Owner Management Service, LLC
7
Maureen Tighe
01/09/2012
04/01/2025
Yes
v
DEFER, CONVERTED, NoFeeRequired, CLOSED |
Assigned to: Maureen Tighe Chapter 7 Previous chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Owner Management Service, LLC
POB 3069 Chatsworth, CA 91313 LOS ANGELES-CA 818-534-4890 Tax ID / EIN: 26-3799533 aka Trust Holding Service Co. aka Bill Pay Service aka Boston Holding |
represented by |
Michael W Davis
Dto Law 915 Wilshire Blvd Suite 1950 Los Angeles, CA 90017 213-335-6999 Fax : 213-335-7802 Email: mdavis@dtolaw.com Ronald D Tym
The Tym Firm 7120 Carlson Cir #263 Canoga Park, CA 91303 818-836-1428 Fax : 818-885-0398 Email: RTym@Tymfirm.com TERMINATED: 04/09/2012 Thomas B Ure
Ure Law Firm 8280 Florence Avenue Suite 200 Downey, CA 90240 213-202-6070 Fax : 213-202-6075 Email: tom@urelawfirm.com SELF- TERMINATED: 06/10/2015 Robert M Yaspan
Law Offices of Robert M Yaspan 21700 Oxnard St Ste 1750 Woodland Hills, CA 91367 818-905-7711 Fax : 818-501-7711 Email: court@yaspanlaw.com SELF- TERMINATED: 06/10/2015 |
Trustee David Seror (TR)
21650 Oxnard Street, Suite 500 Woodland Hills, CA 91367 (818) 827-9200 |
represented by |
Jessica L Bagdanov
BG Law LLP 21650 Oxnard St, Ste 500 Woodland Hills, CA 91367 818-827-9212 Fax : 818-827-9099 Email: jbagdanov@bg.law Reed Bernet
Brutzkus Gubner Rozansky Seror Weber LLP 21650 Oxnard St., Ste 500 Woodland Hills, CA 91367 818-827-9000 Fax : 818-827-9099 Email: rbernet@brutzkusgubner.com Reagan E Boyce
Chamblee Ryan PC 2777 N. Stemmons Fwy Suite 1157 Dallas, TX 75207 2149052003 Fax : 2149051213 Email: rboyce@cr.law Richard Burstein
Brutzkus Gubner Rozansky Seror Weber LLP 21650 Oxnard St Ste 500 Woodland Hills, CA 91367 818-827-9120 Fax : 818-827-9099 Email: rburstein@bg.law Michael W Davis
Dto Law 601 S. Figueroa Street Ste 2130 Los Angeles, CA 90017 213-335-6999 Fax : 213-335-7802 Email: mdavis@dtolaw.com Jorge A Gaitan
Brutzkus Gubner 21650 Oxnard St Ste 500 Woodland Hills, CA 91367 818-827-9000 Fax : 818-827-9099 Email: ecf@bg.law Steven T Gubner
Bg Law LLP 21650 Oxnard Street Suite 500 Woodland Hills, CA 91367 818-827-9000 Email: sgubner@bg.law Talin Keshishian
Brutzkus Gubner Rozansky Seror Weber LLP 21650 Oxnard St Ste 500 Woodland Hills, CA 91367 818-827-9000 Fax : 818-827-9099 Email: tkeshishian@bg.law David Seror
BG Law LLP 21650 Oxnard St Ste 500 Woodland Hills, CA 91367 818-827-9000 Fax : 818-827-9099 Email: dseror@bg.law David Seror (TR)
21650 Oxnard Street, Suite 500 Woodland Hills, CA 91367 (818) 827-9200 Fax : (818)-936-0624 Email: dseror@bg.law Robyn B Sokol
Leech Tishman Fuscaldo & Lampl, Inc. 200 S. Los Robles Avenue Suite 300 Pasadena, CA 91101 626-796-4000 Fax : 626-795-6321 Email: rsokol@leechtishman.com Jeffrey L Sumpter
7815 S. 28th Way Phoenix, AZ 85042 310-922-0920 Email: jsumpter1@cox.net Jessica Wellington
BG Law LLP 21650 Oxnard Street Suite 500 Woodland Hills, CA 91367 818-827-9000 Email: jwellington@bg.law |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Katherine Bunker
915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-3326 Fax : 213-894-0276 Email: kate.bunker@usdoj.gov Karen A Ragland
Fidelity National Law Group 601 S. Figueroa St. Suite 4025 Los Angeles, CA 90017 213-438-4408 Fax : 213-438-4417 Email: Karen.ragland@fnf.com |
