Welcome to BusinessBankruptcies.com!

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

A.R.D. Marketing, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk13156
TYPE / CHAPTER
Voluntary / 11V

Filed

4-23-24

Updated

4-24-24

Last Checked

5-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 29, 2024
Last Entry Filed
Apr 28, 2024

Docket Entries by Day

Apr 23 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by A.R.D. Marketing, Inc. Chapter 11 Plan Subchapter V Due by 07/22/2024. (Margulies, Craig) (Entered: 04/23/2024)
Apr 23 Receipt of Voluntary Petition (Chapter 11)( 2:24-bk-13156) [misc,volp11] (1738.00) Filing Fee. Receipt number A56773232. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/23/2024)
Apr 23 2 Request for a Certified Copy Fee Amount $12. The document will be sent via email to :angela@marguliesfaithlaw.com: Filed by Debtor A.R.D. Marketing, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Margulies, Craig) (Entered: 04/23/2024)
Apr 23 Receipt of Request for a Certified Copy( 2:24-bk-13156) [misc,paycert] ( 12.00) Filing Fee. Receipt number A56773238. Fee amount 12.00. (re: Doc# 2 ) (U.S. Treasury) (Entered: 04/23/2024)
Apr 24 3 Certified Copy Emailed to angela@marguliesfaithlaw.com (Entered: 04/24/2024)
Apr 24 4 Request for courtesy Notice of Electronic Filing (NEF) Filed by Faith, Jeremy. (Faith, Jeremy) (Entered: 04/24/2024)
Apr 24 5 Request for courtesy Notice of Electronic Filing (NEF) Filed by Boyamian, Samuel. (Boyamian, Samuel) (Entered: 04/24/2024)
Apr 24 6 Emergency motion Debtors Emergency Motion for Order: (1) Authorizing The Use Of Cash Collateral On An Interim Basis; (2) Granting Adequate Protection; And (3) Scheduling A Final Hearing On The Debtors Use Of Cash Collateral; Memorandum Of Points And Authorities; Declaration Of Gregory Peplin In Support Thereof Filed by Debtor A.R.D. Marketing, Inc. (Faith, Jeremy) (Entered: 04/24/2024)
Apr 24 7 Emergency motion Emergency Motion for An Order Authorizing Debtor to Pay Accrued Priority Wages and Other Employee Benefits; Memorandum Of Points And Authorities; Declaration Of Dr. Gregory Peplin In Support Thereof Filed by Debtor A.R.D. Marketing, Inc. (Faith, Jeremy) (Entered: 04/24/2024)
Apr 24 8 Emergency motion Emergency Motion of Debtor and Debtor in Possession for Order: (A) Deeming Utilities Adequately Assured of Future Performance; and (B) Establishing Procedure for Determining Adequate Assurances Pursuant To 11 U.S.C. § 366; Memorandum of Points and Authorities; Declaration of Gregory Peplin In Support Thereof Filed by Debtor A.R.D. Marketing, Inc. (Faith, Jeremy) (Entered: 04/24/2024)
Show 5 more entries
Apr 25 14 Notice of Appointment of Trustee . Moriah Douglas Flahaut (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Madoyan, Noreen) (Entered: 04/25/2024)
Apr 25 15 Declaration re: Declaration of Vicky Castrellon Regarding Giving Telephonic and Written Notice Of Debtor's Emergency Motions Filed by Debtor A.R.D. Marketing, Inc. (RE: related document(s)6 Emergency motion Debtors Emergency Motion for Order: (1) Authorizing The Use Of Cash Collateral On An Interim Basis; (2) Granting Adequate Protection; And (3) Scheduling A Final Hearing On The Debtors Use Of Cash Collateral; Memorandum Of Points And, 7 Emergency motion Emergency Motion for An Order Authorizing Debtor to Pay Accrued Priority Wages and Other Employee Benefits; Memorandum Of Points And Authorities; Declaration Of Dr. Gregory Peplin In Support Thereof, 8 Emergency motion Emergency Motion of Debtor and Debtor in Possession for Order: (A) Deeming Utilities Adequately Assured of Future Performance; and (B) Establishing Procedure for Determining Adequate Assurances Pursuant To 11 U.S.C. § 366; Memor). (Boyamian, Samuel) (Entered: 04/25/2024)
Apr 25 16 Declaration re: Declaration of Gregory A. Peplin Regarding Giving Telephonic and Written Notice Of Debtor's Emergency Motions Filed by Debtor A.R.D. Marketing, Inc. (RE: related document(s)7 Emergency motion Emergency Motion for An Order Authorizing Debtor to Pay Accrued Priority Wages and Other Employee Benefits; Memorandum Of Points And Authorities; Declaration Of Dr. Gregory Peplin In Support Thereof, 8 Emergency motion Emergency Motion of Debtor and Debtor in Possession for Order: (A) Deeming Utilities Adequately Assured of Future Performance; and (B) Establishing Procedure for Determining Adequate Assurances Pursuant To 11 U.S.C. § 366; Memor, 9 Notice of Hearing (BK Case)). (Boyamian, Samuel) (Entered: 04/25/2024)
Apr 25 17 Declaration re: Supplemental Declaration of Gregory A. Peplin in Support of Debtors Emergency Motion for an Order Authorizing Debtor to Pay Accrued Priority Wages and Other Employee Benefits Filed by Debtor A.R.D. Marketing, Inc. (RE: related document(s)7 Emergency motion Emergency Motion for An Order Authorizing Debtor to Pay Accrued Priority Wages and Other Employee Benefits; Memorandum Of Points And Authorities; Declaration Of Dr. Gregory Peplin In Support Thereof). (Boyamian, Samuel) (Entered: 04/25/2024)
