Allied Fund Administrators LLC
7
Sandra R. Klein
10/17/2016
02/16/2024
Yes
v
PlnDue, DsclsDue, JNTADMN |
Assigned to: Sandra R. Klein Chapter 11 Voluntary Asset |
|
Debtor 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
Levene, Neale, Bender, Yoo & Brill L.L.P 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Email: rb@lnbyb.com 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 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 & Brill LLP 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 Email: jsk@lnbyb.com Lindsey L Smith
Levene, Neale, Bender, Rankin & Bri 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 Email: lls@lnbyb.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 |
---|---|---|
02/16/2024 | 50 | Application for Compensation First And Final Application For Award Of Compensation And Reimbursement Of Expenses Of Danning, Gill, Israel & Krasnoff, LLP As General Counsel For Chapter 7 Trustee; And 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: 1/19/2017 to 2/16/2024, Fee: $6,403.00, Expenses: $36.83. Filed by Attorney Danning Gill Israel & Krasnoff LLP (Raanan, Uzzi) |
01/24/2024 | 49 | Notice to Pay Court Costs Due Sent To: Richard K. Diamond (TR), Total Amount Due $0 . (TM) |
11/05/2021 | 48 | Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Smith, Lindsey) |
10/27/2021 | 47 | Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Kwong, Jeffrey) |
09/24/2019 | 46 | Notice of Change of Address with Proof of Service Filed by Trustee Richard K Diamond (TR). (Diamond (TR), Richard) |
03/09/2018 | 45 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[44] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/09/2018. (Admin.) |
03/07/2018 | 44 | Order on Trustee's Intent to Pay Administrative Expenses Totaling $5,000 or Less [LBR 2016-2(b)] (BNC-PDF) (Related Doc # [1]) Signed on 3/7/2018 (May, Thais D.) |
03/06/2018 | 43 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service [Re: Docket Entry No. 41] Filed by Trustee Richard K Diamond (TR). (Diamond (TR), Richard) |
02/13/2018 | 42 | Proof of service Supplemental Proof Of Service Re: Notice Of Trustee's Intent To Pay Administrative Expenses Totaling $5,000 Or Less Filed by Trustee Richard K Diamond (TR) (RE: related document(s)[41] Notice). (Diamond (TR), Richard) |
02/09/2018 | 41 | Notice Of Trustee's Intent To Pay Administrative Expenses Totaling $5,000 Or Less, with Proof of Service Filed by Trustee Richard K Diamond (TR). (Diamond (TR), Richard) |