Associated Third Party Administrators and Allied Fund Administrators LLC
7
Sandra R. Klein
10/17/2016
04/23/2024
No
v
DEFER, LEAD, JNTADMN, CONVERTED |
Assigned to: Sandra R. Klein Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Associated Third Party Administrators
222 N. Sepulveda Blvd. #2000 El Segundo, CA 90245 LOS ANGELES-CA Tax ID / EIN: 94-3187938 |
represented by |
Todd M Arnold
Levene, Neale, Bender, Yoo & Brill L.L.P 10250 Constellation Blvd Ste 1700 Suite 1700 Los Angeles, CA 90067 (310) 229-1234 Fax : (310) 229-1244 Email: tma@lnbyg.com Ron Bender
Levene, Neale, Bender, Yoo & Brill L.L.P 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Email: rb@lnbyg.com Danning Gill Diamond & Kollitz LLP Richard W Esterkin
300 S Grand Ave 22nd Fl Los Angeles, CA 90071-3132 213-612-2500 Fax : 213-612-2501 Email: richard.esterkin@morganlewis.com Edward M Fox
Seyfarth Shaw LLP 620 Eighth Avenue New York, NY 10018 212-218-4646 Fax : 917-344-1339 Email: efox@emmetmarvin.com Jacqueline L James
Hemar, Rousso & Heald, LLP 15910 Ventura Blvd., 12th Floor Encino, CA 91436 818-501-3800 Fax : 818-501-2985 Email: jjames@hrhlaw.com Eve H. Karasik
Levene, Neale, Bender, Yoo & Brill L.L.P 10250 Constellation Blvd., Ste. 1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 Email: ehk@lnbyb.com Jeffrey S Kwong
Levene Neale Bender Yoo & Golubchik, LLP 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: jsk@lnbyg.com Kurt Ramlo
Levene Neale Bender Yoo & Golubchik, LLP 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: kr@lnbyg.com Lindsey L Smith
Levene Neale Bender Yoo & Golubchik, LLP 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: lls@lnbyb.com |
Debtor In Possession Allied Fund Administrators LLC
222 N. Sepulveda Blvd. #2000 El Segundo, CA 90245 LOS ANGELES-CA Tax ID / EIN: 27-4526715 |
represented by |
Ron Bender
(See above for address) Danning Gill Diamond & Kollitz LLP Jacqueline L James
(See above for address) Eve H. Karasik
(See above for address) Kurt Ramlo
(See above for address) Lindsey L Smith
(See above for address) |
Trustee Richard K Diamond (TR)
1901 Avenue of Stars, Suite 450 Los Angeles, CA 90067-6006 (310) 277-0077 |
represented by |
Jerrold L Bregman
BG Law LLP 21650 Oxnad St Ste 500 Woodland Hills, CA 90032 818-827-9000 Fax : 818-827-9099 Email: jbregman@bg.law Brutzkus Gubner Rozansky Seror Weber LLP
21650 Oxnard Street, Ste 500 Woodland Hills, CA 91367 818-827-9000 Email: sgubner@brutzkusgubner.com Aaron E. DE Leest
Danning, Gill, Israel & Krasnoff, LLP 1901 Avenue of the Stars Suite 450 Los Angeles, CA 90067-6006 310-277-0077 Fax : 310-277-5735 Email: adeleest@DanningGill.com Danning Gill Diamond & Kollitz LLP Talin Keshishian
Brutzkus Gubner Rozansky Seror Weber LLP 21650 Oxnard St Ste 500 Woodland Hills, CA 91367 818-827-9000 Fax : 818-827-9099 Email: tkeshishian@bg.law Howard Kollitz
Danning, Gill, Diamond & Kollitz, LLP 1900 Avenue of the Stars 11th Fl Los Angeles, CA 90067 310-277-0077 Fax : 310-277-5735 Email: HKollitz@DGDK.Com Jason B Komorsky
BG Law LLP 21650 Oxnard Street, Ste 500 Woodland Hills, CA 91367 818-827-9000 Fax : 818-827-9099 Email: ecf@bg.law Walter K Oetzell
Danning, Gill, Diamond & Kollitz, LLP 1900 Avenue of the Stars 11th Fl Los Angeles, CA 90067 310-277-0077 Fax : 310-577-5735 Email: woetzell@dgdk.com Uzzi O Raanan, ESQ
Danning, Gill, Israel & Krasnoff, LLP 1901 Avenue of the Stars Suite 450 Los Angeles, CA 90067-6006 310-277-0077 Fax : 310-277-5735 Email: uraanan@DanningGill.com Susan K Seflin
