CRESTALLIANCE, LLC
7
Ernest M. Robles
11/22/2017
Yes
v
DEFER, Repeat-cacb, CONVERTED, CLOSED |
Assigned to: Ernest M. Robles Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/24/2020 | 176 | Bankruptcy 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) |
12/17/2020 | 175 | Chapter 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) |
09/14/2020 | Receipt of Court Cost Paid in Full - $350.00 by 71. Receipt Number 20241555. (admin) | |
09/05/2020 | 174 | BNC 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) |
09/03/2020 | 173 | Order 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) |
09/02/2020 | 172 | Notice 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) |
08/12/2020 | 171 | BNC 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) |
08/10/2020 | 170 | Hearing 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) |
08/10/2020 | 169 | Notice 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) |
08/10/2020 | 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)) (Entered: 08/10/2020) |