Case number: 8:24-bk-12573 - Afakori, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
SmBus, DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-12573-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  10/09/2024
341 meeting:  11/07/2024
Deadline for objecting to discharge:  01/06/2025

Debtor

Afakori, Inc.

P O Box 4526
Mission Viejo, CA 92690
ORANGE-CA
Tax ID / EIN: 02-0571304
dba
AAF Steel Structural


represented by
Jeffrey B Smith

301 E Ocean Blvd Ste 1700
Long Beach, CA 90802
562-624-1177
Fax : 562-624-1178
Email: jsmith@cgsattys.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Kenneth Misken

DOJ-UST
Office of the United States Trustee
411 W. Fourth St, #7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov

Queenie K Ng

411 West Fourth St.
Suite 7160
Santa Ana, CA 92701
714-338-3403
Fax : 714-338-3421
Email: queenie.k.ng@usdoj.gov
TERMINATED: 01/13/2025

Latest Dockets

Date Filed#Docket Text
03/28/202551Order On Stipulation Between Socal Air Welding Supply & Ind. Gasses, Inc. And Debtor For Order Authorizing And Directing Release Of Property. IT IS ORDERED: The Court Finding Good Cause, Hereby APPROVES The Stipulation And Orders As Follows: The Orange County Sheriff's Department Is Authorized And Directed, Forthwith, To Return To The Chapter 11 Debtor-In-Possession Afakori, Inc., Whose Mailing Address Is P.O. Box 4526, Mission Viejo, CA 92690, All Funds In Its Possession Levied Pursuant To The Writ Of Execution And/Or Levy, Related To The Judgment In Orange County Superior Court Case No. 30-2023-01339500, SoCal Air Welding Supply & Industrial Gasses, Inc. v. Afakori, Inc. et al. (BNC-PDF) (Related Doc # [50]) Signed on 3/28/2025 (NB8)
03/27/202550Stipulation By Afakori, Inc. and SOCAL AIR WELDING SUPPLY & IND. GASES, INC. and Debtor for Order Authorizing and Directing Release of Property Filed by Debtor Afakori, Inc. (Smith, Jeffrey)
03/24/202549Motion to approve compromise Between Debtor and Erickson-Hall Construction Company Pursuant to F.R.B.P. Rule 9019; Proof of Service Filed by Debtor Afakori, Inc. (Smith, Jeffrey)
03/18/202548Hearing Set (RE: related document [43] Objection To Claim No. 16 Filed By Old Republic Surety Company In The Amount Of $1,984,500.00) -The Hearing date is set for 5/21/2025 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8)
03/14/202547Hearing Set (RE: related document [42] Objection To Claim No. 14 Filed By Forward Financing, LLC In The Amount Of $363,349.92 The Hearing date is set for 5/21/2025 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8)
03/14/202546Hearing Set (RE: related document [41] Objection To Claim No. 10 Filed By Icon West, Inc. In The Amount Of $1,963,474.00) - The Hearing date is set for 5/21/2025 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8)
03/14/202545Hearing Set E: related document [40] Objection To Claim No. 3 Filed By Odk Capital, LLC In The Amount Of $92,000.00) The Hearing date is set for 5/21/2025 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8)
03/14/202544Hearing Set (RE: related document [39] Objection To Claim No. 2 Filed By Odk Capital, LLC In The Amount Of $66,875.43 The Hearing date is set for 5/21/2025 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8)
03/14/202543Objection to Claim #16 by Claimant Old Republic Surety Company. in the amount of $ 1984500.00 Filed by Debtor Afakori, Inc.. (Smith, Jeffrey)
03/14/202542Objection to Claim #14 by Claimant Forward Financing, LLC. in the amount of $ 363349.92 Filed by Debtor Afakori, Inc.. (Smith, Jeffrey)