Case number: 2:17-bk-24396 - CRESTALLIANCE, LLC - California Central Bankruptcy Court

Case Information
Docket Header
DEFER, Repeat-cacb, CONVERTED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-24396-ER

Assigned to: Ernest M. Robles
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/22/2017
Date converted:  01/17/2018
Date terminated:  12/24/2020
341 meeting:  08/01/2018
Deadline for objecting to discharge:  03/09/2018

Debtor

CRESTALLIANCE, LLC

2275 Huntington Drive, Suite 534
San Marino, CA 91108
LOS ANGELES-CA
Tax ID / EIN: 20-4717330

represented by
Francisco Aldana

3033 5th Avenue
Suite 201
San Diego, CA 92103
619-236-8355
Fax : 619-374-7056
Email: efile@aldanalawoffice.com
TERMINATED: 08/08/2018

Matthew D. Resnik

Resnik Hayes Moradi
17609 Ventura Blvd. Suite 314
Encino, CA 91316
(818)285-0100
Fax : (818)855-7013
Email: matt@rhmfirm.com

Trustee

David M Goodrich (TR)

650 Town Center Drive, Suite 600
Costa Mesa, CA 92626
714-966-1000

represented by
Beth Gaschen

Weiland Golden Goodrich LLP
650 Town Center Dr Ste 600
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: bgaschen@wgllp.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/24/2020176Bankruptcy 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) 48 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee David M Goodrich (TR), 50 Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee David M Goodrich (TR), 72 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings), 104 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Trustee David M Goodrich (TR), 124 Notice of Hearing filed by Trustee David M Goodrich (TR), 125 Hearing (Bk Motion) Set, 141 Generic Motion filed by Creditor Xin Quan, 155 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), 156 Hearing (Bk Motion) Set, 160 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), 161 Hearing (Bk Other) Set, 165 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), 166 Hearing (Bk Other) Set, 169 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), 170 Hearing (Bk Other) Set) (Milano, Sonny) (Entered: 12/24/2020)
12/17/2020175Chapter 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 Goodrich. 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: 12/17/2020)
09/14/2020Receipt of Court Cost Paid in Full - $350.00 by 71. Receipt Number 20241555. (admin)
09/05/2020174BNC Certificate of Notice - PDF Document. (RE: related document(s) 173 Order of Distribution (BNC-PDF) filed by Trustee David M Goodrich (TR), Accountant LEA Accountancy, LLP, Attorney Weiland Golden Goodrich LLP) No. of Notices: 1. Notice Date 09/05/2020. (Admin.) (Entered: 09/05/2020)
09/03/2020173Order of Distribution for David M Goodrich (TR), Trustee Chapter 7, Period: to , Fees awarded: $76,512.16, Expenses awarded: $184.10; for LEA Accountancy, LLP, Accountant, Period: to , Fees awarded: $20,266.00, Expenses awarded: $535.96; for Weiland Golden Goodrich LLP, Trustee's Attorney, Period: to , Fees awarded: $10,365.00, Expenses awarded: $116.19; Awarded on 9/3/2020 (BNC-PDF) Signed on 9/3/2020. (Lomeli, Lydia R.) (Entered: 09/03/2020)
09/02/2020172Notice of lodgment with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s) 168 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Goodrich. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy))). (Goodrich (TR), David) (Entered: 09/02/2020)
08/12/2020171BNC Certificate of Notice - PDF Document. (RE: related document(s) 169 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 17. Notice Date 08/12/2020. (Admin.) (Entered: 08/12/2020)
08/10/2020170Hearing Set re 168 169 Application for Compensation and Application(s) for Compensation of Professionals ; Hearing to be held on 9/2/2020 at 11:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (Evangelista, Maria) (Entered: 08/10/2020)
08/10/2020169Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s) 168). (united states trustee (fsy)) (Entered: 08/10/2020)
08/10/2020168Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Goodrich. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy)) (Entered: 08/10/2020)