Case number: 2:21-bk-12761 - Advanced Environmental Group LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Advanced Environmental Group LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sheri Bluebond

  • Filed

    04/05/2021

  • Last Filing

    12/15/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-12761-BB

Assigned to: Sheri Bluebond
Chapter 7
Previous chapter 11
Original chapter 7
Voluntary
Asset


Date filed:  04/05/2021
Date converted:  08/26/2022
341 meeting:  03/31/2023
Deadline for filing claims:  08/14/2023
Deadline for filing claims (govt.):  12/29/2021
Deadline for objecting to discharge:  12/05/2022
Deadline for financial mgmt. course:  12/05/2022

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

Latest Dockets

Date Filed#Docket Text
12/15/2024428BNC 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.)
12/13/2024427Order 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).
11/15/2024426BNC 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.)
11/13/2024Hearing 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)
11/12/2024425Notice 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))
11/12/2024424Chapter 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))
05/01/2024423Application 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)
05/01/2024422Application 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)
05/01/2024421Application 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)
04/12/2024420BNC 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)