California Central Bankruptcy Court

Case number: 2:22-bk-12552 - Global Alliance Distributors, Inc. - California Central Bankruptcy Court

Case Information
Case title
Global Alliance Distributors, Inc.
Chapter
7
Judge
Deborah J. Saltzman
Filed
05/04/2022
Last Filing
04/25/2024
Asset
No
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-12552-DS

Assigned to: Deborah J. Saltzman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Standard Discharge
Date filed:  05/04/2022
Date converted:  01/19/2024
Debtor discharged:  08/11/2023
341 meeting:  04/26/2024
Deadline for filing claims:  07/13/2022
Deadline for filing claims (govt.):  10/31/2022
Deadline for objecting to discharge:  08/01/2022

Debtor

Global Alliance Distributors, Inc.

6274 Peachtree Street
Los Angeles, CA 90040
LOS ANGELES-CA
Tax ID / EIN: 27-3404002

represented by
Sheila Esmaili

Law Offices of Sheila Esmaili
11601 Wilshire Blvd., Suite 500
Los Angeles, CA 90025
310-734-8209
Email: [email protected]

Trustee

Caroline Renee Djang (TR)

18101 Von Karman Ave., Suite 1000
Irvine, CA 92612
949-263-6586
SELF- TERMINATED: 06/07/2022

represented by
Caroline Djang

Buchalter
18400 Von Karman Avenue
Ste 800
Irvine, CA 92612-0514
949-760-1121
Email: [email protected]
TERMINATED: 05/25/2023

Trustee

Susan K Seflin (TR)

21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
818-827-9000
TERMINATED: 01/23/2024

 
 
Trustee

Rosendo Gonzalez

Gonzalez & Gonzalez Law
530 South Hewitt Street
Suite 148
Los Angeles, CA 90013
2134520070

represented by
Rosendo Gonzalez

Gonzalez & Gonzalez Law, P.C.
530 S Hewitt St
Ste 148
Los Angeles, CA 90013
213-452-0070
Fax : 213-452-0080
Email: [email protected]

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Noreen A Madoyan

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4064
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/25/2024334Docket Text
Notice of lodgment ORDER DENYNING TRUSTEES MOTION FOR AN ORDER: (1) )AUTHORIZING PROCEDURES FOR THE SALE OF ESTATE PROPERTY, (2) )APPROVING THE SALE OF ASSETS FREE AND CLEAR OF LIENS AND ENCUMBRANCES PURSUANT TO 11 U.S.C. § 363, (3) MAKING A GOOD FAITH FINDING PURSUANT TO 11 U.S.C. § 363, AND (4) APPROVING THE FORM AND MANNER OF NOTICE [DOCKET NO. 311] Filed by Trustee Rosendo Gonzalez (RE: related document(s)[311] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) TRUSTEES MOTION FOR AN ORDER: (1) AUTHORIZING PROCEDURES FOR THE SALE OF ESTATE PROPERTY, (2) APPROVING THE SALE OF ASSETS FREE AND CLEAR OF LIENS AND ENCUMBRANCES PURSUANT TO 11 U.S.C. § 363, (3) MAKING A GOOD FAITH FINDING PURSUANT TO 11 U.S.C. § 363, AND (4) APPROVING THE FORM AND MANNER OF NOTICE MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF ROSENDO GONZALEZ IN SUPPORT THEREOF. Fee Amount $199, Filed by Trustee Rosendo Gonzalez (Gonzalez (TR), Rosendo)). (Gonzalez, Rosendo)
04/19/2024333Docket Text
Hearing Held (RE: related document(s)[311] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Trustee Rosendo Gonzalez). COURT RULING: DENY WITHOUT PREJUDICE. (MB2)
04/18/2024332Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[331] Order on Motion to Approve Compromise (BNC-PDF)) No. of Notices: 1. Notice Date 04/18/2024. (Admin.)
04/16/2024331Docket Text
Order Granting Motion For Approval Of Compromise Between Dunbar Imperial, LLC, MPC Corona, L.P. And The Trustee (BNC-PDF) (Related Doc # [295]) Signed on 4/16/2024 (LG)
04/13/2024330Docket Text
Notice of lodgment Filed by Trustee Rosendo Gonzalez (RE: related document(s)[284] Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee Filed by Trustee Rosendo Gonzalez. (Gonzalez (TR), Rosendo)). (Gonzalez (TR), Rosendo)
04/13/2024329Docket Text
Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Rosendo Gonzalez (RE: related document(s)[284] Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee ). (Gonzalez (TR), Rosendo)
04/10/2024328Docket Text
Notice of lodgment Order Granting Trustee's Motion for Approval of Compromise Agreement Between Dunbar Imperial, LLC, MPC Corona, L.P. and Trustee [Docket No. 295] Filed by Attorney Gonzalez & Gonzalez Law, P.C. (RE: related document(s)[295] Motion to approve compromise Trustees Motion For Approval Of Compromise Agreement Between Dunbar Imperial, Llc, Mpc Corona, L.P. And The Trustee; Memorandum Of Points And Authorities; Declaration Of Rosendo Gonzalez In Support Thereof Filed by Trustee Rosendo Gonzalez (Gonzalez (TR), Rosendo)). (Gonzalez, Rosendo)
04/10/2024327Docket Text
Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Attorney Gonzalez & Gonzalez Law, P.C. (RE: related document(s)[295] Motion to approve compromise Trustees Motion For Approval Of Compromise Agreement Between Dunbar Imperial, Llc, Mpc Corona, L.P. And The Trustee; Memorandum Of Points And Authorities; Declaration Of Rosendo Gonzalez In Support Thereof). (Gonzalez, Rosendo)
04/09/2024326Docket Text
Notice of Change of Address . (Esmaili, Sheila)
04/05/2024325Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)323 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 04/05/2024. (Admin.) (Entered: 04/05/2024)