Case number: 1:13-bk-15931 - Fulcrum 5, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
DsclsDue, JNTADMN, CONVERTED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:13-bk-15931-MB

Assigned to: Martin R. Barash
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/11/2013
Date converted:  12/30/2013
341 meeting:  01/27/2014
Deadline for filing claims:  04/28/2014
Deadline for filing claims (govt.):  03/10/2014
Deadline for objecting to discharge:  03/28/2014

Debtor

Fulcrum 5, Inc.

15910 Ventura Blvd
9th Floor
Encino, CA 91436-2809
LOS ANGELES-CA
Tax ID / EIN: 27-4821551
dba
FULCRUM DIGITAL MARKETING


represented by
Jon L Dalberg

Landau Gottfried & Berger LLP
1801 Century Pk East, Ste. 700
Los Angeles, CA 90067
310-557-0050
Fax : 310-557-0056
Email: jdalberg@lgbfirm.com

Rodger M Landau

Landau Gottfried & Berger LLP
1801 Century Park E Ste 700
Los Angeles, CA 90067
310-557-0050
Fax : 310-557-0056
Email: rlandau@lgbfirm.com

Monica Rieder

Landau Gottfried & Berger LLP
1801 Century Park East #700
Los Angeles, CA 90067
310-557-0050
Fax : 310-557-0056
Email: mrieder@lgbfirm.com

Trustee

David Keith Gottlieb (TR)

15233 Ventura Blvd, 9th Floor
Sherman Oaks, CA 91403-2201
(818) 539-7720

 
 
U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 91007
(213) 894-6811
represented by
S Margaux Ross

915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4494
Fax : 213-894-0276
Email: margaux.ross@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/29/201575Notice of Change of Addressof Attorney with Proof of Service. (Ekvall, Lei Lei) (Entered: 10/29/2015)
05/08/201574BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 73Transfer of Claim (Fee) filed by Creditor Argo Partners) No. of Notices: 1. Notice Date 05/08/2015. (Admin.) (Entered: 05/08/2015)
05/05/2015Receipt of Transfer of Claim (Fee)(1:13-bk-15931-MB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 39843800. Fee amount 25.00. (re: Doc# 73) (U.S. Treasury) (Entered: 05/05/2015)
05/05/201573Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: ROCKET FUEL INC (Claim No. 16) To Argo Partners Fee Amount $25 To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew) (Entered: 05/05/2015)
05/03/201572BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 71Transfer of Claim (Fee) filed by Creditor Fair Harbor Capital, LLC) No. of Notices: 1. Notice Date 05/03/2015. (Admin.) (Entered: 05/03/2015)
05/01/2015Receipt of Transfer of Claim (Fee)(1:13-bk-15931-MB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 39814783. Fee amount 25.00. (re: Doc# 71) (U.S. Treasury) (Entered: 05/01/2015)
05/01/201571Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: PROMETHEUS GLOBAL MEDIA LLC (Claim No. 10) To Fair Harbor Capital, LLC Fee Amount $25 To Fair Harbor Capital, LLC Ansonia Finance StationPO Box 237037New York, NY 10023 Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 05/01/2015)
04/06/201570In accordance with the Administrative Order 15-03 dated April 2, 2015, this case is hereby reassigned from Judge Alan M. Ahart to Judge Martin R. Barash. (Ogier, Kathy) (Entered: 04/06/2015)
03/06/201569Withdrawal of Claim(s): 48 Filed by Creditor Cumberland Packing Corp., et al.. (Parks, Robert) (Entered: 03/06/2015)
11/05/201468Noticeof Change of Creditors Mailing AddressFiled by Creditor Rocket Fuel Inc.. (Foster, Stacy) (Entered: 11/05/2014)