Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Ae Opco Iii, Llc

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:2022bk01186
TYPE / CHAPTER
Voluntary / 11V

Filed

3-25-22

Updated

3-31-24

Last Checked

4-20-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 28, 2022
Last Entry Filed
Mar 25, 2022

Docket Entries by Quarter

Mar 25, 2022 1 Petition Voluntary Petition under Chapter 11. SubchapterV. (Fee Paid.). Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by Alberto F Gomez Jr. on behalf of AE OPCO III, LLC. Chapter 11 Plan Small Business Subchapter V Due by 06/23/2022. (Gomez, Alberto) (Entered: 03/25/2022)
Mar 25, 2022 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 8:22-bk-01186) [misc,volp11a2] (1738.00). Receipt Number A69653236, Amount Paid $1738.00 (U.S. Treasury) (Entered: 03/25/2022)
Mar 25, 2022 2 Chapter 11 Case Management Summary Filed by Alberto F Gomez Jr. on behalf of Debtor AE OPCO III, LLC. (Attachments: # 1 Mailing Matrix) (Gomez, Alberto) (Entered: 03/25/2022)
Mar 25, 2022 3 Emergency Motion to Use Cash Collateral on or before April 1, 2022 (Interim Relief Requested on an Emergency Basis to be Followed by a Later Final Evidentiary Hearing if Necessary) Filed by Alberto F Gomez Jr. on behalf of Debtor AE OPCO III, LLC (Attachments: # 1 Mailing Matrix) (Gomez, Alberto) (Entered: 03/25/2022)
Mar 25, 2022 4 Certificate of Necessity of Emergency Motion to Use Cash Collateral on or before April 1, 2022 (Interim Relief Requested on an Emergency Basis to be Followed by a Later Final Evidentiary Hearing if Necessary) Filed by Alberto F Gomez Jr. on behalf of Debtor AE OPCO III, LLC (related document(s)3). (Attachments: # 1 Mailing Matrix) (Gomez, Alberto) (Entered: 03/25/2022)
Mar 25, 2022 5 Emergency Motion for Authority to Pay Pre-Petition Wages to Non-Insider Employees Filed by Alberto F Gomez Jr. on behalf of Debtor AE OPCO III, LLC (Attachments: # 1 Mailing Matrix) (Gomez, Alberto) (Entered: 03/25/2022)
Mar 25, 2022 6 Certificate of Necessity of Emergency Motion for Authority to Pay Pre-Petition Wages to Non-Insider Employees Filed by Alberto F Gomez Jr. on behalf of Debtor AE OPCO III, LLC (related document(s)5). (Attachments: # 1 Mailing Matrix) (Gomez, Alberto) (Entered: 03/25/2022)
Mar 25, 2022 7 Motion to Reject the CSeries Flap Track Fairings Procurement Contract Dated September 30, 2009 by and between the Debtor and Short Brothers, PLC Filed by Alberto F Gomez Jr. on behalf of Debtor AE OPCO III, LLC (Attachments: # 1 Mailing Matrix) (Gomez, Alberto) (Entered: 03/25/2022)
Mar 25, 2022 8 Application to Employ Alberto "Al" F. Gomez, Jr. of Johnson Pope Bokor Ruppel & Burns, LLP as Counsel to Debtor Filed by Alberto F Gomez Jr. on behalf of Debtor AE OPCO III, LLC (Gomez, Alberto) (Entered: 03/25/2022)

Case Information

Court
Florida Middle Bankruptcy Court
Case number
8:2022bk01186
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Mar 25, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 20, 2022

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    AE OPCO III, LLC
    14201 Myerlake Circle
    Clearwater, FL 33760
    PINELLAS-FL
    Tax ID / EIN: xx-xxx1522
    dba Aeromatrix Composites
    dba AAR Manufacturing
    dba AAR Composites
    dba AAR Corp.

    Represented By

    Alberto F Gomez, Jr.
    Johnson Pope Bokor Ruppel & Burns, LLP
    401 East Jackson Street, Suite 3100
    Tampa, FL 33602
    813-225-2500
    Fax : 813-223-7118
    Email: al@jpfirm.com

    U.S. Trustee

    United States Trustee - TPA
    Timberlake Annex, Suite 1200
    501 E Polk Street
    Tampa, FL 33602
    813-228-2000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 18 Summit Executive LLC 11V 8:2024bk02134
    Oct 3, 2022 Creations Towing & Recovery, LLC 7 8:2022bk04008
    Sep 13, 2019 Suncoast Arcade, Inc. 11 8:2019bk08674
    Jul 31, 2019 Coastal Home Care, Inc. 11 8:2019bk07259
    Jan 24, 2019 Quality Plywood Specialties, Inc. 11 8:2019bk00609
    Jan 3, 2017 Randy's Pianos LLC 7 8:17-bk-00010
    Jun 23, 2016 Suncoast LED Displays, LLC 11 8:16-bk-05408
    Apr 6, 2016 BMR Holdings, LLC 11 8:16-bk-02944
    Dec 31, 2013 Chamax, LLC 11 8:13-bk-16906
    Dec 16, 2013 Florida Suncoast Plastering, Inc. 11 8:13-bk-16407
    Mar 1, 2012 Custom Climate Control, Inc. 7 8:12-bk-03093
    Feb 2, 2012 TECTON CORPORATION 11 8:12-bk-01564
    Jan 26, 2012 Satya Investments, Inc. 11 8:12-bk-01041
    Jan 26, 2012 OneSource Coil Coaters, LLC 11 8:12-bk-01040
    Jul 15, 2011 Premier Products of America, Inc. 7 8:11-bk-13486