Case number: 1:20-bk-11237 - BGS WORKS, INC. - California Central Bankruptcy Court

Case Information
  • Case title

    BGS WORKS, INC.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Victoria S. Kaufman

  • Filed

    07/15/2020

  • Last Filing

    04/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
REOPENED, CONVERTED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:20-bk-11237-VK

Assigned to: Victoria S. Kaufman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/15/2020
Date converted:  02/07/2024
Date reopened:  01/25/2024
341 meeting:  07/15/2024
Deadline for filing claims:  05/21/2024
Deadline for objecting to discharge:  05/03/2024
Deadline for financial mgmt. course:  05/03/2024

Debtor

BGS WORKS, INC.

P.O. Box 902
Woodland Hills, CA 91365
LOS ANGELES-CA
Tax ID / EIN: 38-3715846

represented by
Roksana D. Moradi-Brovia

RHM LAW, LLP
17609 Ventura Blvd., Suite 314
Encino, CA 91316
(818) 285-0100
Fax : (818) 855-7013
Email: Roksana@rhmfirm.com

Matthew D. Resnik

RHM Law LLP
17609 Ventura Blvd., Suite 314
Encino, CA 91316
818-285-0100
Email: matt@rhmfirm.com

Kevin Tang

Tang & Associates
17011 Beach Blvd
Suite 900
Huntington Beach, CA 92647
714-594-7022
Fax : 714-594-7024
Email: kevin@tang-associates.com

Yolanda Zepeda

State Compensation Insurance Fund
PO Box 8192
Pleasanton, CA 94588
925-460-6625
Email: yzepeda@scif.com

Trustee

Nancy J Zamora (TR)

U.S. Bank Tower
633 West 5th Street, Suite 2600
Los Angeles, CA 90071
213-488-9411

represented by
Jeremy Faith

Margulies Faith LLP
16030 Ventura Blvd Ste 470
Encino, CA 91436
818-705-2777
Fax : 818-705-3777
Email: Jeremy@MarguliesFaithlaw.com

Meghann A Triplett

Margulies Faith LLP
16030 Ventura Blvd Ste 470
Encino, CA 91436
818-705-2777
Fax : 818-705-3777
Email: Meghann@MarguliesFaithlaw.com

U.S. Trustee

United States Trustee (SV)

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

915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-3326
Fax : 213-894-0276
Email: kate.bunker@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/21/2025381Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Nancy J. Zamora, Esq.. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (pca))
04/26/2025380BNC Certificate of Notice - PDF Document. (RE: related document(s)[379] Order of Distribution (BNC-PDF) filed by Attorney Margulies Faith, LLP, Accountant SLBIGGS) No. of Notices: 1. Notice Date 04/26/2025. (Admin.)
04/24/2025379Order of Distribution for RHM Law LLP, Trustee's Attorney, Period: to , Fees awarded: $65090.87, Expenses awarded: $0.00; for Margulies Faith, LLP, Trustee's Attorney, Period: to , Fees awarded: $79112.68, Expenses awarded: $2457.15; for SLBIGGS, Accountant, Period: to , Fees awarded: $6985.00, Expenses awarded: $189.60; Awarded on 4/24/2025 (BNC-PDF) Signed on 4/24/2025. (JC)
04/04/2025378BNC Certificate of Notice - PDF Document. (RE: related document(s)[375] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 22. Notice Date 04/04/2025. (Admin.)
04/02/2025377Supplemental --Supplement to Trustee's Final Report Containing Summary List of All Expenses, with proof of service, Filed by Trustee Nancy J Zamora (TR). (Zamora (TR), Nancy)
04/01/2025376Hearing Set (RE: related document(s)[375] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) The Hearing date is set for 4/23/2025 at 10:30 AM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (LF1)
04/01/2025375Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[374]). (united states trustee (pca))
04/01/2025374Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Nancy J. Zamora, Esq.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca))
12/26/2024373Application for Compensation for Margulies Faith, LLP, General Counsel, Period: 2/9/2024 to 12/23/2024, Fee: $127,132.50, Expenses: $2,457.15. Filed by Attorney Margulies Faith, LLP (Faith, Jeremy)
11/22/2024372BNC Certificate of Notice - PDF Document. (RE: related document(s)[371] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 11/22/2024. (Admin.)