Case number: 1:20-bk-10673 - FG Systems, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    FG Systems, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Victoria S. Kaufman

  • Filed

    03/20/2020

  • Last Filing

    09/30/2022

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:20-bk-10673-VK

Assigned to: Victoria S. Kaufman
Chapter 7
Voluntary
No asset

Date filed:  03/20/2020
341 meeting:  04/24/2020

Debtor

FG Systems, LLC

15821 Ventura Blvd.
Ste. 690
Encino, CA 91436
LOS ANGELES-CA
Tax ID / EIN: 46-1395613

represented by
Leslie A Cohen

Leslie Cohen Law PC
506 Santa Monica Bl Ste 200
Santa Monica, CA 90401
310-394-5900
Fax : 310-394-9280
Email: leslie@lesliecohenlaw.com

Trustee

David Keith Gottlieb (TR)

16255 Ventura Boulevard, Suite 440
Encino, CA CA 91436
(818) 539-7720

 
 
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
04/03/20206Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) Corporate Resolutions; Corporate Ownership Statement; Schedules A/B, D, E/F, G, H; Decl Re Schedules; Statement of Financial Affairs; Statement of Related Cases; Disclosure of Atty Compensation Filed by Debtor FG Systems, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Cohen, Leslie) (Entered: 04/03/2020)
03/25/20205BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor FG Systems, LLC) No. of Notices: 1. Notice Date 03/25/2020. (Admin.) (Entered: 03/25/2020)
03/25/20204BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor FG Systems, LLC) No. of Notices: 1. Notice Date 03/25/2020. (Admin.) (Entered: 03/25/2020)
03/25/20203BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 5. Notice Date 03/25/2020. (Admin.) (Entered: 03/25/2020)
03/20/20202Meeting of Creditors with 341(a) meeting to be held on 04/24/2020 at 10:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Cohen, Leslie) (Entered: 03/20/2020)
03/20/2020Meeting of Creditors with 341(a) meeting to be held on 04/24/2020 at 10:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Cohen, Leslie) (Entered: 03/20/2020)
03/20/2020Receipt of Voluntary Petition (Chapter 7)(1:20-bk-10673) [misc,volp7] ( 335.00) Filing Fee. Receipt number 50859576. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/20/2020)
03/20/20201Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by FG Systems, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/3/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/3/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/3/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/3/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/3/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 04/3/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/3/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/3/2020. Statement of Financial Affairs (Form 107 or 207) due 04/3/2020. Corporate Resolution Authorizing Filing of Petition due 04/3/2020. Corporate Ownership Statement (LBR Form F1007-4) due by 04/3/2020. Statement of Related Cases (LBR Form F1015-2) due 04/3/2020. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 04/3/2020. Incomplete Filings due by 04/3/2020. (Cohen, Leslie) (Entered: 03/20/2020)