Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Allied Fund Administrators LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-23682
TYPE / CHAPTER
Voluntary / 11

Filed

10-17-16

Updated

3-31-24

Last Checked

10-18-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 18, 2016
Last Entry Filed
Oct 17, 2016

Docket Entries by Year

Oct 17, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Allied Fund Administrators LLC List of Equity Security Holders due 10/31/2016. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/31/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/31/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/31/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/31/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/31/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 10/31/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/31/2016. Statement of Financial Affairs (Form 107 or 207) due 10/31/2016. Corporate Resolution Authorizing Filing of Petition due 10/31/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/31/2016. Incomplete Filings due by 10/31/2016. (Bender, Ron) (Entered: 10/17/2016)
Oct 17, 2016 Receipt of Voluntary Petition (Chapter 11)(2:16-bk-23682) [misc,volp11] (1717.00) Filing Fee. Receipt number 43503628. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/17/2016)
Oct 17, 2016 Judge Sandra R. Klein added to case due to related case: 2:16-bk-23679-SK Associated Third Party Administrators. (Ly, Lynn) (Entered: 10/17/2016)
Oct 17, 2016 2 Request for courtesy Notice of Electronic Filing (NEF) Filed by Smith, Lindsey. (Smith, Lindsey) (Entered: 10/17/2016)
Oct 17, 2016 3 Motion for Joint Administration Debtors' Notice Of Motion And Motion For Entry Of An Order Directing Joint Administration Of Related Cases; Memorandum Of Points And Authorities And Declaration Of Henry D. Ritter In Support Thereof Filed by Debtor Allied Fund Administrators LLC (Smith, Lindsey) (Entered: 10/17/2016)
Oct 17, 2016 4 Notice of lodgment of Order Filed by Debtor Allied Fund Administrators LLC (RE: related document(s)3 Motion for Joint Administration Debtors' Notice Of Motion And Motion For Entry Of An Order Directing Joint Administration Of Related Cases; Memorandum Of Points And Authorities And Declaration Of Henry D. Ritter In Support Thereof Filed by Debtor Allied Fund Administrators LLC). (Smith, Lindsey) (Entered: 10/17/2016)
Oct 17, 2016 5 Emergency motion Associated Third Party Administrators Emergency Motion For Entry Of An Order Authorizing Debtor To Provide Adequate Assurance Of Future Payment To Utility Companies Pursuant To 11 U.S.C. § 366; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor Allied Fund Administrators LLC (Smith, Lindsey) (Entered: 10/17/2016)
Oct 17, 2016 6 Emergency motion Debtors' Emergency Motion For An Order: (1) Authorizing The Continued Use Of Debtors' Cash Management System, (2) Authorizing The Maintenance Of Debtors' Existing Bank Accounts, And (3) Ordering Banks To Release Administrative Holds And/Or Freezes On Debtors' Prepetition Accounts; Memorandum Of Points And Authorities Support Thereof Filed by Debtor Allied Fund Administrators LLC (James, Jacqueline) (Entered: 10/17/2016)
Oct 17, 2016 7 Emergency motion Debtors' Emergency Motion For Entry Of An Order Approving Break-Up Fee And Expense Rembursement; Memorandum Of Points And Authorities Filed by Debtor Allied Fund Administrators LLC (Karasik, Eve) (Entered: 10/17/2016)
Oct 17, 2016 8 Declaration re: Declaration Of Gregory P. Range In Support Of Motion For Entry Of Order: (I) Authorizing Debtors To Sell Assets Free And Clear Of Liens, Claims, Encumbrances And Interests; And (II) Authorizing Assumption And Assignment Of Certain Unexpired Leases And Executory Contracts; And (III) Granting Order And Further Relief Filed by Debtor Allied Fund Administrators LLC (RE: related document(s)7 Emergency motion Debtors' Emergency Motion For Entry Of An Order Approving Break-Up Fee And Expense Rembursement; Memorandum Of Points And Authorities). (Karasik, Eve) (Entered: 10/17/2016)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-23682
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Oct 17, 2016
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 18, 2016
Lead case
Associated Third Party Administrators

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Carlos Douglas Fontelar
    FRANCHISE TAX BOARD-GS
    Gwendolyn Smith
    Healthnow Administrative Services
    IRON MOUNTAIN
    Jasmin C. Calip
    Langtech Systems Consulting, Inc.
    OPEIU LOCAL #3
    Polly M. Baney
    Secretary of State
    Sharon Penn
    Thomas Liang
    Vicky Larreynaga

    Parties

    Debtor

    Allied Fund Administrators LLC
    222 N. Sepulveda Blvd.
    #2000
    El Segundo, CA 90245
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6715

    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
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 4, 2023 Virgin Orbit National Systems, LLC parent case 11 1:2023bk10409
    Mar 17, 2022 Cherry Man Industries, Inc. 11 2:2022bk11471
    Nov 5, 2019 CORE CAPITAL PARTNERS LLC 11 0:2019bk14071
    Sep 6, 2019 Sugarfina, Inc. 11 1:2019bk11973
    Aug 31, 2018 Verity Business Services parent case 11 2:2018bk20173
    Aug 31, 2018 Verity Holdings, LLC parent case 11 2:2018bk20163
    Aug 31, 2018 Verity Health System of California, Inc. 11 2:2018bk20151
    Oct 17, 2016 Associated Third Party Administrators 11 2:16-bk-23679
    Mar 26, 2016 Cetera Insurance Agency LLC 11 1:16-bk-10735
    Mar 26, 2016 Cetera Financial Holdings, Inc. 11 1:16-bk-10733
    Mar 26, 2016 Cetera Financial Group, Inc. 11 1:16-bk-10732
    Mar 26, 2016 Cetera Advisors Insurance Services, Inc. 11 1:16-bk-10731
    Mar 26, 2016 Cetera Advisor Networks Insurance Services, LLC 11 1:16-bk-10730
    Feb 13, 2013 Rhythm And Hues, Inc. 11 2:13-bk-13775
    Apr 30, 2012 Stick N' Stein Eatery & Sports Parlour, Inc. 7 2:12-bk-25057