Case number: 1:17-bk-11663 - Inception Media Group, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Inception Media Group, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Maureen Tighe

  • Filed

    06/23/2017

  • Last Filing

    03/15/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:17-bk-11663-MT

Assigned to: Maureen Tighe
Chapter 7
Voluntary
Asset


Date filed:  06/23/2017
341 meeting:  02/20/2018
Deadline for filing claims:  01/02/2018
Deadline for filing claims (govt.):  12/20/2017
Deadline for objecting to discharge:  09/29/2017

Debtor

Inception Media Group, LLC

13412 Ventura Blvd.
Suite 200
Sherman Oaks, CA 91423
LOS ANGELES-CA
Tax ID / EIN: 27-1109736

represented by
Ian Landsberg

Sklar Kirsh, LLP
1880 CENTURY PARK EAST, SUITE 300
Los Angeles, CA 90067
(310) 845-6416
Fax : (310) 929-4469
Email: ilandsberg@sklarkirsh.com

Trustee

Diane C Weil (TR)

5950 Canoga Avenue, Suite 400
Woodland Hills, CA 91367
(818) 651-6400

represented by
Jessica L Bagdanov

Brutzkus Gubner Rozansky Seror Weber LLP
21650 Oxnard St, Ste 500
Woodland Hills, CA 91367
818-827-9212
Fax : 818-827-9099
Email: jbagdanov@bg.law

Eric P Israel

Danning Gill Israel & Krasnoff, LLP
1901 Avenue of the Stars, Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: eisrael@DanningGill.com
TERMINATED: 11/01/2018

David Seror

Brutzkus Gubner Rozansky Seror Weber LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: dseror@bg.law

Sonia Singh

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: ssingh@DanningGill.com
TERMINATED: 11/01/2018

John N Tedford, IV

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: jtedford@DanningGill.com
TERMINATED: 11/01/2018

Tamar Terzian

Brutzkus Gubner
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: tterzian@bg.law

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
03/15/2024159BNC Certificate of Notice - PDF Document. (RE: related document(s)[158] Order of Distribution (BNC-PDF) filed by Trustee Diane C Weil (TR), Accountant LEA Accountancy, LLP) No. of Notices: 1. Notice Date 03/15/2024. (Admin.)
03/13/2024158Order of Distribution for BRUTZKUS GUBNER LLP, Trustee's Attorney, Period: to , Fees awarded: $57,985.50, Expenses awarded: $1,250.04; for Danning Gill Diamond & Kollitz LLP, Trustee's Attorney, Period: to , Fees awarded: $81,700.00, Expenses awarded: $2,265.67; for LEA Accountancy, LLP, Accountant, Period: to , Fees awarded: $25,172.50, Expenses awarded: $885.90; Awarded on 3/13/2024 (BNC-PDF) Signed on 3/13/2024. (LF1) CORRECTION: The Professional Fee Report has been Modified on 3/15/24 to reflect the correct Applicant, Danning, Gill, Israel & Krasnoff, LLP; and Diane C. Weil, Chapter 7 Trustee, Period: to, Fees awarded: blank 18,697.32, Expenses awarded: $229.48 Modified on 3/15/2024 (AG1). Deleted filer Danning Gill Diamond & Kollitz LLP
01/19/2024157Notice of Change of Address for National Funding Inc Filed by Creditor National Funding, Inc.. (Zahradka, Robert)
01/10/2024156BNC Certificate of Notice - PDF Document. (RE: related document(s)[154] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 155. Notice Date 01/10/2024. (Admin.)
01/08/2024155Hearing Set (RE: related document(s)[154] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) The Hearing date is set for 3/11/2024 at 11:00 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (PG)
01/08/2024154Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[153]). (united states trustee (hja))
01/08/2024153Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Diane C. Weil. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (hja))
12/14/2023152Trustee's Notice of submission of final report to U.S. Trustee Filed by Trustee Diane C Weil (TR). (Weil (TR), Diane)
10/27/2023151BNC Certificate of Notice - PDF Document. (RE: related document(s)[150] Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 10/27/2023. (Admin.)
10/25/2023150Order Granting Motion RE: Objection to Claim (BNC-PDF) (Related Doc # [142]) Signed on 10/25/2023 (JC)