Case number: 1:01-bk-17081 - Amwest Insurance Group Inc - California Central Bankruptcy Court

Case Information
Docket Header
HistCase



U.S. Bankruptcy Court
Central District Of California (San Fernando Valley)
Bankruptcy Petition #: 1:01-bk-17081-GM

Assigned to: Geraldine Mund
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  07/24/2001
Date converted:  04/02/2004
Deadline for filing claims:  08/12/2004
Deadline for filing claims (govt.):  06/03/2002

Debtor

Amwest Insurance Group Inc

Malhotra/900 Wilshire Bl #1112
Los Angeles, CA 90017
LOS ANGELES-CA
Tax ID / EIN: 95-2672141

represented by
Jose A Velasco - SUSPENDED -

Velasco & Associates PLC
300 S Harbor Blvd Ste 520
Anaheim, CA 92805
714-774-3500
Fax : 714-774-3535
Email: jose@jvley.com

Trustee

David Seror (TR)

21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
(818) 827-9200

represented by
Eric P Israel

Danning, Gill, Diamond & Kollitz LLP
2029 Century Park East 3rd Fl
Los Angeles, CA 90067
310-277-0077
Fax : 310-277-5735
Email: eisrael@dgdk.com

Zev Shechtman

Danning, Gill, Diamond & Kollitz, LLP
1900 Avenue of the Stars 11th Fl
Los Angeles, CA 90067
310-277-0077
Fax : 310-277-5735
Email: zshechtman@dgdk.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 91007
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
02/22/2016391Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (RE: related document(s)[324] Notice of Hearing filed by Trustee David Seror (TR), [328] Application for Compensation filed by Accountant XGrobstein Horwath & Company LLP, [339] Generic Motion filed by Interested Party Amwest Insurance Surety Company, Hearing (Bk Motion) Continued, [373] Notice of Hearing filed by Trustee David Seror (TR), [375] Trustee's Motion to Dismiss Case filed by Trustee David Seror (TR), [377] Application for Compensation filed by Attorney DANNING GILL DIAMOND & KOLLITZ, LLP, [379] Application for Compensation filed by Accountant XGrobstein Horwath & Company LLP, [383] Application for Compensation filed by Trustee David Seror (TR)) (Espino, Cecilia)
11/19/2015Chapter 7 Trustee's Report of No Distribution: I, David Seror (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee David Seror (TR). (Seror (TR), David)
11/19/2015Chapter 7 Trustee's Report of No Distribution: I, David Seror (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee David Seror (TR). (Seror (TR), David)
11/12/2015390BNC Certificate of Notice (RE: related document(s)[389] Notice of dismissal (BNC)) No. of Notices: 710. Notice Date 11/12/2015. (Admin.)
11/05/2015389Notice of dismissal (BNC) (Fisher, Liliana)
11/04/2015Receipt Number 10066046, Fee Amount $150.00 for Court Cost of Adversary 02-01127. (RE: related document(s)[1] Voluntary Petition (Chapter 11)) (Reaves, Kelly)
10/24/2015388BNC Certificate of Notice - PDF Document. (RE: related document(s)[387] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/24/2015. (Admin.)
10/22/2015387Order Granting Trustee's Second Motion to Dismiss Chapter 7 Bankruptcy Case [effective as of November 5, 2015] and Approving Final Applications for Professional Compensation and Reimbursement of Expenses (BNC-PDF) Signed on 10/22/2015. (Cetulio, Julie)
10/20/2015386Notice of lodgment , With Proof of Service Filed by Trustee David Seror (TR) (RE: related document(s)[375] Trustee's Motion to Dismiss Case Trustee's Notice of Motion and Second Motion to Dismiss Chapter 7 Bankruptcy Case; Memorandum of Points and Authorities, Declaration of David Seror and Request for Judicial Notice in Support Thereof, With Proof of Service Filed by Trustee David Seror (TR), [377] Application for Compensation Second and Final Application for Compensation and Reimbursement of Expenses by Danning, Gill, Diamond & Kollitz, LLP as General Counsel to Chapter 7 Trustee; Declaration of Eric P. Israel and David Seror in Support Thereof, With Proof of Service for DANNING GILL DIAMOND & KOLLITZ, LLP, General Counsel, Period: 10/1/2007 to 9/29/2015, Fee: $343,245.50, Expenses: $14,168.17. Filed by Attorney DANNING GILL DIAMOND & KOLLITZ, LLP (Attachments: # 1 Exhibit Exhibits # 2 Proof of Service), [379] Application for Compensation - Second and Final Application for Compensation and Reimbursement of Expenses of Grobstein Horwath & Company, LLP, Accountants for the Chapter 7 Trustee; Declaration of Jay Mangel in Support Thereof for XGrobstein Horwath & Company LLP, Accountant, Period: 8/29/2005 to 9/29/2015, Fee: $109,440.18, Expenses: $0. Filed by Accountant XGrobstein Horwath & Company LLP., [383] Application for Compensation First and Final Application for Compensation and Reimbursement of Costs by David Seror, Chapter 7 Trustee; Declaration of David Seror for David Seror (TR), Trustee Chapter 7, Period: 4/2/2004 to 9/30/2015, Fee: $14,505.26, Expenses: $454.93. Filed by Attorney David Seror (TR) (Seror (TR), David)). (Israel, Eric)
10/19/2015385Declaration re: Declaration of David Seror in Support of the Second and Final Application for Compensation and Reimbursement of Expenses of Grobstein, Horwath & Company, LLP, Accountants for the Chapter 7 Trustee Filed by Accountant XGrobstein Horwath & Company LLP (RE: related document(s)[379] Application for Compensation - Second and Final Application for Compensation and Reimbursement of Expenses of Grobstein Horwath & Company, LLP, Accountants for the Chapter 7 Trustee; Declaration of Jay Mangel in Support Thereof for XGrobstein Horwath & Company LLP, Accountant, Period: 8/29/2005 to 9/29/2015, Fee: $109,440.18, Expenses: $0. Filed by Accountant XGrobstein Horwath & Company LLP.). (Tomlinson, Susan)