Apr 25 18 Declaration re: Declaration of Samuel Boyamian Regarding Giving Telephonic and Written Notice of Debtor's Emergency Motions Filed by Debtor A.R.D. Marketing, Inc. (RE: related document(s)6 Emergency motion Debtors Emergency Motion for Order: (1) Authorizing The Use Of Cash Collateral On An Interim Basis; (2) Granting Adequate Protection; And (3) Scheduling A Final Hearing On The Debtors Use Of Cash Collateral; Memorandum Of Points And, 7 Emergency motion Emergency Motion for An Order Authorizing Debtor to Pay Accrued Priority Wages and Other Employee Benefits; Memorandum Of Points And Authorities; Declaration Of Dr. Gregory Peplin In Support Thereof, 8 Emergency motion Emergency Motion of Debtor and Debtor in Possession for Order: (A) Deeming Utilities Adequately Assured of Future Performance; and (B) Establishing Procedure for Determining Adequate Assurances Pursuant To 11 U.S.C. § 366; Memor). (Boyamian, Samuel) (Entered: 04/25/2024)
Apr 25 19 Meeting of Creditors 341(a) meeting to be held on 5/21/2024 at 11:00 AM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. Last day to oppose discharge or dischargeability is 7/22/2024. Proofs of Claims due by 7/2/2024. Government Proof of Claim due by 10/21/2024. (LL2) (Entered: 04/25/2024)
Apr 25 20 Declaration re: Declaration of Angela Saba Regarding Giving Telephonic and Written Notice of Debtor's Emergency Motions Filed by Debtor A.R.D. Marketing, Inc. (RE: related document(s)6 Emergency motion Debtors Emergency Motion for Order: (1) Authorizing The Use Of Cash Collateral On An Interim Basis; (2) Granting Adequate Protection; And (3) Scheduling A Final Hearing On The Debtors Use Of Cash Collateral; Memorandum Of Points And, 7 Emergency motion Emergency Motion for An Order Authorizing Debtor to Pay Accrued Priority Wages and Other Employee Benefits; Memorandum Of Points And Authorities; Declaration Of Dr. Gregory Peplin In Support Thereof, 8 Emergency motion Emergency Motion of Debtor and Debtor in Possession for Order: (A) Deeming Utilities Adequately Assured of Future Performance; and (B) Establishing Procedure for Determining Adequate Assurances Pursuant To 11 U.S.C. § 366; Memor). (Boyamian, Samuel) (Entered: 04/25/2024)
Apr 26 21 Order Setting Scheduling and Case Management Conference. Status Conference set on May 30, 2024 at 11:30 a.m. (via ZoomGov). (BNC-PDF) (Related Doc # 1 ) Signed on 4/26/2024 (MB2) (Entered: 04/26/2024)
Apr 26 22 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor A.R.D. Marketing, Inc.) Status hearing to be held on 5/30/2024 at 11:30 AM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman. Due to the COVID-19 public health emergency, the courtroom will be closed to the public and the hearing will be held via ZoomGov, which provides both audio and video access. All parties and members of the public may connect to the hearing free of charge. ZoomGov connection information for this hearing will be posted on the Court's public calendar for Judge Saltzman, accessible on the court's website: http://ecf-ciao.cacb.uscourts.gov/CiaoPosted/default.aspx (MB2) (Entered: 04/26/2024)
Apr 26 23 Hearing Held (RE: related document(s)6 Emergency motion filed by Debtor A.R.D. Marketing, Inc.). COURT RULING: Approve on an interim basis, adequate protection with SBA. Further hearing on 5/30/24 at 11:30 a.m. (MB2) (Entered: 04/26/2024)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk13156
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11V
Filed
Apr 23, 2024
Type
voluntary
Updated
Apr 24, 2024
Last checked
May 1, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2120 Foothill Properties, LLC
    Abregov Parrino, LLP
    Advanced Imaging Solutions
    Alexander V. Hettena, Esq.
    Alma Mendoza
    Amur Equipment Finance, Inc.
    Andrew A. Bao, Esq.
    Angelina Marcos
    Armond Margousian
    Ashley Peplin
    Ashwood Agency
    ASI Networks, Inc.
    BankFinancial, National Association
    BARR Credit Services, Inc.
    Brenda L Renteria Gomez
    There are 95 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    A.R.D. Marketing, Inc.
    2120 Foothill Boulevard
    Suite 212
    La Verne, CA 91750
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3684
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 15, 2022 RSL Construction 7 2:2022bk11414
    Jan 7, 2022 Back Abbey, Inc. 7 2:2022bk10110
    Nov 16, 2021 Moss Opal, LLC 11V 2:2021bk18689
    Nov 14, 2021 David B. Gillette Bypass Trust Dated May 1, 1992 7 2:2021bk18645
    Nov 14, 2021 D. Jeanne Gillette Survivor's Trust Dated May 7 2:2021bk18644
    Jun 26, 2019 Jesmar Music, Inc 7 2:2019bk17445
    Jan 21, 2019 Hill Concrete Structures 7 8:2019bk10212
    Dec 11, 2018 Dental Arts of Southern California, Inc. 7 2:2018bk24415
    Jun 12, 2018 Cyclinsanity, LLC 7 2:2018bk16760
    May 11, 2016 Utility Board Shop, Inc. 7 2:16-bk-16255
    May 20, 2014 PVO Health Care Inc 7 2:14-bk-19906
    Jan 26, 2014 AquaLegacy Development, LLC 11 5:14-bk-50279
    Dec 24, 2012 GOLD HARVEST, INC. 7 2:12-bk-51848
    Feb 14, 2012 Hanan Construction Company Inc. 7 2:12-bk-15121
    Oct 11, 2011 Nextar Inc. 7 2:11-bk-52396