Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

B. Scott Media, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:17-bk-23879
TYPE / CHAPTER
Voluntary / 7

Filed

11-9-17

Updated

9-22-20

Last Checked

9-22-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 22, 2020
Last Entry Filed
Sep 18, 2019

Docket Entries by Year

Nov 9, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by B. Scott Media, LLC (Alpert, Steven) (Entered: 11/09/2017)
Nov 9, 2017 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor B. Scott Media, LLC. (Alpert, Steven) (Entered: 11/09/2017)
Nov 9, 2017 Receipt of Voluntary Petition (Chapter 7)(2:17-bk-23879) [misc,volp7] ( 335.00) Filing Fee. Receipt number 45931196. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/09/2017)
Nov 9, 2017 Meeting of Creditors with 341(a) meeting to be held on 12/18/2017 at 09:00 AM at RM 4, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Alpert, Steven) (Entered: 11/09/2017)
Nov 9, 2017 3 Statement of Corporate Ownership filed., Corporate resolution authorizing filing of petitions Filed by Debtor B. Scott Media, LLC. (Alpert, Steven) (Entered: 11/09/2017)
Nov 13, 2017 4 Meeting of Creditors 341(a) meeting to be held on 12/18/2017 at 09:00 AM at RM 4, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Cert. of Financial Management due by 2/16/2018. Last day to oppose discharge or dischargeability is 2/16/2018. (Vandensteen, Nancy) (Entered: 11/13/2017)
Nov 15, 2017 5 BNC Certificate of Notice (RE: related document(s)4 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 6. Notice Date 11/15/2017. (Admin.) (Entered: 11/15/2017)
Dec 19, 2017 6 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 01/25/18 at 11:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Debtor appeared. (Diamond (TR), Richard) (Entered: 12/19/2017)
Dec 19, 2017 7 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by. (Diamond (TR), Richard) (Entered: 12/19/2017)
May 14, 2018 8 Application to Employ Danning, Gill, Diamond & Kollitz, LLP as General Counsel Chapter 7 Trustee S Notice Of Application And Application To Employ Danning, Gill, Diamond & Kollitz, LLP As General Bankruptcy Counsel; Memorandum Of Points And Authorities And Statement Of Disinterestedness, with Proof of Service Filed by Trustee Richard K Diamond (TR) (Diamond (TR), Richard) (Entered: 05/14/2018)
Show 5 more entries
Oct 12, 2018 14 Notice of Appearance and Request for Notice Filed by National Photo Group, BWP Media USA Inc. and FameFlynet, Inc. . (Fortier, Stacey) (Entered: 10/12/2018)
Oct 25, 2018 15 Notice of lodgment with proof of service Filed by Trustee Richard K Diamond (TR) (RE: related document(s)13 Motion for 2004 Examination Motion To Compel Debtors Examination And Production Of Documents with proof of service Filed by Trustee Richard K Diamond (TR) (D'Alba, Michael)). (D'Alba, Michael) (Entered: 10/25/2018)
Oct 29, 2018 16 Order Granting Motion for 2004 Examination (PDF-BNC) (Related Doc # 13 ) Signed on 10/29/2018 (Fortier, Stacey) (Entered: 10/29/2018)
Oct 30, 2018 17 Notice of Entry of Order with proof of service Filed by Trustee Richard K Diamond (TR) (RE: related document(s)16 Order Granting Motion for 2004 Examination (PDF-BNC) (Related Doc # 13) Signed on 10/29/2018). (D'Alba, Michael) (Entered: 10/30/2018)
Oct 31, 2018 18 BNC Certificate of Notice - PDF Document. (RE: related document(s)16 Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 10/31/2018. (Admin.) (Entered: 10/31/2018)
Jan 31, 2019 19 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Richard K Diamond (TR). Proofs of Claims due by 5/6/2019. Government Proof of Claim due by 5/8/2018. (Diamond (TR), Richard) (Entered: 01/31/2019)
Feb 3, 2019 20 BNC Certificate of Notice (RE: related document(s)19 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Richard K Diamond (TR)) No. of Notices: 6. Notice Date 02/03/2019. (Admin.) (Entered: 02/03/2019)
Jul 26, 2019 21 Notice of trustee's proposed sale or abandonment of property/All of the Trustee's Right, Title, and Interest in All Claims and Causes of Action of the Bankruptcy Estate, if any, as Against Brandon Scott Sessoms based upon the Debtor's Payment of Mr. Brandon Scott Sessoms' Personal Expenses Estimated to be Approximately $227,000.00/August 23, 2019/11:00 a.m./1900 Avenue of the Stars, 11th Floor, Los Angeles, CA 90067 Filed by Trustee Richard K Diamond (TR). (Diamond (TR), Richard) (Entered: 07/26/2019)
Jul 30, 2019 22 Notice of sale of estate property (LBR 6004-2) All claims and causes of action of the bankruptcy estate, if any, as against Brandon Scott Sessoms based upon the Debtor's payment of Mr. Brandon Scott Sessoms' personal expenses estimated to be approximately $227,000.00/Richard K. Diamond, as the Chapter 7 Trustee Filed by Trustee Richard K Diamond (TR). (Diamond (TR), Richard) (Entered: 07/30/2019)
Aug 8, 2019 23 Letter by Steven Mitnick (Fortier, Stacey) (Entered: 08/08/2019)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:17-bk-23879
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Nov 9, 2017
Type
voluntary
Terminated
Sep 5, 2019
Updated
Sep 22, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Bluevine Capital Inc.
    Brandon Scott Sessoms
    BWP Media USA Inc.
    California Credit Union
    Fora Financial West, LLC
    Kabbage, Inc.
    Wells Fargo