Date Filed | # | Docket Text |
---|---|---|
04/01/2025 | 2818 | Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (BNC-PDF)) (JC)Modified on 4/1/2025 (JC). (Entered: 04/01/2025) |
02/11/2025 | 2817 | Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Seror. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (pca)) (Entered: 02/11/2025) |
11/21/2024 | 2816 | Voluntary Dismissal of Motion to File Amended Proof of Claim w/ Proof of Service Filed by Creditor United States (RE: related document(s)[2813] Motion to File Amended Proof of Claim ). (Levey, Elan) |
11/21/2024 | 2815 | Notice of Withdrawal of Motion to File Amended Proof of Claim w/ Proof of Service Filed by Creditor United States (RE: related document(s)[2813] Motion to File Amended Proof of Claim Filed by Creditor United States). (Levey, Elan) |
11/15/2024 | 2814 | Notice to Filer of Error and/or Deficient Document of Mismatch between filed document and docket event. If this was meant to be filed as a motion it is missing a caption page and proof of service. If it was not meant to be filed as a motion the filer must withdraw this "motion" using event code Voluntary Dismissal of Motion [Bankruptcy > Other > Voluntary Dismissal of Motion] THE FILER IS INSTRUCTED TO FILE A NOTICE OF WITHDRAWAL USING WITHDRAWAL DOCKET EVENT AND REFILE THE DOCUMENT USING THE CORRECT DOCKET EVENT THAT MATCHES THE DOCUMENT. Other - Portions of this document were filed using an editable "unflattened" format. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT "Flattened" PDF FORMAT IMMEDIATELY. (Instructions are posted under the FORMS > OFFICIAL BK FORMS > forms page> WARNING FOR ELECTRONIC FILERS section of the Court's website.) (RE: related document(s)[2813] Motion to File Amended Proof of Claim filed by Creditor United States) (JC) |
11/14/2024 | 2813 | Motion to File Amended Proof of Claim Filed by Creditor United States (Levey, Elan) |
11/13/2024 | 2812 | Receipt of Court Cost Paid in Full - $16,395.00 by LF. Receipt Number 11000515. (admin) |
11/07/2024 | 2811 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[2810] Order of Distribution (BNC-PDF) filed by Trustee David Seror (TR), Accountant MENCHACA & COMPANY LLP CPA, Financial Advisor CBIZ Valuation Group, LLC, Attorney Ezra Brutzkus Gubner LLP, Attorney Brutzkus Gubner) No. of Notices: 1. Notice Date 11/07/2024. (Admin.) |
11/04/2024 | 2810 | Order of Distribution for Brutzkus Gubner, Trustee's Attorney, Period: to , Fees awarded: $179898.00, Expenses awarded: $0.00; for CBIZ Valuation Group, LLC, Accountant, Period: to , Fees awarded: $17669.50, Expenses awarded: $0.00; for Ezra Brutzkus Gubner LLP, Trustee's Attorney, Period: to , Fees awarded: $0.00, Expenses awarded: $28362.79; for MENCHACA & COMPANY LLP CPA, Accountant, Period: to , Fees awarded: $47332.50, Expenses awarded: $0.00; for David Seror (TR), Trustee Chapter 7, Period: to , Fees awarded: $403464.44, Expenses awarded: $978.69; Awarded on 11/4/2024 (BNC-PDF) Signed on 11/4/2024. (JC) |
09/11/2024 | 2809 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[2807] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 268. Notice Date 09/11/2024. (Admin.) |