Welcome to BusinessBankruptcies.com!

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

Inception Media Group, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:17-bk-11663
TYPE / CHAPTER
Voluntary / 7

Filed

6-23-17

Updated

3-17-24

Last Checked

3-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 19, 2024
Last Entry Filed
Mar 15, 2024

Docket Entries by Year

There are 127 older docket entries.

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

login purchase single case subscribe now

Nov 1, 2022 120 Hearing Continued Show Cause hearing to be held on 3/6/2023 at 11:00 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. 103 The case judge is Maureen Tighe (EG) (Entered: 11/01/2022)
Nov 3, 2022 121 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc # 113) Signed on 11/3/2022. (EG) (Entered: 11/03/2022)
Nov 5, 2022 122 BNC Certificate of Notice - PDF Document. (RE: related document(s)121 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 11/05/2022. (Admin.) (Entered: 11/05/2022)
Feb 14, 2023 123 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee with Proof of Service Filed by Trustee Diane C Weil (TR). (Weil (TR), Diane) (Entered: 02/14/2023)
Feb 15, 2023 124 Declaration re: Third Declaration of Diane C. Weil in Response to Order to Show Cause Why Trustee Cannot File Final Report and/or Zero Balance Report with Proof of Service Filed by Trustee Diane C Weil (TR). (Weil (TR), Diane) (Entered: 02/15/2023)
Mar 10, 2023 125 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Diane C Weil (TR). (Weil (TR), Diane) (Entered: 03/10/2023)
Mar 10, 2023 126 Notice of lodgment of Order in Bankruptcy Case re: Notice of Motion and Motion Under LBR2016-2 Approval for Cash Disbursement by Trustee; Opportunity to Request a Hearing and Declaration of Trustee Filed by Trustee Diane C Weil (TR) (RE: related document(s)123 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee with Proof of Service Filed by Trustee Diane C Weil (TR). (Weil (TR), Diane) filed by Trustee Diane C Weil (TR)). (Weil (TR), Diane) (Entered: 03/10/2023)
Mar 10, 2023 127 Hearing Continued re: Order to show cause why Trustee cannot file final report and/or zero balance report. 103 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 (EG) (Entered: 03/10/2023)
Mar 13, 2023 128 Order Granting Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF) (Related Doc # 123 ) Signed on 3/13/2023 (EG) (Entered: 03/13/2023)
Mar 15, 2023 129 BNC Certificate of Notice - PDF Document. (RE: related document(s)128 Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 03/15/2023. (Admin.) (Entered: 03/15/2023)
Show 10 more entries
Aug 9, 2023 140 Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document and Mandatory Court form was not used. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT CLAIM DOCKET EVENT USING MANDATORY PROOF OF CLAIM FORM. Other - Document caption reads claim 29, and body of document reads claim 27. (RE: related document(s)139 Notice filed by Trustee Diane C Weil (TR)) (PG) (Entered: 08/09/2023)
Aug 30, 2023 141 Declaration re: Declaration of Diane C. Weil in Support of First and Final Application of BG Law LLP fka Brutzkus Gubner, Counsel for the Chapter 7 Trustee, for Compensation of Fees and Expenses (with proof of service) Filed by Trustee Diane C Weil (TR) (RE: related document(s)138 Application for Compensation First and Final Application of BG Law LLP fka Brutzkus Gubner for Compensation of Fees and Reimbursement of Expenses Incurred on Behalf of the Chapter 7 Trustee [11 U.S.C. § 330, Fed. R. Bankr. P. 2016(a) and Loc. Ba). (Bagdanov, Jessica) (Entered: 08/30/2023)
Aug 31, 2023 142 Motion RE: Objection to Claim Number 33 by Claimant SKYLIGHT FILMS Filed by Trustee Diane C Weil (TR) (Weil (TR), Diane) (Entered: 08/31/2023)
Aug 31, 2023 143 Notice of Objection to Claim Filed by Trustee Diane C Weil (TR). (Weil (TR), Diane) (Entered: 08/31/2023)
Sep 1, 2023 144 Hearing Set (RE: related document(s)142 Motion RE: Objection to Claim filed by Trustee Diane C Weil (TR)) The Hearing date is set for 10/16/2023 at 11:00 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (JC) (Entered: 09/01/2023)
Sep 1, 2023 145 Notice to Filer of Error and/or Deficient Document Other - Filer is Required to file the Supplemental Notice of Hearing to be Held Remotely Using ZoomGov Audio and Video. See Judge Tighes Self-Calendaring Instructions for more information (RE: related document(s)142 Motion RE: Objection to Claim filed by Trustee Diane C Weil (TR), 143 Notice filed by Trustee Diane C Weil (TR)) (JC) (Entered: 09/01/2023)
Sep 5, 2023 146 Supplemental Supplement to First and Final Application for Award of Compensation and Reimbursement of Expenses of Danning, Gill, Israel & Krasnoff, LLP, as Former General Bankruptcy Counsel to Chapter 7 Trustee [docket no. 137]; and Declaration of Diane C. Weil Filed by Attorney Danning Gill Diamond & Kollitz LLP. (Tedford, John) (Entered: 09/05/2023)
Sep 7, 2023 147 Notice of Hearing SUPPLEMENTAL NOTICE OF HEARING TO BE HELD REMOTELY USING ZOOMGOV AUDIO AND VIDEO Filed by Trustee Diane C Weil (TR) (RE: related document(s)142 Motion RE: Objection to Claim Number 33 by Claimant SKYLIGHT FILMS Filed by Trustee Diane C Weil (TR) (Weil (TR), Diane)). (Weil (TR), Diane) (Entered: 09/07/2023)
Sep 29, 2023 148 Application for Compensation of Final Fees and/or Expenses for LEA Accountancy, LLP, Accountant, Period: 4/26/2019 to 8/23/2023, Fee: $25,172.50, Expenses: $885.90. Filed by Accountant LEA Accountancy, LLP. (Leslie, Sam) (Entered: 09/29/2023)
Sep 29, 2023 149 Declaration re: Support of the First and Final Fee Application for LEA Accountancy, LLP (Client Statement) Filed by Accountant LEA Accountancy, LLP (RE: related document(s)148 Application for Compensation of Final Fees and/or Expenses for LEA Accountancy, LLP, Accountant, Period: 4/26/2019 to 8/23/2023, Fee: $25,172.50, Expenses: $885.90. Filed by Accountant LEA Accountancy, LLP.). (Leslie, Sam) (Entered: 09/29/2023)

