Alliance Bancshares California
7
Yes
DEFER, CLOSED |
Assigned to: Deborah J. Saltzman Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Alliance Bancshares California
100 Corporate Pointe Culver City, CA 90230 LOS ANGELES-CA Tax ID / EIN: 91-2124567 |
represented by |
Rodger M Landau
Landau & Berger LLP 1801 Century Park E Ste 1460 Los Angeles, CA 90067 310-557-0050 Fax : 310-557-0056 Email: rlandau@lblawllp.com |
Trustee David A Gill (TR)
Danning, Gill, Diamond & Kollitz 1900 Avenue of the Stars, 11th Floor Los Angeles, CA 90067-4402 (310) 201-2407 |
represented by |
Carol Chow
Freeman, Freeman & Smiley, LLP 1888 Century Park East Suite 1900 Los Angeles, CA 90067 310-255-6108 Fax : 310-255-6208 Email: carol.chow@ffslaw.com TERMINATED: 04/30/2014 Anthony A Friedman
Levene Neale Bender Rankin & Brill LLP 10250 Constellation Bl Ste 1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 Email: aaf@lnbyb.com John-Patrick M Fritz
Levene Neale Bender Yoo et al 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 Email: jpf@lnbyb.com Whitman L Holt
Klee, Tuchin, Bogdanoff & Stern LLP 1999 Ave of the Stars 39th FL Los Angeles, CA 90067 310-407-4000 Fax : 310-407-9090 Email: wholt@ktbslaw.com TERMINATED: 10/01/2010 Jacqueline L James
Levene Neale Bender Yoo & Brill LLP 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 Email: jlj@lnbyb.com Gregory K Jones
AFRCT, LLP 199 S. Los Robles Avenue Suite 600 Pasadena, CA 91101 626-535-1900 Fax : 626-577-7764 Email: gjones@afrct.com Gary E Klausner
Levene Neale Bender Yoo & Brill 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-3360 Fax : 310-229-1244 Email: gek@lnbyb.com Neeta Menon
1900 Avenue of the Stars 20th Fl Los Angeles, CA 90067 310-201-7501 Fax : 213-402-5026 Email: nmenon@btlaw.com Kurt Ramlo
Levene, Neale, Bender, Yoo & Brill L.L.P 10250 Constellation Boulevard Suite 1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 Email: kr@lnbyb.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
03/01/2017 | 259 | 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) 9 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee David A Gill (TR), 27 Motion for Relief from Stay - Personal Property filed by Creditor FDIC as Receiver for Alliance Bank, 49 Transcript, 102 Generic Motion filed by Trustee David A Gill (TR), 115 Motion to Quash filed by Creditor FDIC as Receiver for Alliance Bank, 162 Transcript, 163 Transcript, 164 Transcript, 185 Transcript, 249 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), 252 Hearing (Bk Motion) Set, 253 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Garcia, Elaine L.) (Entered: 03/01/2017) |
03/01/2017 | 258 | 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 Gill. 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: 03/01/2017) |
11/18/2016 | 257 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[255] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/18/2016. (Admin.) |
11/18/2016 | 256 | Notice - TRANSMITTAL FOR PAYMENT OF MISCELLANEOUS COURT COSTS Filed by Trustee David A Gill (TR). (Gill (TR), David) |
11/16/2016 | 255 | Order Allowing Aministrative Claims; Professional Fees and Expenses, Trustee Fees and Expenses; (BNC-PDF) (Related Doc # [248]) Signed on 11/16/2016 (Garcia, Elaine L.) |
10/07/2016 | 254 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[253] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 24. Notice Date 10/07/2016. (Admin.) |
10/04/2016 | 253 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[248]). (united states trustee (fsy)) |
10/04/2016 | 252 | Hearing Set Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals. The Hearing date is set for 11/15/2016 at 10:30 AM at Crtrm 1339, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman (related document #[248]) (Francis, Dawnette) |
10/04/2016 | 251 | Notice of Trustees Final Report and Applications for Compensation Filed by Trustee David A Gill (TR) (RE: related document(s)[248] Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Gill. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy))). (Gill (TR), David) |
09/26/2016 | 250 | Notice to Filer of Error and/or Deficient Document Incorrect hearing time was selected. The correct time for this hearing is 10:30 AM. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH CORRECT HEARING INFORMATION. (RE: related document(s)[249] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Francis, Dawnette) |