Case number: 2:25-bk-14829 - SCG Development Group, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    SCG Development Group, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Vincent P. Zurzolo

  • Filed

    06/06/2025

  • Last Filing

    08/25/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-14829-VZ

Assigned to: Vincent P. Zurzolo
Chapter 7
Voluntary
No asset

Date filed:  06/06/2025
341 meeting:  07/10/2025

Debtor

SCG Development Group, Inc.

9255 Sunset Blvd, Suite 1000
West Hollywood, CA 90069
LOS ANGELES-CA
Tax ID / EIN: 81-2960886

represented by
Sanaz Sarah Bereliani

Bereliani Law Firm, PC
12100 Wilshire Blvd, 8th Floor
Los Angeles, CA 90025
310-882-5482
Fax : 888-876-0896
Email: berelianilaw@gmail.com

Trustee

Elissa Miller (TR)

Greenspoon Marder, LLP
1875 Century Park East, Suite 1900
Los Angeles, CA 90067
213-626-2311

 
 
U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
08/25/202529Bankruptcy Case Closed - NO DISCHARGE, Not Applicable. 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, bond is exonerated, and the case is closed. (Auto Closed) (MA ) -
08/14/202528BNC Certificate of Notice - PDF Document. (RE: related document(s)[26] Order on Motion For Relief From Stay (BNC-PDF)) No. of Notices: 1. Notice Date 08/14/2025. (Admin.)
08/14/202527BNC Certificate of Notice - PDF Document. (RE: related document(s)[25] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 08/14/2025. (Admin.)
08/12/202526Order Granting in part, Denying in part Motion For Relief From Stay (BNC-PDF) (Related Doc [14]) Signed on 8/12/2025. (SC2)
08/12/202525Order Denying 1155 Angelo Dr LLC's Motion for Order Dismissing The Case And/Or Abstaining Pursuant to 11 U.S.C. 305 And 707; Memorandum of Points And Authorities (BNC-PDF). (Related Doc [7]) Signed on 8/12/2025. (SC2)
08/06/202524Notice of lodgment with Proof of Service Filed by Creditor 1155 Angelo Dr LLC (RE: related document(s)[14] Motion for Relief from Stay . Fee Amount $199,). (Lewis, Matthew)
08/06/202523Notice of lodgment with Proof of Service Filed by Debtor SCG Development Group, Inc. (RE: related document(s)[7] Motion to Dismiss Debtor ). (Bereliani, Sanaz)
08/04/202522Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 8/4/2025). Filed by Trustee Elissa Miller (TR) (RE: related document(s)[17] Chapter 7 Trustee's Report of No Distribution: I, Elissa Miller (TR), having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 50029368.13, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 50029368.13. Debtor appeared.. (Miller (TR), Elissa)). (Miller (TR), Elissa)
07/29/202521Reply to (related document(s): [7] Motion to Dismiss Debtor filed by Creditor 1155 Angelo Dr LLC) in support of 1155 Angelo Dr. LLC's Motion for Order Dismissing the Case Filed by Creditor 1155 Angelo Dr LLC (Attachments: # (1) Appendix of Unpublished Authorities) (Lewis, Matthew)
07/29/202520Reply to (related document(s): [14] Motion for Relief from Stay . Fee Amount $199, filed by Creditor 1155 Angelo Dr LLC) in support of Motion for Relief from Automatic Stay Under 11 U.S.C. § 362 Filed by Creditor 1155 Angelo Dr LLC (Lewis, Matthew)