Advanced Cleanup Technologies, Inc.
7
Sheri Bluebond
04/05/2021
12/18/2024
No
v
CONVERTED |
Assigned to: Sheri Bluebond Chapter 7 Previous chapter 11 Original chapter 7 Voluntary No asset |
|
Debtor Advanced Cleanup Technologies, Inc.
230-234 East C Street Wilmington, CA 90744 LOS ANGELES-CA Tax ID / EIN: 33-0499807 aka ACTI 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 |
Petitioning Creditor GOLO, LLC
c/o James Eleopoulos, Managing Member 1860 Obispo Ave., Unit F Signal Hill, CA 90755 5624949424 |
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 |
Petitioning Creditor NEAA, Inc.
James Eleopoulos, CEO 1860 Obispo Ave, Unit F Signal Hill, CA 90755 562-494-9424 |
| |
Petitioning Creditor ENAA, Inc.
James Eleopoulos, CEO 1860 Obispo Ave., Unit F Signal Hill, CA 90755 5624949424 |
| |
Petitioning Creditor Francesco & Linda Funiciello
3257 Starline Drive Rancho Palos Verdes, CA 90275 |
| |
Petitioning Creditor Ronnie and Sunny Melendez
20 Martingale Dr. Rancho Palos Verdes, CA 90275 310-713-7403 |
| |
Petitioning Creditor Nasser Nando Ghorchian
151 Montague St. Brooklyn, NY 11201 917-743-7763 |
| |
Petitioning Creditor Alberto Amiri and Talya Enterprises
c/o Alberto Amiri 3019 Wilshire Blvd., #252 Santa Monica, CA 90403 |
| |
Petitioning Creditor Kevin King
6764 Westminster Blvd., Suite C-433 Westminster, CA 92683 |
| |
Petitioning Creditor Michael Funiciello
1126 West 16th Street San Pedro, CA 90731 |
| |
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
SulmeyerKuptez 333 S. Grand Ave. Suite 3400 Los Angeles, CA 90071 213-626-2311 Fax : 213-629-4520 Email: Steve.Burnell@gmlaw.com Asa S Hami
Greenspoon Marder LLP 333 S Grand Ave Ste 3400 Los Angeles, CA 90071 213-626-2311 Fax : 954-771-9264 Email: asa.hami@gmlaw.com Daniel A Lev
GreenspoonMarder LLP 333 South Grand Avenue Suite 3400 Los Angeles, CA 90071 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 |
Date Filed | # | Docket Text |
---|---|---|
12/18/2024 | 244 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[243] Order of Distribution (BNC-PDF) filed by Attorney SulmeyerKupetz, A Professional Corporation, Trustee Gregory Kent Jones (TR), Attorney Greenspoon Marder LLP) No. of Notices: 1. Notice Date 12/18/2024. (Admin.) |
12/13/2024 | 243 | Order of Distribution for Greenspoon Marder LLP, Trustee's Attorney, Period: to , Fees awarded: $7485.80, Expenses awarded: $0.00; for Gregory Jones, Trustee Chapter 9/11, Period: to , Fees awarded: $51070.46, Expenses awarded: $1631.34; for Greenspoon Marder LLP, Trustee's Attorney, Period: to , Fees awarded: $16331.00, Expenses awarded: $0.30; for Gregory Kent Jones (TR), Trustee Chapter 7, Period: to , Fees awarded: $15007.22, Expenses awarded: $0.00; for SulmeyerKupetz, A Professional Corporation, Trustee's Attorney, Period: to , Fees awarded: $85807.06, Expenses awarded: $1835.36; Awarded on 12/13/2024 (BNC-PDF) Signed on 12/13/2024. (ME2) |
11/15/2024 | 242 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[241] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 85. Notice Date 11/15/2024. (Admin.) |
11/13/2024 | Hearing Set (RE: related document(s)[241] 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 | 241 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[240]). (united states trustee (pca)) |
11/12/2024 | 240 | 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)) |
09/19/2024 | 239 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Landa, Anna. (Landa, Anna) |
04/12/2024 | 238 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[237] 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.) |
04/10/2024 | 237 | Order Granting Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 for authorization to employ Paraprofessonals and/or authorization to pay flat fee and Tax Preparer Donald T. Fife. (BNC-PDF) (Related Doc # [235]) Signed on 4/10/2024 (LL) |
04/08/2024 | 236 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Trustees Declaration that No Party Requested a Hearing on Motion (LBR 9013-1(o)(3) Filed by Trustee Gregory Kent Jones (TR) (RE: related document(s)[235] Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee Chapter 7 Trustees Notice of Motion and Motion Under LBR 2016-2 For Authorization to Employ Pa). (Jones (TR), Gregory) |