Case number: 5:08-bk-52978 - Alliance Title Company, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Alliance Title Company, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Stephen L. Johnson

  • Filed

    06/05/2008

  • Last Filing

    04/10/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
727OBJ, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 08-52978

Assigned to: Judge Stephen L. Johnson
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/05/2008
Date terminated:  09/10/2014
341 meeting:  07/08/2008

Debtor

Alliance Title Company, Inc.

8070 Santa Teresa Blvd., 250
Gilroy, CA 95020
SANTA CLARA-CA
Tax ID / EIN: 68-0156055

represented by
Stephen T. O'Neill

Murray & Murray, A Professional Corp.
19400 Stevens Creek Bl. #200
Cupertino, CA 95014-2548
(408) 907-9200
Email: ONeill.Stephen@Dorsey.com

Responsible Ind

John Harritt

8070 Santa Teresa Blvd. #250
Gilroy, CA 95020

 
 
Trustee

Carol Wu

25A Crescent Dr. #413
Pleasant Hill, CA 94523
408-404-7039

represented by
Gregg S. Kleiner

Rincon Law LLP
268 Bush St. #3335
San Francisco, CA 94104
(415) 996-8180
Fax : (415) 680-1712
Email: gkleiner@rinconlawllp.com

Nhung Le

McKenna Long and Aldridge LLP
121 Spear St. #200
San Francisco, CA 94105
(415) 356-4600

Barry Milgrom

McKenna Long and Aldridge LLP
1 Market Plaza
Spear Tower 24th Fl.
San Francisco, CA 94105
(415) 267-4000
Email: bmilgrom@mckennalong.com

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )

represented by
John S. Wesolowski

Office of the United States Trustee
280 S 1st St. #268
San Jose, CA 95113-0002
(408)535-5525
Email: john.wesolowski@usdoj.gov

Cross-Claimant

Manija Wais Kam


 
 
Cross-Claimant

Barry Wells Bennett


 
 
Trustee Attorney

Luce, Forward, Hamilton and Scripps

Barry Milgrom, Esq.
Luce, Forward, Hamilton & Scripps
Rincon Center II, 121 Spear St. #200
San Francisco, CA 94105

represented by
Barry Milgrom

(See above for address)

Trustee Attorney

McKenna Long & Aldridge LLP

121 Spear Street
Suite 200
San Francisco, CA 94105
415-356-4600
 
 

Latest Dockets

Date Filed#Docket Text
04/08/20241141Withdrawal of Documents (RE: related document(s)1138 Application to Pay Unclaimed Dividend). Filed by Fund Locator Benjamin D. Tarver , Creditor Mark S. Nelson as Surviving Spouse of Lilliana Winchester. (fq) (Entered: 04/10/2024)
04/04/20241140BNC Certificate of Mailing (RE: related document(s) 1137 Transfer of Claim). Notice Date 04/04/2024. (Admin.) (Entered: 04/04/2024)
04/02/2024Receipt of Transfer of Claim Filing Fee. Amount 28.00 from Benjamin D. Tarver dba Bankruptcy Settlement Group. Receipt Number 31000116. (admin) (Entered: 04/02/2024)
04/02/20241139Supporting Documents for Unclaimed Dividends Application (RE: related document(s)1138 Application to Pay Unclaimed Dividend in the Amount of $4,459.24. Filed by Fund Locator Benjamin D. Tarver dba Bankruptcy Settlement Group, Creditor Mark Nelson as Surviving Spouse of Lilliana Winchester.). (no) (Entered: 04/02/2024)
04/02/20241138Application to Pay Unclaimed Dividend in the Amount of $4,459.24 . Filed by Fund Locator Benjamin D. Tarver dba Bankruptcy Settlement Group , Creditor Mark Nelson as surviving spouse of Lilliana Winchester . (RE: related document(s)842 Unclaimed Dividend). (no) (Entered: 04/02/2024)
04/02/20241137Transfer of Claim. (No Claim on File). Transferor: Mark Nelson as Surviving Spouse of Lilliana Winchester To Benjamin D. Tarver . Fee Amount $28 Filed by Fund Locator Benjamin D. Tarver dba Bankruptcy Settlement Group . (ka) (Entered: 04/02/2024)
07/16/20231136Order Granting Application for Payment of Unclaimed Funds (Related Doc # 1132) (al) (Entered: 07/17/2023)
06/18/20231135BNC Certificate of Mailing (RE: related document(s) 1134 Notice). Notice Date 06/18/2023. (Admin.) (Entered: 06/18/2023)
06/16/20231134Court Certificate of Mailing (RE: related document(s)1130 Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferor: Jamie J. Manconi To Benjamin D. Tarver . Fee Amount $26.00 Filed by Creditor Benjamin Tarver . (myt)). (Attachments: # 1 Notice of Transfer of Claim) (rdr) (Entered: 06/16/2023)
05/22/2023Returned Mail: Mail originally sent on 05/07/2023 returned as undeliverable. Returned Mail: The following order sent to Jamie J. Manconi 10445 Mast Blvd 101 Santee CA 92071-5316 on 05/07/2023 was returned as undeliverable: Transfer of Claim (ADI Administrator court); (Entered: 05/22/2023)