Case number: 1:12-bk-10231 - Owner Management Service, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Owner Management Service, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Maureen Tighe

  • Filed

    01/09/2012

  • Last Filing

    04/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, CONVERTED, NoFeeRequired, CLOSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:12-bk-10231-MT

Assigned to: Maureen Tighe
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/09/2012
Date converted:  03/14/2012
Date terminated:  04/01/2025
341 meeting:  07/15/2015
Deadline for objecting to discharge:  11/16/2015
Deadline for financial mgmt. course:  09/14/2015

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

Latest Dockets

Date Filed#Docket Text
04/01/20252818Bankruptcy 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)
02/11/20252817Chapter 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)
11/21/20242816Voluntary 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)
11/21/20242815Notice 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)
11/15/20242814Notice 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)
11/14/20242813Motion to File Amended Proof of Claim Filed by Creditor United States (Levey, Elan)
11/13/20242812Receipt of Court Cost Paid in Full - $16,395.00 by LF. Receipt Number 11000515. (admin)
11/07/20242811BNC 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.)
11/04/20242810Order 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)
09/11/20242809BNC 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.)