Welcome to BusinessBankruptcies.com!

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

Aerospace Facilities Group, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2021bk23244
TYPE / CHAPTER
Voluntary / 11V

Filed

9-14-21

Updated

3-31-24

Last Checked

4-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 12, 2024
Last Entry Filed
Mar 7, 2024

Docket Entries by Quarter

There are 199 older docket entries.

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

login purchase single case subscribe now

Dec 1, 2022 183 Civil Minutes -- Status Conference continued Re: 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 12/13/2021 (Fee Paid $1738.00) (Liberman, Gabriel) (eFilingID: 7015364) Modified on 9/15/2021 (fdis). [CAE-1]; Status Conference now to be held on 2/8/2023 at 11:00 AM at Sacramento Courtroom 35, Department C (ltas) (Entered: 12/01/2022)
Dec 1, 2022 184 Civil Minutes -- Hearing Concluded Re: Continued Confirmation of Amended Plan - 141 - Third Amended Chapter 11 Small Business Subchapter V Plan Re 63 Chapter 11 Small Business Plan Filed by Debtor Aerospace Facilities Group, Inc. (rlos) (auto) (Entered: 12/01/2022)
Dec 1, 2022 185 Civil Minutes -- Motion Denied as moot Re: 116 - Motion/Application to Dismiss Case [UST-1] 116 - Motion/Application to Convert Case From Chapter 11 to Chapter 7 [UST-1] (Filing Fee Not Paid or Not Required) (auto) (Entered: 12/01/2022)
Dec 1, 2022 186 Order Denying 116 Motion/Application To Convert Chapter 11 to Chapter 7 Case. [UST-1] (wmim) (Entered: 12/01/2022)
Dec 1, 2022 186 Order Denying 116 Motion/Application to Dismiss Case [UST-1] (wmim) (Entered: 12/01/2022)
Dec 5, 2022 187 Order Confirming Chapter 11 Plan [GEL-4]. (fdis) (Entered: 12/05/2022)
Dec 5, 2022 188 Notice of Entry of Order/Judgment as Transmitted to BNC for Service Re: 187 Order Confirming Chapter 11 Plan [GEL-4]. (fdis) (fdis) (Entered: 12/05/2022)
Dec 5, 2022 189 Debtor-In-Possession Monthly Operating Report for Period Ending November 2022 (fdis) (Entered: 12/05/2022)
Dec 7, 2022 190 Certificate of Mailing of Notice of 188 Notice of Entry of Order/Judgment as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 12/07/2022)
Jan 4, 2023 On 1/4/2023, Change of Address Submitted for Attorney Thomas Phinney through Pacer Service Center. Address changed to: 500 Capitol Mall Suite 2250 Sacramento CA 95814. (Entered: 01/04/2023)
Show 10 more entries
Mar 20, 2023 201 Notice of Rescheduled Status Conference Re: 1 Voluntary Petition [CAE-1] Status Conference to be held on 4/24/2023 at 11:00 AM at Sacramento Courtroom 35, Department C (fdis) (Entered: 03/20/2023)
Mar 20, 2023 202 BNC Service of Document as transmitted to BNC for service. (fdis) (Entered: 03/20/2023)
Mar 22, 2023 203 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 03/22/2023)
Apr 24, 2023 204 PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 4/24/2023 11:04:40 AM ]. File Size [ 437 KB ]. Run Time [ 00:01:49 ]. (auto). (Entered: 04/24/2023)
Apr 26, 2023 205 Civil Minutes -- Status Conference continued Re: 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 12/13/2021 (Fee Paid $1738.00) (Liberman, Gabriel) (eFilingID: 7015364) Modified on 9/15/2021 (fdis). [CAE-1]; Status Conference to be held on 5/31/2023 at 11:00 AM at Sacramento Courtroom 35, Department C (ltas) (Entered: 04/26/2023)
Jun 2, 2023 206 PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 5/31/2023 11:07:40 AM ]. File Size [ 1449 KB ]. Run Time [ 00:06:02 ]. (auto). (Entered: 06/02/2023)
Jun 5, 2023 207 Civil Minutes -- Status Conference continued Re: 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 12/13/2021 (Fee Paid $1738.00) (Liberman, Gabriel) (eFilingID: 7015364) Modified on 9/15/2021 (fdis). [CAE-1]; Status Conference to be held on 7/19/2023 at 11:00 AM at Sacramento Courtroom 35, Department C (ltas) (Entered: 06/05/2023)
Jul 20, 2023 208 PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 7/19/2023 11:00:35 AM ]. File Size [ 729 KB ]. Run Time [ 00:03:02 ]. (auto). (Entered: 07/20/2023)
Jul 20, 2023 209 On 07/20/2023, an electronic notification sent to Elizabeth Rebecca Bain at ebain@sinarslaw.com was returned to the Court as undeliverable. As a result, the Clerks Office deleted this email from our e-Filing system, and, on 07/20/2023, mailed the attached letter to Elizabeth Rebecca Bain at his/her primary postal address. (auto) (Entered: 07/20/2023)
Jul 20, 2023 210 Civil Minutes -- Status Conference continued Re: 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 12/13/2021 (Fee Paid $1738.00) (Liberman, Gabriel) (eFilingID: 7015364) Modified on 9/15/2021 (fdis). [CAE-1]; Status Conference to be held on 8/23/2023 at 11:00 AM at Sacramento Courtroom 35, Department C (ltas) (Entered: 07/20/2023)

