Welcome to BusinessBankruptcies.com!

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

Elite Aerospace Group, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2021bk12231
TYPE / CHAPTER
Voluntary / 7

Filed

9-13-21

Updated

3-31-24

Last Checked

9-12-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 12, 2022
Last Entry Filed
Sep 9, 2022

Docket Entries by Quarter

There are 483 older docket entries.

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

login purchase single case subscribe now

Jul 22, 2022 471 Creditor Request for Notices Filed by James E. Davis. (GD) (Entered: 07/22/2022)
Jul 25, 2022 472 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Karen S Naylor (TR) (RE: related document(s)462 Motion --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). (Naylor (TR), Karen) (Entered: 07/25/2022)
Jul 26, 2022 473 Order On Trustee's Motion For Approval Of Cash Disbursements (BNC-PDF) (Related Doc # 462 ) Signed on 7/26/2022 (GD) (Entered: 07/26/2022)
Jul 26, 2022 474 Motion for an Order Approving Stipulation for Relief from Automatic Stay and Subordination to Bankruptcy Estate of Lien Interest of Sumitomo Mitsui Finance and Leasing Company; Memorandum of Points and Authorities; and Declaration of Karen Sue Naylor in Support Filed by Trustee Karen S Naylor (TR) (Ringstad, Todd) (Entered: 07/26/2022)
Jul 26, 2022 475 Notice of motion/application for an Order Approving Stipulation for Relief from Automatic Stay and Subordination to Bankruptcy Estate of Lien Interest of Sumitomo Mitsui Finance and Leasing Company Filed by Trustee Karen S Naylor (TR) (RE: related document(s)474 Motion for an Order Approving Stipulation for Relief from Automatic Stay and Subordination to Bankruptcy Estate of Lien Interest of Sumitomo Mitsui Finance and Leasing Company; Memorandum of Points and Authorities; and Declaration of Karen Sue Naylor in Support Filed by Trustee Karen S Naylor (TR)). (Ringstad, Todd) (Entered: 07/26/2022)
Jul 27, 2022 476 Declaration re: Trustee's Report of Sale (Raw Materials and Finished Goods) Pursuant to Rule 6004(F)(1) of the Federal Rules of Bankruptcy Procedure Filed by Trustee Karen S Naylor (TR) (RE: related document(s)439 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)). (Ringstad, Todd) (Entered: 07/27/2022)
Jul 27, 2022 477 Declaration re: Trustee's Report of Sale (Furniture, Equipment, and Related Items) Pursuant to Rule 6004(F)(1) of the Federal Rules of Bankruptcy Procedure Filed by Trustee Karen S Naylor (TR) (RE: related document(s)440 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)). (Ringstad, Todd) (Entered: 07/27/2022)
Jul 28, 2022 478 BNC Certificate of Notice - PDF Document. (RE: related document(s)473 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/28/2022. (Admin.) (Entered: 07/28/2022)
Aug 1, 2022 479 Notice of Change of Address of Debtors. (Oh, Juliet) (Entered: 08/01/2022)
Aug 1, 2022 480 Application to Employ Hahn Fife & Company LLP as Accountant ; Declaration of Donald T. Fife in Support Thereof Filed by Trustee Karen S Naylor (TR) (Naylor (TR), Karen) (Entered: 08/01/2022)
Show 10 more entries
Aug 24, 2022 491 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 8/30/2022 at 02:00 PM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Naylor (TR), Karen) (Entered: 08/24/2022)
Aug 24, 2022 492 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Karen S Naylor (TR) (RE: related document(s) 491 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings)). (Naylor (TR), Karen) (Entered: 08/24/2022)
Aug 25, 2022 493 Order Granting Application by Chapter 7 Trustee to Employ Hahn Fife & Company, LLP as Accountant (BNC-PDF) (Related Doc # 480) Signed on 8/25/2022. (AM) (Entered: 08/25/2022)
Aug 27, 2022 494 BNC Certificate of Notice - PDF Document. (RE: related document(s)493 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 08/27/2022. (Admin.) (Entered: 08/27/2022)
Aug 30, 2022 495 Application to Employ Shernoff Bidart Echeverria LLP as Special Counsel ; Declarations of Karen Sue Naylor and Samuel L. Bruchey Filed by Trustee Karen S Naylor (TR) (Ringstad, Todd) (Entered: 08/30/2022)
Aug 30, 2022 496 Notice of motion/application --Notice of Chapter 7 Trustee's Application for Employment of Shernoff Bidart Echeverria LLP as Special Counsel Filed by Trustee Karen S Naylor (TR) (RE: related document(s)495 Application to Employ Shernoff Bidart Echeverria LLP as Special Counsel ; Declarations of Karen Sue Naylor and Samuel L. Bruchey Filed by Trustee Karen S Naylor (TR)). (Ringstad, Todd) (Entered: 08/30/2022)
Aug 30, 2022 497 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 9/9/2022 at 02:00 PM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Naylor (TR), Karen) (Entered: 08/30/2022)
Aug 30, 2022 498 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Karen S Naylor (TR) (RE: related document(s) 497 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings)). (Naylor (TR), Karen) (Entered: 08/30/2022)
Sep 8, 2022 499 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Motion of Chapter 7 Trustee for Order: (1) Approving Sale of Two DMG Mori Machines Frees and Clear of Liens, Claims, and Encumbrances Pursuant to 11 U.S.C. Sections 363(b), 363(f), and 363(m); (2) Approving Overbid Procedures; (3) Authorizing Employment and Compensation of Equipment Broker; (4) Authorizing Payment of Related Expenses; and (5) Waiving the Stay of Rule 6004(h); Memorandum of Points and Authorities; Declarations of Karen Sue Naylor and Harry J. Richardson in Support Thereof. Fee Amount $188, Filed by Trustee Karen S Naylor (TR) (Ringstad, Todd) - Warning: See docket entry no.: 504 for corrections Modified on 9/9/2022 (GD). (Entered: 09/08/2022)
Sep 8, 2022 500 Notice of Hearing Filed by Trustee Karen S Naylor (TR) (RE: related document(s)499 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Motion of Chapter 7 Trustee for Order: (1) Approving Sale of Two DMG Mori Machines Frees and Clear of Liens, Claims, and Encumbrances Pursuant to 11 U.S.C. Sections 363(b), 363(f), and 363(m); (2) Approving Overbid Procedures; (3) Authorizing Employment and Compensation of Equipment Broker; (4) Authorizing Payment of Related Expenses; and (5) Waiving the Stay of Rule 6004(h); Memorandum of Points and Authorities; Declarations of Karen Sue Naylor and Harry J. Richardson in Support Thereof. Fee Amount $188, Filed by Trustee Karen S Naylor (TR)). (Ringstad, Todd) (Entered: 09/08/2022)

