Advanced Environmental Group LLC
7
Sheri Bluebond
04/05/2021
12/15/2024
Yes
v
CONVERTED |
Assigned to: Sheri Bluebond Chapter 7 Previous chapter 11 Original chapter 7 Voluntary Asset |
|
Debtor Advanced Environmental Group LLC
230-234 East C Street Wilmington, CA 90744 LOS ANGELES-CA Tax ID / EIN: 00-0000000 aka AEG, LLC aka AMECS |
represented by |
Leslie A Cohen
Leslie Cohen Law PC 1615-A Montana Ave Santa Monica, CA 90403 310-394-5900 Fax : 310-394-9280 Email: leslie@lesliecohenlaw.com Matthew D. Resnik
RHM Law LLP 17609 Ventura Blvd., Suite 314 Encino, CA 91316 818-285-0100 Email: matt@rhmfirm.com |
Petitioning Creditor Innovative Engineering and Maintenance, Inc.
Attn: Kent Phillips, CFO 211 North Marine Avenue Wilmington, CA 90744 310-549-8030 |
| |
Petitioning Creditor Muni-Fed Energy, Inc.
Attn: Clay Sandidge, President/CEO 192 N. Marina Drive Long Beach, CA 90803 714-321-3346 |
| |
Petitioning Creditor Quinn Rental Services, Inc.
Attn: Darrell Hailey, Legal Analyst 10006 Rose Hills Rd. City of Industry, CA 90601 562-463-4000 |
represented by |
Sonja Hourany
Quinn Company 1006 Rose Hills Rd. City of Industry, CA 90601 909-767-1156 Email: sonja.hourany@quinngroup.net |
Petitioning Creditor Ronnie and Sunny Melendez
20 Martingale Dr. Rancho Palos Verdes, CA 90275 310-713-7403 |
| |
Petitioning Creditor R K Granit Employees Retirement
c/o Eric Granit 390 Park Ave. Long Beach, CA 90814 714-884-2389 |
| |
Petitioning Creditor Ronald Moore
7967 Osuna Circle Huntington Beach, CA 92648 714-580-9563 |
| |
Petitioning Creditor Nasser Nando Ghorchian
151 Montague St. Brooklyn, NY 11201 917-743-7763 |
| |
Petitioning Creditor Dr. Iraj Naima
2632 Comnistas Dr. Walnut Creek, CA 94598 |
| |
Petitioning Creditor Jenna Development, Inc.
c/o James Eleopoulos, CEO 1860 Obispo Ave., Unit F Signal Hill, CA 90755 562-494-9424 |
| |
Petitioning Creditor GOLO, LLC
c/o James Eleopoulos, Managing Member 1860 Obispo Ave., Unit F Signal Hill, CA 90755 5624949424 |
represented by |
Jeremy H Rothstein
G&B Law, LLP 16000 Ventura Blvd Ste 1000 Encino, CA 91436 818-382-6200 Fax : 818-382-6200 Email: jrothstein@gblawllp.com |
Petitioning Creditor NEAA, Inc.
James Eleopoulos, CEO 1860 Obispo Ave, Unit F Signal Hill, CA 90755 562-494-9424 |
represented by |
Jeremy H Rothstein
(See above for address) |
Petitioning Creditor ENAA, Inc.
James Eleopoulos, CEO 1860 Obispo Ave., Unit F Signal Hill, CA 90755 5624949424 |
represented by |
Jeremy H Rothstein
(See above for address) |
Petitioning Creditor Alberto Amiri Alberto Amiri and Talya Enterprises
3019 Wilshire Blvd., #252 Santa Monica, CA 90403 |
| |
Petitioning Creditor Pacific6 Environmental, LLC
John C. Molina, CEO 211 E. Ocean Blvd. Suite 550 Long Beach, CA 90802 |
represented by |
Richard H Golubow
Winthrop Golubow Hollander, LLP 1301 Dove Street, Suite 500 Newport Beach, CA 92660 949-720-4100 Fax : 949-720-4111 Email: rgolubow@wghlawyers.com Peter W Lianides
Winthrop Golubow Hollander, LLP 1301 Dove Street, Suite 500 Newport Beach, CA 92660 949-720-4100 Fax : 949-720-4111 Email: plianides@wghlawyers.com |
Trustee CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE
TERMINATED: 07/16/2021 |
| |
Trustee Gregory Kent Jones (TR)
Stradling Yocca Carlson & Rauth 10100 N. Santa Monica Blvd., Suite 1400 Los Angeles, CA 90067 424-214-7044 |
represented by |
Steve Burnell
GreenspoonMarder LLP 1875 Century Park East Ste 1900 Los Angeles, CA 90067 213-626-2311 Fax : 954-771-9264 Email: Steve.Burnell@gmlaw.com Asa S Hami
Greenspoon Marder LLP 1875 Century Park East Ste 1900 Los Angeles, CA 90067 213-626-2311 Fax : 954-771-9264 Email: asa.hami@gmlaw.com Daniel A Lev
GreenspoonMarder LLP 1875 Century Park East Suite 1900 Los Angeles, CA 90067 213-626-2311 Fax : 954-771-9264 Email: daniel.lev@gmlaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Eryk R Escobar
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4168 Fax : 213-894-2603 Email: eryk.r.escobar@usdoj.gov Hatty K Yip