    Parties

    Debtor

    B. Scott Media, LLC
    1111 South Grand Avenue, Apt. 812
    Los Angeles, CA 90015
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1319

    Represented By

    Steven A Alpert
    6345 Balboa Blvd., Suite 247
    Encino, CA 91316
    818-995-4540
    Email: enotice@pricelawgroup.com

    Trustee

    Richard K Diamond (TR)
    1901 Avenue of Stars, Suite 450
    Los Angeles, CA 90067-6006
    (310) 277-0077

    Represented By

    Michael G D'Alba
    Danning, Gill, Israel & Krasnoff, LLP
    1901 Avenue of the Stars
    Suite 450
    Los Angeles, CA 90067-6006
    310-277-0077
    Fax : 310-277-5735
    Email: mdalba@DanningGill.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 5, 2022 Downtown Natural Caregivers 11 2:2022bk16632
    Mar 26, 2021 Drip Doctors, Inc. 7 2:2021bk12456
    Mar 26, 2021 Drip Doctors Holdings, Inc. 7 2:2021bk12457
    Oct 19, 2020 Joshuaville, LLC 11 2:2020bk19443
    Aug 8, 2019 Yojie Shabu Shabu Japanese Healthy Dining, Inc 7 2:2019bk19248
    Mar 18, 2019 Flexogenix Oklahoma, PC 11 2:2019bk12931
    Mar 18, 2019 Flexogenix Georgia, PC 11 2:2019bk12930
    Mar 18, 2019 Flexogenix North Carolina, PC 11 2:2019bk12929
    Mar 18, 2019 Whalen Medical Corporation 11 2:2019bk12928
    Mar 18, 2019 Flexogenix Group, Inc. 11 2:2019bk12927
    Apr 3, 2018 Blackstone Realty Partners, LLC 7 3:2018bk31226
    Sep 30, 2013 Fortress Products LLC. 7 2:13-bk-34073
    Sep 30, 2013 Fortress Products Inc. 7 2:13-bk-34068
    Jun 27, 2013 SRH Ventures, LLC 7 2:13-bk-26622
    Jun 27, 2013 Hygge, Inc. 7 2:13-bk-26621