Case number: 1:17-bk-12058 - Secured Merchants, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Secured Merchants, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Maureen Tighe

  • Filed

    08/02/2017

  • Last Filing

    05/31/2018

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:17-bk-12058-MT

Assigned to: Maureen Tighe
Chapter 7
Voluntary
No asset

Date filed:  08/02/2017
341 meeting:  09/22/2017

Debtor

Secured Merchants, LLC

15021 Ventura Blvd., #421
Sherman Oaks, CA 91403
LOS ANGELES-CA
Tax ID / EIN: 46-3059095

represented by
Shai S Oved

7445 Topanga Cyn Blvd Ste 220
Canoga Park, CA 91303
818-992-6588
Email: ssoesq@aol.com

Trustee

Amy L Goldman (TR)

633 W 5th Street, Suite 4000
Los Angeles, CA 90071
(213) 250-1800

 
 
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
09/13/201717Response to (related document(s): 10 Motion For Sanctions for Violation of the Automatic Stay NOTICE OF MOTION AND MOTION FOR SANCTIONS IN THE MINIMUM AMOUNT OF $5,037.50 AGAINST THE FEDERAL TRADE COMMISSION FOR VIOLATING THE AUTOMATIC STAY; MEMORANDUM OF POINTS AND AUTHORITIES; DE filed by Debtor Secured Merchants, LLC) Filed by Creditor Federal Trade Commission (Attachments: # 1 Affidavit FTC Exhibit A - Declaration of Reid Tepfer & Dec. Attachments A-B # 2 Exhibit FTC Exhibit B - Debtor's Notice of Automatic Stay in Bankruptcy, DCt Doc. 645 # 3 Exhibit FTC Exhibit C - Minute Order on Plaintiff FTC's Motion to Preclude Debtor's Undisclosed Evidence, DCt Doc. 649) (Mora, Michael) (Entered: 09/13/2017)
09/12/201716Motion to Appear pro hac vice Filed by Creditor Federal Trade Commission (Attachments: # 1 Affidavit Declaration of Michael Mora in Support of Motion) (Mora, Michael) (Entered: 09/12/2017)
09/11/201715Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Amy L Goldman (TR). (Goldman (TR), Amy) (Entered: 09/11/2017)
09/11/201714Continuance of Meeting of Creditors (Rule 2003(e)) Filed by Trustee Amy L Goldman (TR). 341(a) Meeting Continued to 09/22/2017 at 10:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Goldman (TR), Amy) (Entered: 09/11/2017)
09/08/201713Electronic Filing Declaration (LBR Form F1002-1) Case Commencement Deficiency Documents filed this date Filed by Debtor Secured Merchants, LLC. (Oved, Shai) (Entered: 09/08/2017)
09/08/201712Corporate resolution authorizing filing of petitions , Statement of Related Cases (LBR Form 1015-2.1) , Statement of Corporate Ownership filed., Summary of Schedules (Official Form B6 - Pg1) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Extraneous document(s) filed with the bankruptcy petition , Declaration About an Individual Debtor's Schedules (Official Form 106Dec) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Attorney's Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) , Amendment to List of Creditors. Fee Amount $31 Filed by Debtor Secured Merchants, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Oved, Shai) (Entered: 09/08/2017)
09/05/201711Hearing Set (RE: related document(s) 10 Motion for Sanctions for Violation of the Automatic Stay filed by Debtor Secured Merchants, LLC) The Hearing date is set for 9/27/2017 at 11:00 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (Fisher, Liliana) (Entered: 09/05/2017)
09/02/201710Motion For Sanctions for Violation of the Automatic Stay NOTICE OF MOTION AND MOTION FOR SANCTIONS IN THE MINIMUM AMOUNT OF $5,037.50 AGAINST THE FEDERAL TRADE COMMISSION FOR VIOLATING THE AUTOMATIC STAY; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF SHAI OVED with Exhibits A, B, and C and proof of service Filed by Debtor Secured Merchants, LLC (Oved, Shai) (Entered: 09/02/2017)
08/23/20179BNC Certificate of Notice - PDF Document. (RE: related document(s) 8 Order on Motion to Extend Deadline to File Schedules and/or Plan (Case Opening Documents - All Chapters) (BNC-PDF)) No. of Notices: 1. Notice Date 08/23/2017. (Admin.) (Entered: 08/23/2017)
08/21/20178Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) (BNC-PDF) (Related Doc # 6) Signed on 8/21/2017. (Fisher, Liliana) (Entered: 08/21/2017)