AEP Legacy, Inc.
11
Brendan Linehan Shannon
07/15/2022
07/24/2025
Yes
v
CONFIRMED, Subchapter_V, SealedDoc(s), LeadSC |
Assigned to: Brendan Linehan Shannon Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/24/2025 | It 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) | |
07/24/2025 | 726 | **ENTERED IN ERROR**Order Discharging Debtor Signed on 7/24/2025. (LCN)Modified on 7/24/2025 (lcn). (Entered: 07/24/2025) |
06/23/2025 | 725 | Chapter 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) |
09/06/2024 | 724 | BNC Certificate of Mailing. (related document(s)722) Notice Date 09/06/2024. (Admin.) (Entered: 09/07/2024) |
09/05/2024 | 723 | Monthly Operating Report for Filing Period May 1, 2024 through June 3, 2024 Filed by AEP Legacy, Inc.. (Benedek, Marla) (Entered: 09/05/2024) |
09/04/2024 | 722 | Notice of Transfer of Claim (related document(s)721) (LCN) (Entered: 09/04/2024) |
09/03/2024 | 721 | Notice of Address Change for A & S Environmental MGMT. Filed by Fair Harbor Capital, LLC. (Knox, Victor) (Entered: 09/03/2024) |
09/03/2024 | 720 | Receipt 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) |
09/03/2024 | 719 | Transfer/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) |
08/19/2024 | 718 | HEARING 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) |