Office of the UST/DOJ 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-1507 Fax : 213-894-2603 Email: hatty.yip@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
12/15/2024 | 428 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[427] Order of Distribution (BNC-PDF) filed by Attorney SulmeyerKupetz, a Professional Corporation, Trustee Gregory Kent Jones (TR), Creditor Collier Family Properties, LLC, Creditor City of Long Beach, a municipal corporation, acting by and through its Board of Harbor Commissioners, Attorney Greenspoon Marder LLP) No. of Notices: 1. Notice Date 12/15/2024. (Admin.) |
12/13/2024 | 427 | Order of Distribution for Gregory Jones, Trustee Chapter 9/11, Period: to , Fees awarded: $86868.00, Expenses awarded: $1088.60; for City of Long Beach, a municipal corporation, acting by and through its Board of Harbor Commissioners, Other Professional, Period: to , Fees awarded: $45517.00, Expenses awarded: $0.00; for Collier Family Properties, LLC, Other Professional, Period: to , Fees awarded: $22116.00, Expenses awarded: $0.00; for Greenspoon Marder LLP, Trustee's Attorney, Period: to , Fees awarded: $66657.50, Expenses awarded: $151.86; for Gregory Kent Jones (TR), Trustee Chapter 7, Period: to , Fees awarded: $20692.20, Expenses awarded: $0.00; for SulmeyerKupetz, a Professional Corporation, Trustee's Attorney, Period: to , Fees awarded: $223523.00, Expenses awarded: $20187.19; Awarded on 12/13/2024 (BNC-PDF) Signed on 12/13/2024. (ME2). The professional Fee Report has been modified on 12/26/2024 for Greenspoon Marder LLP for fees of $66,667.50; Gregory Jones for fees of $28,627.23 and expenses of $358.75; SulmeyerKupetz for fees of $73,661.70 and expenses of $6,652.66; Collier Family Properties, LLC for fees of $7,288.30; City of Long Beach for fees of $15,000.07 Modified on 12/26/2024 (MB2). |
11/15/2024 | 426 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[425] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 81. Notice Date 11/15/2024. (Admin.) |
11/13/2024 | Hearing Set (RE: related document(s)[425] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF) ) Hearing to be held on 12/11/2024 at 02:00 PM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) | |
11/12/2024 | 425 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[424]). (united states trustee (pca)) |
11/12/2024 | 424 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Gregory K. Jones. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca)) |
05/01/2024 | 423 | Application for Compensation First And Final Application Of Greenspoon Marder LLP, Bankruptcy Counsel To Trustee, For Allowance And Payment Of Fees And Reimbursement Of Expenses; Declarations Of Asa S. Hami And Gregory K. Jones In Support Thereof (With Proof of Service) for Greenspoon Marder LLP, Trustee's Attorney, Period: 7/1/2022 to 4/30/2024, Fee: $66,667.50, Expenses: $151.86. Filed by Attorney Greenspoon Marder LLP (Hami, Asa) (Entered: 05/01/2024) |
05/01/2024 | 422 | Application for Compensation First And Final Application Of SulmeyerKupetz, A Professional Corporation, Former Bankruptcy Counsel To Gregory Jones In His Capacity As Subchapter V Trustee And Chapter 11 Trustee, For Allowance And Payment Of Fees And Reimbursement Of Expenses; Declarations Of Howard M. Ehrenberg And Gregory K. Jones In Support Thereof (With Proof of Service) for SulmeyerKupetz, A Professional Corporati, Trustee's Attorney, Period: 7/29/2021 to 6/30/2022, Fee: $223,523.00, Expenses: $20,187.19. Filed by Attorney SulmeyerKupetz, A Professional Corporati (Ehrenberg, Howard) (Entered: 05/01/2024) |
05/01/2024 | 421 | Application for Compensation Final Application of Subchapter V Trustee for Approval of Fees and Reimbursement of Expenses for Gregory Kent Jones (TR), Trustee, Period: 7/26/2021 to 8/25/2023, Fee: $86,868.00, Expenses: $1,088.60. Filed by Attorney Gregory Kent Jones (TR) (Jones (TR), Gregory) (Entered: 05/01/2024) |
04/12/2024 | 420 | BNC Certificate of Notice - PDF Document. (RE: related document(s)416 Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 04/12/2024. (Admin.) (Entered: 04/12/2024) |