Case number: 2:24-bk-13156 - A.R.D. Marketing, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    A.R.D. Marketing, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    04/23/2024

  • Last Filing

    01/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, Subchapter_V, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-13156-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset


Date filed:  04/23/2024
341 meeting:  05/22/2024
Deadline for filing claims:  07/02/2024
Deadline for filing claims (govt.):  10/21/2024
Deadline for objecting to discharge:  07/22/2024

Debtor

A.R.D. Marketing, Inc.

2120 Foothill Boulevard
Suite 212
La Verne, CA 91750
LOS ANGELES-CA
Tax ID / EIN: 11-3643684
dba
Auto X Marketing

dba
Auto X


represented by
Samuel Mushegh Boyamian

Margulies Faith, LLP
16030 Ventura Blvd., Suite 470
Encino, CA 91436
818-705-2777
Fax : 818-705-3777
Email: samuel@marguliesfaithlaw.com

Jeremy Faith

Margulies Faith LLP
16030 Ventura Blvd Ste 470
Encino, CA 91436
818-705-2777
Fax : 818-705-3777
Email: Jeremy@MarguliesFaithlaw.com

Craig G Margulies

Margulies Faith LLP
16030 Ventura Blvd Ste 470
Encino, CA 91436
818-705-2777
Fax : 818-705-3777
Email: Craig@MarguliesFaithlaw.com

Trustee

Moriah Douglas Flahaut (TR)

555 W. Fifth Street, 48th Floor
Los Angeles, CA 90026
213-443-7559

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Noreen A Madoyan

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4064
Email: Noreen.Madoyan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/17/2025213Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (MB2)
01/06/2025212Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $13984.70. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 9 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $5548143.10, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Moriah Douglas Flahaut (TR). (Flahaut (TR), Moriah)
12/18/2024211Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Selth, James. (Selth, James)
12/15/2024210BNC Certificate of Notice - PDF Document. (RE: related document(s)[209] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/15/2024. (Admin.)
12/13/2024209Order Granting Application For Compensation (BNC-PDF) (Related Doc # [190]) for Hahn Fife & Company LLP, fees awarded: $16013.00, expenses awarded: $268.60 Signed on 12/13/2024. (MB2)
12/12/2024208BNC Certificate of Notice - PDF Document. (RE: related document(s)[203] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 12/12/2024. (Admin.)
12/12/2024207BNC Certificate of Notice - PDF Document. (RE: related document(s)[202] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/12/2024. (Admin.)
12/12/2024206BNC Certificate of Notice (RE: related document(s)[204] Notice of dismissal (BNC)) No. of Notices: 115. Notice Date 12/12/2024. (Admin.)
12/11/2024205BNC Certificate of Notice - PDF Document. (RE: related document(s)[201] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/11/2024. (Admin.)
12/10/2024204Notice of dismissal (BNC) (MB2)