Case number: 1:17-bk-11888 - ALLIANCE FUNDING GROUP INC. - California Central Bankruptcy Court

Case Information
  • Case title

    ALLIANCE FUNDING GROUP INC.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Maureen Tighe

  • Filed

    07/17/2017

  • Last Filing

    03/10/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, CLOSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:17-bk-11888-MT

Assigned to: Maureen Tighe
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/17/2017
Date terminated:  01/31/2022
341 meeting:  04/02/2018

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
 
 

Latest Dockets

Date Filed#Docket Text
02/10/2022143Application 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)
01/31/2022142Bankruptcy 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)
01/26/2022141Chapter 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)
01/12/2022140Notice of Change of Address Notice of Change of Law Firm Name. (Bagdanov, Jessica) (Entered: 01/12/2022)
01/12/2022139Notice of Change of Address Notice of Change of Firm Name. (Wellington, Jessica) (Entered: 01/12/2022)
12/15/2021Receipt of Undistributed Funds - $47975.00 by 12. Receipt Number 10076061. (admin) (Entered: 12/15/2021)
12/06/2021138Notice of unclaimed dividend(s) (under FRBP 3011) Filed by Trustee David Seror (TR). (Seror (TR), David) (Entered: 12/06/2021)
09/29/2021Receipt of Court Cost Paid in Full - $350.00 by 12. Receipt Number 10075953. (admin) (Entered: 09/29/2021)
09/25/2021137BNC 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)
09/23/2021136Order 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)