VoIP Guardian Partners I, LLC
7
Barry Russell
03/11/2019
01/22/2026
Yes
v
| DEFER, APPEAL |
Assigned to: Barry Russell Chapter 7 Voluntary Asset |
|
Debtor VoIP Guardian Partners I, LLC
1221 Ocean Avenue Unit 507 Santa Monica, CA 90401 LOS ANGELES-CA Tax ID / EIN: 47-5278405 |
represented by |
VoIP Guardian Partners I, LLC
PRO SE Hamid R Rafatjoo
Raines Feldman, LLP 1800 Avenue of the Stars 12th Floor Los Angeles, CA 90067 310-440-4100 Email: hrafatjoo@raineslaw.com TERMINATED: 05/18/2020 |
Trustee Timothy Yoo (TR)
Levene Neale Bender Yoo & Golubchik 2818 La Cienega Avenue Los Angeles, CA 90034 (310) 229-3361 |
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 Jason B Komorsky
BG Law LLP 21650 Oxnard Street, Ste 500 Woodland Hills, CA 91367 818-827-9000 Fax : 818-827-9099 Email: ecf@bg.law Andy Kong
Arent Fox LLP 555 W Fifth St Ste 4800 Los Angeles, CA 90013 213-443-7554 Fax : 213-629-7401 Email: akonglaw@protonmail.com Aram Ordubegian
Arent Fox LLP 555 South Flower Street Floor 43 Los Angeles, CA 90071 213-629-7410 Fax : 213-629-7401 Email: ordubegian.aram@arentfox.com Annie Y Stoops
Arent Fox LLP 555 South Flower Street Floor 43 Los Angeles, CA 90071 213-629-7400 Fax : 213-629-7401 Email: annie.stoops@afslaw.com Timothy J Yoo
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: tjy@lnbyb.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
| |
3rd Pty Defendant Overseas Charters Inc., Specially Appearing
specially appearing, c/o BakerHostetler 1900 Avenue of the Stars Suite 2700 Los Angeles, CA 90067-4301 3104428858 |
represented by |
David J Richardson
BakerHostetler 11601 Wilshire Blvd. Floor 14 Los Angeles, CA 90025 310-820-8800 Fax : 310-820-8859 Email: drichardson@bakerlaw.com |
3rd Pty Defendant 2356 Azure LLC, Specially Appearing
specially appearing, c/o BakerHostetler 1900 Avenue of the Stars Suite 2700 Los Angeles, CA 90067-4301 3104428858 |
represented by |
David J Richardson
BakerHostetler 1900 Avenue of the Stars Suite 2700 Los Angeles, CA 90067-4301 310-820-8800 Fax : 310-820-8859 Email: drichardson@bakerlaw.com |
3rd Pty Defendant TEE Telecommunications Inc., a New Jersey corporation, Specially Appearing
specially appearing, c/o BakerHostetler 1900 Avenue of the Stars Suite 2700 Los Angeles, CA 90067-4301 3104428858 |
represented by |
David J Richardson
(See above for address) |
3rd Pty Defendant Zoom Telecom, Inc., a Nevada corporation, Specially Appearing
specially appearing, c/o BakerHostetler 1900 Avenue of the Stars Suite 2700 Los Angeles, CA 90067-4301 3104428858 |
represented by |
David J Richardson
(See above for address) |
3rd Pty Defendant Mudmonth, LLC, a Nevada limited liability company, Specially Appearing
Baker & Hostetler LLP 1900 Avenue of the Stars Suite 2700 Los Angeles, CA 90067-4301 3104428858 |
represented by |
David J Richardson
(See above for address) |
3rd Pty Defendant Tarek Katit, Specially Appearing
specially appearing, c/o BakerHostetler 1900 Avenue of the Stars Suite 2700 Los Angeles, CA 90067-4301 3104428858 |
represented by |
David J Richardson
(See above for address) |
3rd Pty Defendant Youssef A Rahman, Specially Appearing
specially appearing, c/o BakerHostetler 1900 Avenue of the Stars Suite 2700 Los Angeles, CA 90067-4301 3104428858 |
represented by |
David J Richardson
(See above for address) |
3rd Pty Defendant Mark Proto, Specially Appearing
specially appearing, c/o BakerHostetler 1900 Avenue of the Stars Suite 2700 Los Angeles, CA 90067-4301 3104428858 |
represented by |
David J Richardson
(See above for address) |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/22/2026 | 330 | Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) , with Proof of Service Filed by Trustee Timothy Yoo (TR) (RE: related document(s)[329] Motion -- Chapter 7 Trustee's Motion for an Order Confirming the Continued Employment of Force Ten Partners, LLC as Financial Advisor Through a New Entity Named Force Ten Advisors, LLC Due to Entity Change; Declaration of Adam Meislik in Support Thereof, with Proof of Service Filed by Trustee Timothy Yoo (TR)). (Stoops, Annie) |
| 01/22/2026 | 329 | Motion -- Chapter 7 Trustee's Motion for an Order Confirming the Continued Employment of Force Ten Partners, LLC as Financial Advisor Through a New Entity Named Force Ten Advisors, LLC Due to Entity Change; Declaration of Adam Meislik in Support Thereof, with Proof of Service Filed by Trustee Timothy Yoo (TR) (Stoops, Annie) |
| 12/20/2025 | 328 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[324] Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 12/20/2025. (Admin.) |
| 12/19/2025 | 327 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[323] Order of Distribution (BNC-PDF) filed by Financial Advisor Force 10 Partners) No. of Notices: 1. Notice Date 12/19/2025. (Admin.) |
| 12/19/2025 | 326 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[322] Order of Distribution (BNC-PDF) filed by Attorney ArentFox Schiff LLP) No. of Notices: 1. Notice Date 12/19/2025. (Admin.) |
| 12/19/2025 | 325 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[321] Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 12/19/2025. (Admin.) |
| 12/18/2025 | 324 | Order of Distribution for Timothy J Yoo, Trustee Chapter 7, Period: 9/14/2024 to 11/14/2025, Fees awarded: $166159.78, Expenses awarded: $; Awarded on 12/18/2025 (BNC-PDF) Signed on 12/18/2025. relates to [305] (SF) |
| 12/17/2025 | 323 | Order of Distribution for Force 10 Partners, Financial Advisor, Period: 9/1/2024 to 10/31/2025, Fees awarded: $109592.50, Expenses awarded: $3440.10; Awarded on 12/17/2025 (BNC-PDF) Signed on 12/17/2025. relates to [310] (SF) |
| 12/17/2025 | 322 | Order of Distribution for ArentFox Schiff LLP, Trustee's Attorney, Period: 3/27/2019 to 9/17/2024, Fees awarded: $142519.50, Expenses awarded: $; Awarded on 12/17/2025 ArentFox Schiff LLP 9/18/2024- 10/31/2025 Fee awarded: $18,784.00 and Expenses awarded 338.66(BNC-PDF) Signed on 12/17/2025. relates to [312] (SF) |
| 12/17/2025 | 321 | Order of Distribution for BG LAW LLP, Special Counsel, Period: 9/12/2024 to 11/14/2025, Fees awarded: $492016.36, Expenses awarded: $; Awarded on 12/17/2025 (BNC-PDF) Signed on 12/17/2025. relates to [307] (SF) |