Case number: 2:16-bk-23682 - Allied Fund Administrators LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Allied Fund Administrators LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sandra R. Klein

  • Filed

    10/17/2016

  • Last Filing

    02/16/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, JNTADMN



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-23682-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset


Date filed:  10/17/2016
341 meeting:  11/18/2016

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

Latest Dockets

Date Filed#Docket Text
02/16/202450Application 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)
01/24/202449Notice to Pay Court Costs Due Sent To: Richard K. Diamond (TR), Total Amount Due $0 . (TM)
11/05/202148Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Smith, Lindsey)
10/27/202147Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Kwong, Jeffrey)
09/24/201946Notice of Change of Address with Proof of Service Filed by Trustee Richard K Diamond (TR). (Diamond (TR), Richard)
03/09/201845BNC 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.)
03/07/201844Order 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.)
03/06/201843Declaration 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)
02/13/201842Proof 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)
02/09/201841Notice 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)