Welcome to BusinessBankruptcies.com!

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

Capital Gold Group Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2019bk10501
TYPE / CHAPTER
Voluntary / 7

Filed

3-3-19

Updated

3-31-24

Last Checked

4-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 17, 2024
Last Entry Filed
Mar 27, 2024

Docket Entries by Quarter

There are 231 older docket entries.

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

login purchase single case subscribe now

May 11, 2023 212 Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. NO ACTION TAKEN. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT UNDER CLAIMS ACTIONS AS AN AMENDED PROOF OF CLAIM. (RE: related document(s)211 Motion to File Amended Proof of Claim filed by Trustee Diane C Weil (TR)) (JC) (Entered: 05/11/2023)
May 15, 2023 213 Notice of lodgment of Order Granting Motion (1) For Relief From Order Disallowing Claim No. 31 Pursuant to Rule 60(b), and (2) For Permission to File a Late and/or Amended Proof of Claim Filed by Creditor Vernon Tisdalle (RE: related document(s)200 Motion to vacate order - Notice of Motion and Motion (1) For Relief From Order Disallowing Claim No. 31 Pursuant to Rule 60(b), and (2) For Permission to File a Late and/or Amended Proof of Claim; Memorandum of Points and Authorities; and Declarations of Vernon Tisdalle, Gordon Pruitt and Matthew A. Lesnick; and Proof of Service Filed by Creditor Vernon Tisdalle). (Lesnick, Matthew) (Entered: 05/15/2023)
May 16, 2023 214 Order Granting Motion (1) For Relief From Order Disallowing Claim #31 Pursuant to Rule 60(b), and (2) For Permission To File A Late And/Or Amended Proof Of Claim (BNC-PDF) (Related Doc # 200 ) Signed on 5/16/2023 (LF1) (Entered: 05/16/2023)
May 18, 2023 215 BNC Certificate of Notice - PDF Document. (RE: related document(s)214 ORDER vacating an order (BNC-PDF)) No. of Notices: 1. Notice Date 05/18/2023. (Admin.) (Entered: 05/18/2023)
Jun 5, 2023 216 Status report TRUSTEES THIRD RESPONSE TO ORDER TO SHOW CAUSE WHY TRUSTEE CANNOT FILE FINAL REPORT AND/OR ZERO BALANCE REPORT Filed by Trustee Diane C Weil (TR) (RE: related document(s) 182 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Phelps, Kathy) (Entered: 06/05/2023)
Jun 16, 2023 217 Motion to Disallow Claims Motion to Disallow Amended Claim No. 31 Filed by Interested Parties Jonathan Rose, Siniva Walker (Attachments: # 1 Exhibit 1 - Amended Claim # 2 Exhibit 2 - Schedule EF # 3 Exhibit 3 - Settlement Agreement) (Reid, Donald) (Entered: 06/16/2023)
Jun 16, 2023 218 Notice of motion/application Filed by Interested Parties Jonathan Rose, Siniva Walker (RE: related document(s)217 Motion to Disallow Claims Motion to Disallow Amended Claim No. 31 Filed by Interested Parties Jonathan Rose, Siniva Walker (Attachments: # 1 Exhibit 1 - Amended Claim # 2 Exhibit 2 - Schedule EF # 3 Exhibit 3 - Settlement Agreement)). (Attachments: # 1 Motion) (Reid, Donald) (Entered: 06/16/2023)
Jun 16, 2023 219 Notice to Filer of Error and/or Deficient Document Incorrect hearing time was selected. Judge Tighe's matters are heard at 11:00 am. Also, please be sure to file the Supplemental Notice of hearing to be held by Zoomgov (link may be found on Judge Tighe's page on the court's website) THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION. (RE: related document(s)217 Motion to Disallow Claims filed by Interested Party Jonathan Rose, Interested Party Siniva Walker, 218 Notice of motion/application filed by Interested Party Jonathan Rose, Interested Party Siniva Walker) (JC) (Entered: 06/16/2023)
