Welcome to BusinessBankruptcies.com!

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

F.G.C., Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
1:17-bk-11217
TYPE / CHAPTER
Voluntary / 7

Filed

5-8-17

Updated

9-13-23

Last Checked

6-9-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 9, 2017
Last Entry Filed
May 8, 2017

Docket Entries by Year

May 8, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by F.G.C., LLC Statement of Financial Affairs (Form 107 or 207) due 05/22/2017. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 05/22/2017. Incomplete Filings due by 05/22/2017. (Harelik, D) (Entered: 05/08/2017)
May 8, 2017 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor F.G.C., LLC. (Harelik, D) (Entered: 05/08/2017)
May 8, 2017 Receipt of Voluntary Petition (Chapter 7)(1:17-bk-11217) [misc,volp7] ( 335.00) Filing Fee. Receipt number 44779100. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/08/2017)
May 8, 2017 Meeting of Creditors with 341(a) meeting to be held on 06/12/2017 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Harelik, D) (Entered: 05/08/2017)
May 8, 2017 3 Statement of Corporate Ownership filed. Corporate parents added to case: F.G.C. LLC. Filed by Debtor F.G.C., LLC. (Harelik, D) (Entered: 05/08/2017)
May 8, 2017 4 Corporate resolution authorizing filing of petitions Filed by Debtor F.G.C., LLC. (Harelik, D) (Entered: 05/08/2017)
May 8, 2017 5 Corporate resolution authorizing filing of petitions Resolution of Board Filed by Debtor F.G.C., LLC. (Harelik, D) (Entered: 05/08/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:17-bk-11217
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
7
Filed
May 8, 2017
Type
voluntary
Terminated
Jun 14, 2017
Updated
Sep 13, 2023
Last checked
Jun 9, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T
    Blue Vine
    CA Dpmt of Labor Standards
    Division of Labor Standards Enforc
    Franchise Tax Board
    Fund Box
    Grainger
    Kabbage Loans
    LFG
    Nicholas Carter
    Tenaliga & Hunt, P.A.
    Tim Charity
    Time Payment
    Time Warner Cable
    Uline

    Parties

    Debtor

    F.G.C., LLC
    6116 Fulton Avenue, #102
    Van Nuys, CA 91401
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5739

    Represented By

    D Justin Harelik
    15760 Ventura Bl Ste 800
    Encino, CA 91436
    818-200-1495
    Fax : 818-574-6022
    Email: justin@westgatelaw.com

    Trustee

    Diane C Weil (TR)
    1900 Avenue of the Stars, 11th Floor
    Los Angeles, CA 90067
    (310) 277-0077

    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 #
    Sep 29, 2022 Air Tech HVAC Solutions, Inc. 7 1:2022bk11151
    Dec 21, 2021 Advanced Health Care, Inc. 7 1:2021bk12037
    Jun 9, 2020 CROSSROADS TO SUCCESS INC. 7 1:2020bk11036
    Sep 26, 2019 Valley Care Hospice, Inc. 7 1:2019bk12430
    Feb 12, 2018 Magtrans, Inc. 7 1:2018bk10381
    May 30, 2017 F.G.C., LLC 7 1:17-bk-11451
    Nov 2, 2016 Landwell Management, Inc. 11 1:16-bk-13162
    May 18, 2015 Western Pacific Investment Group, LLC 7 1:15-bk-11735
    Jan 29, 2015 RBLT Properties, LLC 11 1:15-bk-10287
    Dec 4, 2014 Maxim Law LLC 7 1:14-bk-15399
    Sep 24, 2013 Blythe LLC 7 1:13-bk-16175
    Apr 3, 2013 SMADI, INC. 7 1:13-bk-12301
    Mar 19, 2013 Blythe LLC 7 1:13-bk-11870
    Feb 12, 2013 Blythe, LLC 7 1:13-bk-10938
    Aug 29, 2011 Valley Mishkan Israel Congregation, a Corporation 7 2:11-bk-46698