Case number: 1:13-bk-10518 - Reliable Trust Deed Services, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Reliable Trust Deed Services, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Maureen Tighe

  • Filed

    01/24/2013

  • Last Filing

    11/22/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:13-bk-10518-MT

Assigned to: Maureen Tighe
Chapter 7
Voluntary
Asset


Date filed:  01/24/2013
341 meeting:  05/06/2013
Deadline for filing claims:  05/28/2013
Deadline for filing claims (govt.):  07/23/2013

Debtor

Reliable Trust Deed Services, Inc.

c/o Trust Deed Foreclosure Services Inc
5023 N Parkway Calabasas
Calabasas, CA 91302
VENTURA-CA
Tax ID / EIN: 95-4822680

represented by
Mark S Blackman

BARRETT DAFFIN FRAPPIER TREDER & WEISS
7251 WEST LAKE MEAD BLVD SUITE 300
LAS VEGAS, NV 89128
6263717045
Fax : 9726617725
Email: cdcaecf@bdfgroup.com

Gerald McNally, Jr

316 E. Broadway
Ste B
Glendale, CA 91205-1011
818-507-5100
Fax : 818-507-5001
Email: gm@mcesq.com

Trustee

David Seror (TR)

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

represented by
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

Travis M Daniels

Brutzkus Gubner Rozansky Seror Weber LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: travis@injurynetwork.org

David Seror (TR)

21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
(818) 827-9200
Fax : (818)-936-0624
Email: kpscion@ebg-law.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
11/22/2022146Bankruptcy 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. (RE: related document(s)[3] Meeting (AutoAssign Chapter 7ba), [20] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM, [59] Motion for Relief from Stay - Personal Property filed by Creditor Cab West, LLC, [99] Motion for Turnover of Property filed by Trustee David Seror (TR), [140] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), [141] Hearing Set (Other) (BK Case - BNC Option)) (EG)
11/22/2022145Chapter 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 David 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 (hja))
05/31/2022Receipt of Court Cost Paid in Full - $1050.00 by 12. Receipt Number 10076246. (admin)
05/15/2022144BNC Certificate of Notice - PDF Document. (RE: related document(s)[143] Order of Distribution (BNC-PDF) filed by Trustee David Seror (TR), Accountant Menchaca & Company, LLP, Attorney Ezra Brutzkus Gubner LLP) No. of Notices: 1. Notice Date 05/15/2022. (Admin.)
05/13/2022143Order of Distribution for Ezra Brutzkus Gubner LLP, Trustee's Attorney, Period: to , Fees awarded: $75000.00, Expenses awarded: $14,218.05; for Menchaca & Company, LLP, Accountant, Period: to , Fees awarded: $9177.00, Expenses awarded: $62.64; for David Seror (TR), Trustee Chapter 7, Period: to , Fees awarded: $2700.00, Expenses awarded: $303.48; Awarded on 5/13/2022 (BNC-PDF) Signed on 5/13/2022. (LF1)
04/02/2022142BNC Certificate of Notice - PDF Document. (RE: related document(s)[140] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 25. Notice Date 04/02/2022. (Admin.)
03/31/2022141Hearing Set Trustee's Final Report and Application for Compensation and Deadline to Object [140] Hearing to be held on 5/11/2022 at 10:30 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (Fisher, Liliana)
03/30/2022140Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[139]). (united states trustee (fsy))
03/30/2022139Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Seror. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy))
02/17/2022138Declaration re: of David Seror in Support Filed by Trustee David Seror (TR) (RE: related document(s)[137] Application for Compensation First and Final for BG LAW LLP, Trustee's Attorney, Period: 5/2/2013 to 2/17/2022, Fee: $205373.25, Expenses: $14218.05.). (Gubner, Steven)