Case number: 2:24-bk-20469 - Westpoint Capital Group I, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Westpoint Capital Group I, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    12/25/2024

  • Last Filing

    02/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, DISMPEND



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-20469-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/25/2024
Debtor dismissed:  02/05/2025
341 meeting:  01/21/2025
Deadline for objecting to discharge:  03/24/2025

Debtor

Westpoint Capital Group I, LLC

9631 West Olympic Blvd.
Beverly Hills, CA 90212
LOS ANGELES-CA
Tax ID / EIN: 83-2265060

represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Noreen A Madoyan

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4064
Email: Noreen.Madoyan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/07/202526BNC Certificate of Notice - PDF Document. (RE: related document(s)23 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 02/07/2025. (Admin.) (Entered: 02/07/2025)
02/07/202525BNC Certificate of Notice (RE: related document(s)24 Notice of dismissal (BNC)) No. of Notices: 3. Notice Date 02/07/2025. (Admin.) (Entered: 02/07/2025)
02/05/202524Notice of dismissal (BNC) (MB2) (Entered: 02/05/2025)
02/05/202523Order Dismissing Debtor's Chapter 11 Case -
Debtor
Dismissed (BNC-PDF). Signed on 2/5/2025 (RE: related document(s)3 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)). (MB2) (Entered: 02/05/2025)
01/28/202522Hearing Held (Bk Other) (RE: related document(s) [1] Voluntary Petition (Chapter 11)). COURT RULING: DISMISS. Mr. Berger to lodge order. (MB2)
01/14/202521Status Report for Chapter 11 Status Conference Status Conference Report of Debtor Filed by Debtor Westpoint Capital Group I, LLC. (Berger, Michael)
01/08/202520Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Debtor Westpoint Capital Group I, LLC (RE: related document(s)19 Application to Employ Michael Jay Berger as General Bankruptcy Counsel Filed by Debtor Westpoint Capital Group I, LLC). (Berger, Michael) (Entered: 01/08/2025)
01/08/202519Application to Employ Michael Jay Berger as General Bankruptcy Counsel Filed by Debtor Westpoint Capital Group I, LLC (Berger, Michael) (Entered: 01/08/2025)
01/08/202518Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Amended Filed by Debtor Westpoint Capital Group I, LLC. (Berger, Michael) (Entered: 01/08/2025)
01/08/202517Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , 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) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) Filed by Debtor Westpoint Capital Group I, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Berger, Michael) (Entered: 01/08/2025)