Case number: 2:12-bk-35473 - Amergence Technology Inc - California Central Bankruptcy Court

Case Information
  • Case title

    Amergence Technology Inc

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Robert N. Kwan

  • Filed

    07/25/2012

  • Last Filing

    09/03/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:12-bk-35473-RK

Assigned to: Robert N. Kwan
Chapter 7
Voluntary
Asset


Date filed:  07/25/2012
341 meeting:  02/11/2013
Deadline for filing claims:  01/11/2013
Deadline for filing claims (govt.):  01/22/2013

Debtor

Amergence Technology Inc

295 Brea Canyon Road
Walnut, CA 91789
LOS ANGELES-CA
Tax ID / EIN: 39-2053496

represented by
Ron Bender

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: rb@lnbyb.com

Mark H Mcguire

Brown White & Newhouse LLP
300 E State St, Ste 300
Redlands, CA 92373
909-798-6179
Fax : 909-798-6189
Email: mmcguire@brownwhitelaw.com

Irwin M Wittlin

Hemar Rousso & Heald LLP
15910 Ventura Blvd
12th Fl
Encino, CA 91436
818-501-3800
Fax : 818-501-2985
Email: iwittlin@hemar-rousso.com

Trustee

Jason M Rund (TR)

Sheridan & Rund
840 Apollo Street, Suite 351
El Segundo, CA 90245
(310) 640-1200

represented by
Michael W Davis

Ezra Brutzkus Gubner LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: mdavis@ebg-law.com

Steven T Gubner

Ezra Brutzkus & Gubner
21650 Oxnard St
Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: sgubner@ebg-law.com

Corey R Weber

Ezra Brutzkus Gubner LLP
21650 Oxnard Street Ste 500
Woodland HIlls, CA 91367
818-827-9000
Fax : 818-827-9099
Email: ecf@ebg-law.com

U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
09/03/2020205Bankruptcy Case Closed - NO DISCHARGE. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (RE: related document(s)[14] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Jason M Rund (TR), [32] Motion for Relief from Stay - Personal Property filed by Creditor Microland Electronics Corp, [34] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings), [84] Generic Motion filed by Trustee Jason M Rund (TR), [89] Hearing (Bk Motion) Set, [104] Hearing (Bk Motion) Continued, [183] Hearing (Bk Other) Set, [196] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Bakchellian, Mary)
09/03/2020204Chapter 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 Jason M. Rund. 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 (pg))
12/23/2019Receipt of Court Cost Paid in Full - $2450.00 by 19. Receipt Number 20238968. (admin)
12/20/2019203BNC Certificate of Notice - PDF Document. (RE: related document(s)[202] Order of Distribution (BNC-PDF) filed by Trustee Jason M Rund (TR), Accountant Hahn, Fife & Company LLP) No. of Notices: 1. Notice Date 12/20/2019. (Admin.)
12/18/2019202Order on Final Fee Applications Allowing Payment of: (1) Court and U.S. Trustee Fees; and (2) Final Fees and Expenses of Trustee and Professionals [LBR 2016-1(c)(4)] for Brutkus Gubner Rozansky Seror Weber LLP, Trustee's Attorney, Fees awarded: $1556517.50, Expenses awarded: $79695.05; for Hahn, Fife & Company LLP, Accountant, Fees awarded: $21984, Expenses awarded: $795.80; for Jason M Rund (TR), Trustee Chapter 7, Fees awarded: $51779.98, Expenses awarded: $146.34; Awarded on 12/18/2019 (BNC-PDF) Signed on 12/18/2019. (Tatum, Shafari) Modified on 12/19/2019 to reflect the correct fees to be paid to Gubner Rozansky Seror Weber LLP, Trustee's Attorney in the amount of $696,944.76(Garcia, Elaine L.).
11/14/2019201BNC Certificate of Notice - PDF Document. (RE: related document(s)[196] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 64. Notice Date 11/14/2019. (Admin.)
11/13/2019200Proof of service Re: Judges Copy of the (1) Notice of Trustees Final Report and Applications for Compensation and Deadline to Object (NFR); and (2) Trustees Final Report (TFR) Filed by Trustee Jason M Rund (TR). (Rund (TR), Jason)
11/12/2019199Hearing Set (RE: related document(s)[196] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)). Trustee's final hearing to be held on 12/17/2019 at 02:30 PM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Bakchellian, Mary)
11/12/2019198Hearing Set (RE: related document(s)[190] Application for Compensation filed by Accountant Hahn, Fife & Company LLP) The Hearing date is set for 12/17/2019 at 02:30 PM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Bakchellian, Mary)
11/12/2019197Hearing Set (RE: related document(s)[188] Application for Compensation) The Hearing date is set for 12/17/2019 at 02:30 PM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Bakchellian, Mary)