Inception Media Group, LLC
7
Maureen Tighe
06/23/2017
03/15/2024
Yes
v
Assigned to: Maureen Tighe Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/15/2024 | 159 | BNC 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.) |
03/13/2024 | 158 | Order 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 |
01/19/2024 | 157 | Notice of Change of Address for National Funding Inc Filed by Creditor National Funding, Inc.. (Zahradka, Robert) |
01/10/2024 | 156 | BNC 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.) |
01/08/2024 | 155 | Hearing 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) |
01/08/2024 | 154 | Notice 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)) |
01/08/2024 | 153 | Chapter 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)) |
12/14/2023 | 152 | Trustee's Notice of submission of final report to U.S. Trustee Filed by Trustee Diane C Weil (TR). (Weil (TR), Diane) |
10/27/2023 | 151 | BNC 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.) |
10/25/2023 | 150 | Order Granting Motion RE: Objection to Claim (BNC-PDF) (Related Doc # [142]) Signed on 10/25/2023 (JC) |