Case number: 2:13-bk-38034 - Boardbrokers, Inc - California Central Bankruptcy Court

Case Information
Docket Header
DEFER, CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:13-bk-38034-NB

Assigned to: Neil W. Bason
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/22/2013
Date converted:  11/18/2014
341 meeting:  04/01/2014
Deadline for filing claims:  05/05/2014
Deadline for filing claims (govt.):  05/21/2014
Deadline for objecting to discharge:  05/12/2014
Deadline for financial mgmt. course:  05/12/2014

Debtor

Boardbrokers, Inc

578 Washington Blvd Unit 635
Marina Del Rey, CA 90292
LOS ANGELES-CA
Tax ID / EIN: 27-3673883

represented by
George J Paukert

737 S Windsor Blvd Ste 304
Los Angeles, CA 90005
310-826-0180
Fax : 323-937-4366
Email: paukburt@aol.com

Trustee

Wesley H Avery (TR)

758 E. Colorado Blvd., Suite 210
Pasadena, CA 91101
(626) 395-7576

represented by
Debra E Cardarelli

Lesnick Prince & Pappas LLP
315 W Ninth St Ste 705
Los Angeles, CA 90025
213-493-6581
Fax : 213-493-6596
Email: dcardarelli@lesnickprince.com

M Douglas Flahaut

Arent Fox, LLP
555 W Fifth St
48th fl
Los Angeles, CA 90013
213-443-7559
Fax : 213-629-7401
Email: flahaut.douglas@arentfox.com

Matthew A Lesnick

Lesnick Prince & Pappas LLP
185 Pier Ave Ste 103
Santa Monica, CA 90405
310-396-0964
Fax : 310-396-0963
Email: matt@lesnickprince.com

Aram Ordubegian

Arent Fox LLP
555 W 5th St 48th Fl
Los Angeles, CA 90013-1065
213-629-7410
Fax : 213-629-7401
Email: ordubegian.aram@arentfox.com

Jeffrey L Sumpter

CBIZ Valuation Group LLC
3101 N Central Ave Ste 300
Phoenix, AZ 85012
602-643-0112
Fax : 602-265-7631
Email: jsumpter@epiqtrustee.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/27/2021290Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (RE: related document(s)[6] Hearing (Bk Other) Set, [36] Motion for Relief from Stay - Unlawful Detainer filed by Creditor RIF V- ODESSA LLC, [37] Motion for Relief from Stay - Unlawful Detainer filed by Creditor RIF V- ODESSA LLC, [54] Application shortening time filed by Trustee Wesley H Avery (TR), [57] Hearing (Bk Motion) Set, [62] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Wesley H Avery (TR), [69] Hearing (Bk Other) Set, [81] Motion for Relief from Stay - Personal Property filed by Creditor M2 Lease Funds LLC, [282] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), [283] Hearing (Bk Motion) Set) (Milano, Sonny)
01/25/2021289Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Avery. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (fsy))
12/14/2020Receipt of Court Cost Paid in Full - $7000.00 by 01. Receipt Number 20242272. (admin)
12/14/2020Receipt of Court Cost Paid in Full - $293.00 by 01. Receipt Number 20242272. (admin)
07/03/2020288BNC Certificate of Notice - PDF Document. (RE: related document(s)[287] Order of Distribution (BNC-PDF) filed by Other Professional Arent Fox LLP, Financial Advisor CBIZ Valuation Group LLC, Trustee Wesley H Avery (TR)) No. of Notices: 1. Notice Date 07/03/2020. (Admin.)
07/01/2020287Order of Distribution for Arent Fox LLP, Trustee's Attorney, Period: to , Fees awarded: $40,000.00, Expenses awarded: $3,187.15; for Wesley H Avery (TR), Trustee Chapter 7, Period: to , Fees awarded: $16,256.36, Expenses awarded: $345.65; for CBIZ Valuation Group LLC, Financial Advisor, Period: to , Fees awarded: $50,000.00, Expenses awarded: $0.00; Awarded on 7/1/2020 (BNC-PDF) Signed on 7/1/2020. (Sumlin, Sharon E.)Professional Fee Report Modified on 7/2/2020 to reflect the correct applicants name of Jeffrey L.Sumpter, Financial Advisor; (Garcia, Elaine L.).
05/31/2020286BNC Certificate of Notice - PDF Document. (RE: related document(s)[282] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 41. Notice Date 05/31/2020. (Admin.)
05/29/2020285Hearing Set (RE: related document(s)[277] Application for Compensation filed by Financial Advisor CBIZ Valuation Group LLC) The Hearing date is set for 6/30/2020 at 11:00 AM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Sumlin, Sharon E.)
05/29/2020284Hearing Set (RE: related document(s)[278] Application for Compensation filed by Other Professional Arent Fox LLP) The Hearing date is set for 6/30/2020 at 11:00 AM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Sumlin, Sharon E.)
05/29/2020283Hearing Set The Hearing date is set for 6/30/2020 at 11:00 AM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. (Related to docket entry [281]) The case judge is Neil W. Bason (Sumlin, Sharon E.)