Jun 26, 2023 220 Notice of motion/application [Corrected Hearing Time] Filed by Interested Parties Jonathan Rose, Siniva Walker (RE: related document(s)217 Motion to Disallow Claims Motion to Disallow Amended Claim No. 31 Filed by Interested Parties Jonathan Rose, Siniva Walker (Attachments: # 1 Exhibit 1 - Amended Claim # 2 Exhibit 2 - Schedule EF # 3 Exhibit 3 - Settlement Agreement)). (Attachments: # 1 Motion) (Reid, Donald) (Entered: 06/26/2023)
Jun 27, 2023 221 Hearing Set (RE: related document(s)217 Motion to Disallow Claims filed by Interested Party Jonathan Rose, Interested Party Siniva Walker) The Hearing date is set for 7/17/2023 at 11:00 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (JC) (Entered: 06/27/2023)
Show 10 more entries
Aug 23, 2023 231 Hearing Set (RE: related document(s)228 Motion for order interpreting settlement agreement and determining that amended claim no. 31 filed by Vernon Tisdalle is not an "allowed claim" thereunder, filed by Interested Party Jonathan Rose, Interested Party Siniva Walker) The Hearing date is set for 9/11/2023 at 11:00 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (JC) (Entered: 08/23/2023)
Aug 27, 2023 232 Notice of Voluntary Dismissal Without Prejudice Filed by Interested Parties Jonathan Rose, Siniva Walker (RE: related document(s)228 Motion for Order Interpreting Settlement Agreement and Determining that Amended Claim No. 31 filed by Vernon Tisdalle Is Not an "Allowed Claim" Thereunder Filed by Interested Parties Jonathan Rose, Siniva Walker (Attachments: # 1 Exhibit 1 - Settlement Agreement # 2 Exhibit 2 - Stipulation # 3 Exhibit 3 - Claim # 4 Exhibit 4 - Tisdalle Declaration # 5 Exhibit 5 - Amended Claim)). (Reid, Donald) (Entered: 08/27/2023)
Oct 4, 2023 233 Stipulation By Jonathan Rose, Siniva Walker and Vernon Tisdalle Resolving Motion to Disallow Amended Claim No. 31 Filed by Interested Parties Jonathan Rose, Siniva Walker (Reid, Donald) (Entered: 10/04/2023)
Oct 5, 2023 234 Order Granting Stipulation Resolving Motion to Disallow Amended Claim No. 31 Filed by Vernon Tisdalle (BNC-PDF) (Related Doc # 233 ) Signed on 10/5/2023 (JC) (Entered: 10/05/2023)
Oct 7, 2023 235 BNC Certificate of Notice - PDF Document. (RE: related document(s)234 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 10/07/2023. (Admin.) (Entered: 10/07/2023)
Oct 16, 2023 236 Notice to professionals to file application for compensation with Proof of Service attached hereto Filed by Trustee Diane C Weil (TR). (Weil (TR), Diane) (Entered: 10/16/2023)
Oct 17, 2023 237 Notice to Pay Court Costs Due Sent To: Diane Weil, Chapter 7 Trustee, Total Amount Due $0 . (JC) (Entered: 10/17/2023)
Nov 10, 2023 238 Application for Compensation SECOND AND FINAL INTERIM APPLICATION FOR ALLOWANCE OF ATTORNEYS FEES AND REIMBURSEMENT OF EXPENSES IN CONNECTIONWITH SERVICES RENDERED AND EXPENSES INCURRED BY RAINES FELDMAN LLP AS COUNSEL FOR DIANE C. WEIL, CHAPTER 7 TRUSTEE FOR THE PERIOD JUNE 1, 2022 THROUGH OCTOBER 31, 2023; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATIONS OF KATHY BAZOIAN PHELPS AND DIANE C. WEIL IN SUPPORT THEREOF for Kathy Bazoian Phelps, General Counsel, Period: 6/1/2022 to 10/31/2023, Fee: $64,868.00, Expenses: $716.03. Filed by Attorney Kathy Bazoian Phelps (Attachments: # 1 Affidavit of Kathy Bazoian Phelps # 2 Affidavit of Diane C. Weil) (Phelps, Kathy) (Entered: 11/10/2023)
Nov 13, 2023 239 Application for Compensation ACCOUNTANT'S FIRST AND FINAL APPLICATION FOR APPROVAL OF COMPENSATION AND REIMBURSEMENT OF COSTS; DECLARATION OF SAMUEL R. BIGGS AND DIANE C. WEIL, TRUSTEE for SLBIGGS, Accountant, Period: 7/12/2021 to 11/13/2023, Fee: $17,486.50, Expenses: $237.03. Filed by Accountant SLBIGGS. (Biggs, Samuel) (Entered: 11/13/2023)
Jan 4 240 Trustee's Notice of submission of final report to U.S. Trustee Filed by Trustee Diane C Weil (TR). (Weil (TR), Diane) (Entered: 01/04/2024)