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

Case Information

Court
California Central Bankruptcy Court
Case number
8:2021bk12231
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Sep 13, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 12, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A.M. Castle & Co.
    ADP
    Allied Industrial Systems, Inc.
    Anthem
    Artius, LLC
    Bertsch, John R.
    Big Shoulders Capital VI, LLC
    Boeing
    Bos, Tony
    Connor Owen
    Daniel Araki
    Daniel Ma
    Delaware Division of Revenue
    DLA Piper
    Dustin Gregory Worch
    There are 42 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Elite Aerospace Group, Inc.
    PO Box 2072
    Yorba Linda, CA 92885
    ORANGE-CA
    Tax ID / EIN: xx-xxx3540

    Represented By

    Michael B Lubic
    K&L Gates LLP
    10100 Santa Monica Blvd 7th Flr
    Los Angeles, CA 90067
    310-552-5019
    Fax : 310-552-5001
    Email: michael.lubic@klgates.com
    David L. Neale
    Levene Neale Bender Yoo & Golubchik LLP
    2818 La Cienega Ave
    Los Angeles, CA 90034
    310-229-1234
    Fax : 310-229-1244
    Email: dln@lnbyg.com
    Juliet Y. Oh
    Levene, Neale, Bender, Yoo & Golubchik
    2818 La Cienega Ave
    Los Angeles, CA 90034
    310-229-1234
    Email: jyo@lnbyg.com
    Lindsey L Smith
    Levene Neale Bender Yoo & Golubchik LLP
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Fax : 310-229-1244
    Richard P Steelman, Jr
    Levene Neale Bender Yoo & Golubchik LLP
    2818 La Cienega Ave
    Los Angeles, CA 90034
    310-229-1234
    Fax : 310-229-1244
    Email: rps@lnbyg.com

    Trustee

    CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE
    TERMINATED: 03/14/2022

    Trustee

    Karen S Naylor (TR)
    4910 Birch Street, Suite 120
    Newport Beach, CA 92660
    (949) 748-7936

    Represented By

    Christopher Minier
    Ringstad & Sanders LLP
    4910 Birch Street
    Suite 120
    Newport Beach, CA 92614
    949-851-7450
    Fax : 949-851-6926
    Email: becky@ringstadlaw.com
    Todd C. Ringstad
    4910 Birch Street Suite 120
    Newport Beach, CA 92660
    949-851-7450
    Email: becky@ringstadlaw.com
    Ashley M Teesdale
    Ringstad & Sanders LLP
    4910 Birch Street
    Suite 120
    Newport Beach, CA 92660
    949-851-7450
    Fax : 949-851-6926
    Email: ashley@ringstadlaw.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
    TERMINATED: 09/24/2021
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 29, 2023 Punta San Carlos, Inc 7 8:2023bk11760
    Nov 22, 2022 Tao Therapy Center, LLC 7 8:2022bk11997
    Oct 5, 2021 Zach Halopoff Inc. 11 8:2021bk12420
    Oct 5, 2021 Elite Metal Manufacturing Inc. 11 8:2021bk12419
    Oct 5, 2021 Elite Engineering Services Inc. 11 8:2021bk12418
    Oct 5, 2021 Elite Aviation Products, Inc. 11 8:2021bk12417
    Mar 11, 2021 Global Discovery Biosciences Corporation, a Delawa 11V 8:2021bk10619
    Jul 5, 2020 Endologix Canada, LLC parent case 11 3:2020bk31847
    Jul 5, 2020 TriVascular, Inc. parent case 11 3:2020bk31846
    Jul 5, 2020 Nellix, Inc. parent case 11 3:2020bk31845
    Jul 5, 2020 RMS/Endologix Sideways Merger Corp. parent case 11 3:2020bk31844
    Jul 5, 2020 TriVascular Technologies, Inc. parent case 11 3:2020bk31843
    Jul 5, 2020 CVD/RMS Acquisition Corp. parent case 11 3:2020bk31842
    Jul 5, 2020 Endologix, Inc. parent case 11 3:2020bk31841
    Jul 5, 2020 TriVascular Sales LLC 11 3:2020bk31840