ALLIANCE FUNDING GROUP INC.
7
Maureen Tighe
07/17/2017
03/10/2022
Yes
v
DEFER, CLOSED |
Assigned to: Maureen Tighe Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor ALLIANCE FUNDING GROUP INC.
14930 VENTURA BLVD. # 200 SHERMAN OAKS, CA 91403 LOS ANGELES-CA Tax ID / EIN: 34-4626735 |
represented by |
Stephen F Biegenzahn
650 Sierra Madre Villa Ave. Ste. 304 Pasadena, CA 90017 6267441838 Fax : 6267443167 Email: efile@sfblaw.com Ruben Fuentes
American Service 4524 Whittier Blvd Los Angeles, CA 90022 323-262-1040 Fax : 323-292-1091 Email: rubencpa@aol.com SELF- TERMINATED: 03/06/2018 |
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 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 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 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 |
Date Filed | # | Docket Text |
---|---|---|
02/10/2022 | 143 | Application for payment of unclaimed funds (Form 1340) In the Amount of $47,975.00 Filed by Creditor Omstar Energy, Inc (Fisher, Liliana) (Entered: 02/14/2022) |
01/31/2022 | 142 | 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. (RE: related document(s) 17 Motion to Convert Case filed by Debtor ALLIANCE FUNDING GROUP INC., 54 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee David Seror (TR), 66 Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee David Seror (TR), 94 Motion RE: Objection to Claim filed by Trustee David Seror (TR), 95 Motion RE: Objection to Claim filed by Trustee David Seror (TR), 96 Motion RE: Objection to Claim filed by Trustee David Seror (TR), 133 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), 134 Hearing Set (Other) (BK Case - BNC Option)) (Fisher, Liliana) (Entered: 01/31/2022) |
01/26/2022 | 141 | 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 (fsy)) (Entered: 01/26/2022) |
01/12/2022 | 140 | Notice of Change of Address Notice of Change of Law Firm Name. (Bagdanov, Jessica) (Entered: 01/12/2022) |
01/12/2022 | 139 | Notice of Change of Address Notice of Change of Firm Name. (Wellington, Jessica) (Entered: 01/12/2022) |
12/15/2021 | Receipt of Undistributed Funds - $47975.00 by 12. Receipt Number 10076061. (admin) (Entered: 12/15/2021) | |
12/06/2021 | 138 | Notice of unclaimed dividend(s) (under FRBP 3011) Filed by Trustee David Seror (TR). (Seror (TR), David) (Entered: 12/06/2021) |
09/29/2021 | Receipt of Court Cost Paid in Full - $350.00 by 12. Receipt Number 10075953. (admin) (Entered: 09/29/2021) | |
09/25/2021 | 137 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 136 Order of Distribution (BNC-PDF) filed by Trustee David Seror (TR), Attorney Brutzkus Gubner, Accountant Grobstein Teeple) No. of Notices: 1. Notice Date 09/25/2021. (Admin.) (Entered: 09/25/2021) |
09/23/2021 | 136 | Order of Distribution for Brutzkus Gubner, Trustee's Attorney, Period: to , Fees awarded: $193560.50, Expenses awarded: $9725.56; for Grobstein Teeple, Accountant, Period: to , Fees awarded: $7117.50, Expenses awarded: $30.74; for David Seror (TR), Trustee Chapter 7, Period: to , Fees awarded: $63,600.00, Expenses awarded: $15.33; Awarded on 9/23/2021 (BNC-PDF) Signed on 9/23/2021. (Fisher, Liliana) (Entered: 09/23/2021) |