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

    08/04/2025

  • 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
08/04/202527Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (MB2)
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)