There are 10 newer docket entries.

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

login purchase single case subscribe now

The docket for this case is updated every week.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2021bk23244
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
11V
Filed
Sep 14, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 12, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Altus AFB
    American Metals, Corp
    Baker Distributing Company
    Banner Bank
    California State Board of Equalization
    Channel Partners Capital LLC
    Columbus AFB
    Creech AFB
    Dennis R Robinson
    Dixon Commercial Investigators
    Dyess AFB
    EBF Holdings LLC dba Evervest Business
    Eglin AFB
    Employment Development Department
    Everest Business Funding dba EFB
    There are 27 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Aerospace Facilities Group, Inc.
    4080 Paradise Road, Suite 15-128
    Las Vegas, NV 89169
    YOLO-CA
    Tax ID / EIN: xx-xxx3359

    Represented By

    Gabriel E. Liberman
    1545 River Park Drive, Ste 530
    Sacramento, CA 95815
    916-485-1111

    Trustee

    David M. Sousa
    4112 S Demaree St
    Visalia, CA 93277
    559-733-0544

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    U.S. Trustee

    Tracy Hope Davis
    Attn: Justin C. Valencia
    2500 Tulare St #1401
    Fresno, CA 93721

    Represented By

    Loris L. Bakken
    2715 W Kettleman Ln
    Ste. 203-334
    Lodi, CA 95242-9289
    209-253-2382
    Email: loris@bakkenlawfirm.com
    TERMINATED: 11/02/2022
    Jason M. Blumberg
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2076
    Email: jason.blumberg@usdoj.gov
    Justin C. Valencia
    2500 Tulare St #1401
    Fresno, CA 93721
    559-487-5002
    TERMINATED: 08/02/2022

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 18, 2022 BERNIE DEXTER, LLC 7 2:2022bk14135
    Sep 7, 2020 LAS VEGAS MONORAIL COMPANY 11 2:2020bk14451
    Jun 15, 2020 VITALIBIS, INC. 11 2:2020bk12865
    Mar 2, 2020 QSA LLC 7 2:2020bk11211
    Apr 1, 2019 No Failing, Inc. 7 3:2019bk01917
    Nov 16, 2015 YOLIE'S, INC. 11 2:15-bk-16459
    Dec 2, 2014 VINCENT WILLIAM GOETT 11 2:14-bk-17960
    Nov 5, 2013 KLV, LLC 11 2:13-bk-19350
    May 14, 2012 RFC Asset Management, LLC parent case 11 1:12-bk-12066
    May 14, 2012 RFC Asset Holdings II, LLC parent case 11 1:12-bk-12065
    May 14, 2012 RAHI Real Estate Holdings, LLC parent case 11 1:12-bk-12050
    May 14, 2012 RAHI B, LLC parent case 11 1:12-bk-12049
    May 14, 2012 RAHI A, LLC parent case 11 1:12-bk-12048
    May 14, 2012 GMAC Residential Holding Company, LLC parent case 11 1:12-bk-12033
    Feb 28, 2012 88VIEW, LLC 7 2:12-bk-12152