Brutzkus Gubner Rozansky Seror Weber LLP 21650 Oxnard St., Suite 500 Woodland Hills, CA 91367 818-827-9000 Fax : 818-927-9099 Email: sseflin@bg.law Zev Shechtman
Danning, Gill, Israel & Krasnoff, LLP 1901 Avenue of the Stars Suite 450 Los Angeles, CA 90067-6006 310-277-0077 Fax : 310-277-5735 Email: zs@DanningGill.com Sonia Singh
Danning, Gill, Israel & Krasnoff, LLP 1901 Avenue of the Stars Suite 450 Los Angeles, CA 90067-6006 310-277-0077 Fax : 310-277-5735 Email: ssingh@ecjlaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Dare Law
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4925 Fax : 213-894-2603 Email: dare.law@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/23/2024 | 704 | Stipulation By Richard K Diamond (TR) and BG Law Relating to Transfer and Assignment of Judgment to BG Law Filed by Trustee Richard K Diamond (TR) (Keshishian, Talin) |
02/26/2024 | 703 | Application for Compensation AMENDED Application For Payment Of: Final Fees And/Or Expenses, with Proof of Services for Berkeley Research Group, LLC, Accountant, Period: 10/28/2020 to 1/24/2024, Fee: $41,549.00, Expenses: $987.48. Filed by Accountant Berkeley Research Group, LLC (Raanan, Uzzi) |
02/16/2024 | 702 | Application for Compensation Second And Final Application For Award Of Compensation And Reimbursement Of Expenses Of Danning, Gill, Israel & Krasnoff, LLP, As General Counsel To Chapter 7 Trustee; Declarations Of Uzzi O. Raanan And Richard K. Diamond In Support Thereof, with Proof of Service for Danning Gill Israel & Krasnoff LLP, General Counsel, Period: 11/1/2019 to 2/16/2024, Fee: $47,279.50, Expenses: $560.14. Filed by Attorney Danning Gill Israel & Krasnoff LLP (Raanan, Uzzi) |
02/15/2024 | 701 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[700] Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 02/15/2024. (Admin.) |
02/13/2024 | 700 | Order on Trustee's Intent to Pay Administrative Expenses Totaling $5,000 or Less (BNC-PDF) (Related Doc # [697]) Signed on 2/13/2024 (TM) |
02/13/2024 | 699 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Doc No. [697], with Proof of Service Filed by Trustee Richard K Diamond (TR). (Diamond (TR), Richard) |
01/26/2024 | 698 | Application for Compensation Application for Payment of: Final Fees And/Or Expenses, with Proof of Service for Berkeley Research Group, LLC, Accountant, Period: 10/28/2020 to 1/24/2024, Fee: $41,549.00, Expenses: $803.60. Filed by Accountant Berkeley Research Group, LLC (Raanan, Uzzi) |
01/24/2024 | 697 | Notice Of Trustee's Intent To Pay Administrative Expenses Totaling $5,000 Or Less [LBR 2016-2(b)], with Proof of Service Filed by Trustee Richard K Diamond (TR). (Diamond (TR), Richard) |
01/22/2024 | 696 | Declaration re: Declaration of Richard K Diamond In Support Of Application For Payment Of Final Fees And / Or Expenses Filed By Development Specialists, Inc. Incurred During The Chapter 7 Case Filed by Accountant Development Specialists, Inc. (RE: related document(s)[695] Application for Compensation Application for Payment of: Final Fees and/or expenses for Development Specialists, Inc., Accountant, Period: 4/23/2018 to 12/31/2023, Fee: $33038.50, Expenses: $164.26. Filed by Accountant Development Specialists, Inc..). (Troszak, Nicholas) |
01/22/2024 | 695 | Application for Compensation Application for Payment of: Final Fees and/or expenses for Development Specialists, Inc., Accountant, Period: 4/23/2018 to 12/31/2023, Fee: $33038.50, Expenses: $164.26. Filed by Accountant Development Specialists, Inc.. (Troszak, Nicholas) |