive
Suite 8000
Chicago, IL 60606
312-460-5314
Fax : 312-460-7625
Email: pjroberts@seyfarth.com

Brian L Shaw

Cozen O'Connor
123 N Wacker Drive
Suite 1800
Chicago, IL 60606
312-382-3100
Fax : 312-382-8910
Email: bshaw@cozen.com

Matthew E. Wilkins

Brooks Wilkins Sharkey & Turco PLLC
401 S. Old Woodward Avenue
Suite 400
Birmingham, MI 48009
248-971-1800
Fax : 248-971-1801
Email: wilkins@bwst-law.com

Trustee

David M. Klauder

Bielli & Klauder LLC
1204 N. King Street
Wilmington, DE 19801
302-803-4600
TERMINATED: 07/24/2025

represented by
David M. Klauder

Bielli & Klauder, LLC
1204 N. King Street
Wilmington, DE 19801
302-803-4600
Fax : 302-397-2557
Email: dklauder@bk-legal.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491
represented by
Linda J. Casey

Office of United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: Linda.Casey@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/24/2025It appearing to the Court that the Trustee has filed his final report and that said Trustee has performed all other and further duties required in the administration of this estate; IT IS ORDERED that the report is approved and the Trustee is discharged as trustee of this estate. (LCN) (Entered: 07/24/2025)
07/24/2025726**ENTERED IN ERROR**Order Discharging Debtor Signed on 7/24/2025. (LCN)Modified on 7/24/2025 (lcn). (Entered: 07/24/2025)
06/23/2025725Chapter 11 Subchapter V Trustees Report of No Distribution(D). Funds Collected: $0.00. Fees Awarded: $141,732.50. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 36 months. Assets Abandoned (without deducting any secured claims): $23603838.45, Assets Exempt: Not Available, Claims Scheduled: $4651782.28, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $4651782.28. Filed by David M. Klauder. Tickle due by: 7/23/2025. (Klauder, David) (Entered: 06/23/2025)
09/06/2024724BNC Certificate of Mailing. (related document(s)722) Notice Date 09/06/2024. (Admin.) (Entered: 09/07/2024)
09/05/2024723Monthly Operating Report for Filing Period May 1, 2024 through June 3, 2024 Filed by AEP Legacy, Inc.. (Benedek, Marla) (Entered: 09/05/2024)
09/04/2024722Notice of Transfer of Claim (related document(s)721) (LCN) (Entered: 09/04/2024)
09/03/2024721Notice of Address Change for A & S Environmental MGMT. Filed by Fair Harbor Capital, LLC. (Knox, Victor) (Entered: 09/03/2024)
09/03/2024720Receipt of filing fee for Transfer/Assignment of Claim( 22-10635-BLS) [claims,trclm] ( 28.00). Receipt Number A11768750, amount $ 28.00. (U.S. Treasury) (Entered: 09/03/2024)
09/03/2024719Transfer/Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 1 Transferor: A & S ENVIRONMENTAL MGMT To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Knox, Victor) (Entered: 09/03/2024)
08/19/2024718HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by AEP Legacy, Inc.. Hearing scheduled for 8/21/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Benedek, Marla) (Entered: 08/19/2024)