California Central Bankruptcy Court

Case number: 1:11-bk-14342 - FTM Investment Group, LLC - California Central Bankruptcy Court

Case Information
Case title
FTM Investment Group, LLC
Chapter
11
Judge
Geraldine Mund
Filed
04/07/2011
Last Filing
09/21/2015
Asset
No
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:11-bk-14342-GM

Assigned to: Geraldine Mund
Chapter 11
Previous chapter 7
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/07/2011
Date converted:  06/15/2011
Date terminated:  10/27/2014
341 meeting:  07/20/2011

Debtor

FTM Investment Group, LLC

1130 South LaBrea Avenue
Inglewood, CA 90301
LOS ANGELES-CA
Tax ID / EIN: 35-2405702

represented by
William H Brownstein

11740 Wilshire Boulevard
Suite A2301
Los Angeles, CA 90025-6531
310-458-0048
Fax : 310-362-3212
Email: [email protected]

Richard Warren Shuben

7029 Helmsdale Road
West Hills, CA 91307
818-883-9473
Email: [email protected]

Trustee

Diane C Weil (TR)

Diane Weil, CACB Ch. 7 Trustee
21650 Oxnard Street, Suite 1540
Suite 1540
Woodland Hills, CA 91367
818-651-6400
TERMINATED: 06/15/2011

 
 
Trustee

U.s. Trustee

600 W. Santa Ana Bl., #501
Santa Ana, CA 92701
714-246-8184
TERMINATED: 04/06/2015

 
 
U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
S Margaux Ross

915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4494
Fax : 213-894-0276
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/21/2015186Docket Text
Notice of Change of Address Filed by Attorney William Harold Brownstein. (Brownstein, William) (Entered: 09/21/2015)
01/29/2015185Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)184 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/29/2015. (Admin.) (Entered: 01/29/2015)
01/27/2015184Docket Text
Order Denying Motion for Sanctions for Violation of Court's Order Regarding Confirmation of Chapter 11 Plan of Reorganizaiton (Related Doc # 182 ) Signed on 1/27/2015 (Fisher, Liliana) (Entered: 01/27/2015)
12/18/2014183Docket Text
Hearing Set (RE: related document(s)182 Motion for Contempt filed by Attorney William Harold Brownstein) The Hearing date is set for 1/27/2015 at 10:00 AM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Geraldine Mund (Gonzalez, Emma) (Entered: 12/18/2014)
12/18/2014182Docket Text
Motion For Contempt Proof of Service Filed by Attorney William Harold Brownstein (Brownstein, William) (Entered: 12/18/2014)
12/01/2014181Docket Text
Proof of service Filed by Attorney William Harold Brownstein (RE: related document(s)180 Affidavit). (Toomer, Rosalind) (Entered: 12/05/2014)
11/03/2014180Docket Text
Affidavit Re: Request for Issuance of Writ of Execution Filed by Attorney William Harold Brownstein (RE: related document(s)166 Declaration, 167 Notice of Lodgment, 169 Notice of Lodgment, 172 Notice of Lodgment). (Brownstein, William) (Entered: 11/03/2014)
10/30/2014179Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)178 Order on Generic Application (BNC-PDF)) No. of Notices: 1. Notice Date 10/30/2014. (Admin.) (Entered: 10/30/2014)
10/28/2014178Docket Text
Order Granting Application for Special Appointment to Serve Process (BNC-PDF) (Related Doc # 176 ) Signed on 10/28/2014 (Remy, Johanne) (Entered: 10/28/2014)
10/27/2014177Docket Text
Notice of lodgment Filed by Attorney William Harold Brownstein (RE: related document(s)176 Application for Special Appointment to Serve Process [FRCP 4(c)] Filed by Attorney William Harold Brownstein). (Brownstein, William) (Entered: 10/27/2014)