Welcome to BusinessBankruptcies.com!

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

AEPC Group, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2020bk11611
TYPE / CHAPTER
Voluntary / 11

Filed

6-4-20

Updated

9-13-23

Last Checked

7-1-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 8, 2020
Last Entry Filed
Jun 7, 2020

Docket Entries by Quarter

Jun 4, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by AEPC Group, LLC Incomplete Filings due by 06/18/2020. Chapter 11 Plan - Small Business due by 12/1/2020. Disclosure Statement due by 12/1/2020. (Shinbrot, Jeffrey) (Entered: 06/04/2020)
Jun 4, 2020 Receipt of Voluntary Petition (Chapter 11)(8:20-bk-11611) [misc,volp11] (1717.00) Filing Fee. Receipt number 51210354. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/04/2020)
Jun 4, 2020 2 Adversary case 8:20-ap-01097. Complaint by AEPC Group, LLC against SLATE ADVANCE. (Charge To Estate). Complaint For: 1. Declaratory Relief 2. Usury 3. Injunction 4. Avoidance of Preferential Transfers 5. Avoidance of Lien and Equitable Subordination 6. Avoidance and Preservation of Lien Claims 7. Avoidance of Fraudulent Transfers 8. Avoidance of Fraudulent Transfers 9. Value of Assets and Extent of Lien 1. Disallowance of Claim 11 Unconscionability 12. California Business & Professions Code Sections 17200 ET SEQ. 13. Negligence Per Se-Violation of California Finance Lending Law 14. Violation of New York General Business Law Section 349 Nature of Suit: (12 (Recovery of money/property - 547 preference)) (Shinbrot, Jeffrey) (Entered: 06/04/2020)
Jun 5, 2020 3 Order Setting Scheduling And Case Management Conference Re: Chapter 11 Voluntary Petition Non-Individul (BNC-PDF) (Related Doc # 1 ) Signed on 6/5/2020 (Deramus, Glenda) (Entered: 06/05/2020)
Jun 5, 2020 4 Hearing Set Re: Status Conference On Chapter 11 Voluntary Non-Individual (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor AEPC Group, LLC) Status hearing to be held on 7/7/2020 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda) (Entered: 06/05/2020)
Jun 5, 2020 5 Meeting of Creditors 341(a) meeting to be held on 7/10/2020 at 01:00 PM at UST-SA1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-919-0527, PARTICIPANT CODE:2240227. (Beezer, Cynthia) (Entered: 06/05/2020)
Jun 5, 2020 6 Motion Regarding Chapter 11 First Day Motions Notice of Motion and Debtor's Emergency Motion for Order Authorizing: 1. Use of Cash Collateral On An Interim Basis; and 2. Setting Final Hearing On Use of Cash Collateral Memorandum of Points and Authorities and Declaration & Exhibits in Support Thereof Filed by Debtor AEPC Group, LLC (Shinbrot, Jeffrey) (Entered: 06/05/2020)
Jun 5, 2020 7 Motion Regarding Chapter 11 First Day Motions Notice of Motion and Debtor's Emergency Motion for Order Authorizing Debtor To Pay Wages & Benefits; Memorandum of Points Authorities and Declaration of Ed Ghalib in Support Thereof Filed by Debtor AEPC Group, LLC (Shinbrot, Jeffrey) (Entered: 06/05/2020)
Jun 5, 2020 8 Order Setting Hearing On Emergency First Day Motions (BNC-PDF) (Related Doc # 7 ) - The Hearings On The First Day Motions Shall Be Held As Follows: JUNE 10, 2020 AT 11:00 A.M., RM 5B, 411 WEST FOURTH STREET, SANTA ANA, CA 92701 - PLEASE SEE ORDER FOR FURTHER RULING Signed on 6/5/2020 (Deramus, Glenda) (Entered: 06/05/2020)
Jun 5, 2020 9 Hearing Set (RE: related document(s)6 Motion Re: Chapter 11 First Day Motions filed by Debtor AEPC Group, LLC) The Hearing date is set for 6/10/2020 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda) (Entered: 06/05/2020)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2020bk11611
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11
Filed
Jun 4, 2020
Type
voluntary
Terminated
Mar 8, 2022
Updated
Sep 13, 2023
Last checked
Jul 1, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Office
    Alexander Properties Company
    Alexander Properties Company LLC
    Allana Buick & Bers, Inc.
    Allegheny Resources LLC
    Ann Engelhart
    AP-Sierra LLC
    Applied Materials & Engineering Inc
    ARC Document Solutions
    ARC Document Solutions
    Arizona State University
    Arnold LaRochelle Mathews VanConas
    AT&T
    Avaya Financial Services/CIT Band
    Bastian Solutions
    There are 118 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    AEPC Group, LLC
    17731 Cowan
    Irvine, Ca 92611-4000
    ORANGE-CA
    Tax ID / EIN: xx-xxx5671

    Represented By

    Jeffrey S Shinbrot
    The Shinbrot Firm
    15260 Ventura Boulevard
    Suite 1200
    Sherman Oaks, CA 91403
    310-659-5444
    Fax : 310-878-8304
    Email: jeffrey@shinbrotfirm.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Frank Cadigan
    411 W 4th St Ste 7160
    Santa Ana, CA 92701
    714-338-3405
    Fax : 714-338-3421
    Email: frank.cadigan@usdoj.gov