There are 10 newer docket entries.

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

login purchase single case subscribe now

The docket for this case is updated every week.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2019bk10501
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
Mar 3, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adaptium Technology
    Adaptium, Inc.
    ADT Security Services
    ADT Security Services, Inc.
    ADT Services HQ
    Agoura Self Storage
    AIS Portfolio Services
    All Affected Buyers/Consingee's on Schedule F
    All Affected Buyers/Consingee's on Schedule F
    All Affected Buyers/Consingee's on Schedule F
    All Affected Buyers/Consingee's on Schedule F
    All Affected Buyers/Consingee's on Schedule F
    All Affected Buyers/Consingee's on Schedule F
    All Affected Buyers/Consingee's on Schedule F
    Allan F Powell
    There are 126 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Capital Gold Group Inc.
    5850 Canoga Avenue Suite 400
    Woodland Hills, CA 91367
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4930
    dba The Capital Gold Group
    dba CGG

    Represented By

    Sevan Gorginian
    Law Office of Sevan Gorginian
    516 Burchett St. #200
    Glendale, CA 91203
    818-928-4445
    Fax : 818-928-4450
    Email: sevan@gorginianlaw.com

    Trustee

    Diane C Weil (TR)
    5950 Canoga Avenue, Suite 400
    Woodland Hills, CA 91367
    (818) 651-6400

    Represented By

    Kathy Bazoian Phelps
    Raines Feldman Littrell LLP
    1900 Avenue of the Stars
    Ste 1900
    Los Angeles, CA 90067
    310-440-4100
    Email: kphelps@raineslaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 5 Action Face, Inc. 11 1:2024bk10180
    Oct 10, 2023 17K West Sunset LLC 11 1:2023bk11444
    May 16, 2023 Willows at the Lakes - Townhomes, LLC 11 2:2023bk22385
    Apr 23, 2018 Hemolife Medical, Inc. 11 1:2018bk11009
    Jan 30, 2018 Forza Lien, LLC parent case 11 1:2018bk10201
    Oct 18, 2015 Stage Coach Venture, LLC 11 1:15-bk-13471
    Apr 21, 2015 Muskegon Redevelopment Limited Dividend Housing As 11 1:15-bk-02406
    Jan 10, 2015 Stratagem Investment Group, LLC 11 1:15-bk-10092
    Dec 23, 2014 Ruffin Road Venture Lot 6 11 1:14-bk-15609
    Dec 16, 2014 Straragem Investment Group LLC 11 1:14-bk-15544
    Nov 19, 2013 Les Young & Associates, Inc. 7 1:13-bk-17303
    Apr 1, 2013 Corinthian Sub-Acute & Rehabilitation Center, Inc. 11 1:13-bk-12221
    Apr 1, 2013 Bethel Healthcare, Inc. 11 1:13-bk-12220
    Jan 30, 2012 Inter-Continental Services Corp 11 1:12-bk-10887
    Jan 9, 2012 C.M. Meiers Company, Inc. 11 1:12-bk-10229