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 weekday morning.

Case Information

Court
California Central Bankruptcy Court
Case number
1:17-bk-11663
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jun 23, 2017
Type
voluntary
Updated
Mar 17, 2024
Last checked
Mar 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adams Corporate Law, Inc.
    Adams Corporate Law, Inc.1851 E First Street Sui
    Adams Corporate Law, Inc.1851 E First Street, Su
    Andrew Reimer
    Andrew Reimer2038 Holby Avenue
    Andrew Reimer2038 Holby Avenue Los Angeles, CA 9
    Artist View Entertainment, Inc.
    Artist View Entertainment, Inc.7141 Valjean Avenu
    BH Capital LTD
    BH Capital LTD 2527 Virgina Street NE Suite J A
    Bringard Entertainment Group, LLC
    Bringard Entertainment Group,LLC 1928 N. Berendo
    Burgess Wilson
    Burgess Wilson20512 Vermont Drive Newhall, CA 91
    CJ Entertainment
    There are 47 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Inception Media Group, LLC
    13412 Ventura Blvd.
    Suite 200
    Sherman Oaks, CA 91423
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9736

    Represented By

    Ian Landsberg
    Sklar Kirsh, LLP
    1880 CENTURY PARK EAST, SUITE 300
    Los Angeles, CA 90067
    (310) 845-6416
    Fax : (310) 929-4469
    Email: ilandsberg@sklarkirsh.com

    Trustee

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

    Represented By

    Jessica L Bagdanov
    BG Law LLP
    21650 Oxnard St, Ste 500
    Woodland Hills, CA 91367
    818-827-9212
    Fax : 818-827-9099
    Email: jbagdanov@bg.law
    Steven T Gubner
    Bg Law LLP
    21650 Oxnard Street
    Suite 500
    Woodland Hills, CA 91367
    818-827-9000
    Email: sgubner@bg.law
    Eric P Israel
    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: eisrael@danninggill.com
    TERMINATED: 11/01/2018
    David Seror
    BG Law LLP
    21650 Oxnard St Ste 500
    Woodland Hills, CA 91367
    818-827-9000
    Fax : 818-827-9099
    Email: dseror@bg.law
    Sonia Singh
    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: ssingh@ecjlaw.com
    TERMINATED: 11/01/2018
    John N Tedford, IV
    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: jtedford@DanningGill.com
    TERMINATED: 11/01/2018
    Tamar Terzian
    BG Law LLP
    21650 Oxnard Street
    Suite 500
    Woodland Hills, CA 91367
    818-827-9000
    Fax : 818-827-9099
    Email: tterzian@hansonbridgett.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 #
    Mar 8, 2022 Express Valet Parking Inc 7 1:2022bk10270
    Oct 2, 2019 PALM EIGHT LAND DEVELOPMENT, LLC 7 2:2019bk16397
    Oct 2, 2019 NINETY-FIVE/TWO FIFTEEN CENTER PART II, LLC 7 2:2019bk16396
    Sep 20, 2019 Anthony Lopez Woodworking Inc. 7 1:2019bk12380
    Feb 9, 2018 H50 Sachs Bridge Holding Company, LLC 11 1:2018bk10289
    Feb 9, 2018 Lilac Valley Investments, LLC 11 1:2018bk10292
    Apr 16, 2017 Hilldale Partners, LLC 11 1:17-bk-11003
    Jul 13, 2016 Athgo Global, Inc. 7 1:16-bk-12045
    Apr 29, 2016 Burrata, LLC 7 1:16-bk-11314
    Jan 7, 2016 CHL Artists, Inc. 7 1:16-bk-10044
    Aug 8, 2014 My Rocket Science, Inc. 7 1:14-bk-13755
    Sep 12, 2012 Property Development Consultants, Inc. 7 1:12-bk-18126
    Apr 3, 2012 DELAY LINE DISTRIBUTORS, INC. 7 1:12-bk-13116
    Aug 10, 2011 D. Kavanagh Motors, Inc. 11 1:11-bk-19617
    Jul 15, 2011 Walter William Inc 11 1:11-bk-18544