Welcome to BusinessBankruptcies.com!

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

Ad-Vantage Networks, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-25030
TYPE / CHAPTER
Voluntary / 11

Filed

9-30-15

Updated

9-13-23

Last Checked

11-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 2, 2015
Last Entry Filed
Oct 30, 2015

Docket Entries by Year

Sep 30, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Ad-Vantage Networks, Inc. List of Equity Security Holders due 10/14/2015. Summary of Schedules (Form B6 Pg 1) due 10/14/2015. Schedule A (Form B6A) due 10/14/2015. Schedule B (Form B6B) due 10/14/2015. Schedule D (Form B6D) due 10/14/2015. Schedule E (Form B6E) due 10/14/2015. Schedule F (Form B6F) due 10/14/2015. Schedule G (Form B6G) due 10/14/2015. Schedule H (Form B6H) due 10/14/2015. Declaration Concerning Debtors Schedules (Form B6) due 10/14/2015. Statement of Financial Affairs (Form B7) due 10/14/2015. Corporate Ownership Statement due by 10/14/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 10/14/2015. Incomplete Filings due by 10/14/2015. (Bender, Ron) (Entered: 09/30/2015)
Sep 30, 2015 Receipt of Voluntary Petition (Chapter 11)(2:15-bk-25030) [misc,volp11] (1717.00) Filing Fee. Receipt number 40924986. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/30/2015)
Sep 30, 2015 2 Request for courtesy Notice of Electronic Filing (NEF) Filed by Arnold, Todd. (Arnold, Todd) (Entered: 09/30/2015)
Sep 30, 2015 Judge Sandra R. Klein added to case due to related case 2:15-25024-SK. (Fleming, Lachelle) (Entered: 09/30/2015)
Oct 1, 2015 3 Order Setting Chapter 11 Case Management Status Conference (Related Doc # 1 ) Signed on 10/1/2015 (May, Thais D.) (Entered: 10/01/2015)
Oct 2, 2015 Receipt of Certification Fee - $11.00 by 24. Receipt Number 20200013. (admin) (Entered: 10/02/2015)
Oct 2, 2015 4 Motion for Joint Administration -[Debtors Notice Of Motion And Motion For Entry Of An Order Directing Joint Administration Of Related Cases; Memorandum Of Points And Authorities And Declaration In Support Thereof (POS Attached)]- Filed by Debtor Ad-Vantage Networks, Inc. (Bender, Ron) (Entered: 10/02/2015)
Oct 2, 2015 5 Notice of lodgment Filed by Debtor Ad-Vantage Networks, Inc. (RE: related document(s)4 Motion for Joint Administration -[Debtors Notice Of Motion And Motion For Entry Of An Order Directing Joint Administration Of Related Cases; Memorandum Of Points And Authorities And Declaration In Support Thereof (POS Attached)]-). (Bender, Ron) (Entered: 10/02/2015)
Oct 2, 2015 6 Order Granting Motion For Joint Administration (BNC-PDF) on Lead Case 2:15-bk-25024 with Member Case 2:15-bk-25030 (Related Doc # 4) Signed on 10/2/2015. (May, Thais D.) (Entered: 10/02/2015)
Oct 2, 2015 7 Notice to Filer of Correction Made/No Action Required: Other - Motion caption/title should only reflect one debtor prior to the entry of order jointly administrating case THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)4 Motion for Joint Administration filed by Debtor Ad-Vantage Networks, Inc.) (May, Thais D.) (Entered: 10/02/2015)
Oct 2, 2015 8 Meeting of Creditors 341(a) meeting to be held on 11/6/2015 at 10:00 AM at RM 5, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Ventura, Olivia) (Entered: 10/02/2015)
Oct 2, 2015 9 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ad-Vantage Networks, Inc.) No. of Notices: 1. Notice Date 10/02/2015. (Admin.) (Entered: 10/02/2015)
Oct 2, 2015 10 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ad-Vantage Networks, Inc.) No. of Notices: 1. Notice Date 10/02/2015. (Admin.) (Entered: 10/02/2015)
Oct 3, 2015 11 BNC Certificate of Notice - PDF Document. (RE: related document(s)3 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/03/2015. (Admin.) (Entered: 10/03/2015)
Oct 4, 2015 12 BNC Certificate of Notice (RE: related document(s)8 Meeting of Creditors Chapter 11 & 12) No. of Notices: 135. Notice Date 10/04/2015. (Admin.) (Entered: 10/04/2015)
Oct 4, 2015 13 BNC Certificate of Notice - PDF Document. (RE: related document(s)6 Order on Motion For Joint Administration (BNC-PDF)) No. of Notices: 1. Notice Date 10/04/2015. (Admin.) (Entered: 10/04/2015)

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

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-25030
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Sep 30, 2015
Type
voluntary
Terminated
Dec 12, 2016
Updated
Sep 13, 2023
Last checked
Nov 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron Guerrero
    Access Media 3, Inc.
    Advanced Wireless Group, LLC
    AFCO
    Ajay Pandya
    Alan David Morgan
    Alina Ebrahimian
    Alliance Data Services
    Aloft Group
    Amazon Web Services
    Amplify Roundtables
    AON Risk Insurance Services West,
    Bell Modular Systems, Inc.
    Bingham MCCutchen LLP
    Bird & Bird
    There are 142 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Ad-Vantage Networks, Inc.
    600 N. Brand Blvd.
    Suite 230
    Glendale, CA 91203
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4469

    Represented By

    Todd M Arnold
    Levene, Neale, Bender, Yoo & Brill L.L.P
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    (310) 229-1234
    Fax : (310) 229-1244
    Email: tma@lnbyb.com
    Ron Bender
    Levene, Neale, Bender, Yoo & Brill L.L.P
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Email: rb@lnbyb.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 25, 2022 626 Hospice, Inc. 11V 2:2022bk12904
    Nov 1, 2021 Infinity Omega Financial Investment Group 7 2:2021bk18373
    Sep 19, 2019 Parking Management Services of America, Inc. 11 2:2019bk21103
    Apr 22, 2019 FM Networks LLC parent case 11 1:2019bk10878
    Apr 22, 2019 Fuse Finance, Inc. parent case 11 1:2019bk10877
    Apr 22, 2019 Fuse Holdings, LLC parent case 11 1:2019bk10876
    Apr 22, 2019 Latino Events LLC parent case 11 1:2019bk10875
    Apr 22, 2019 SCN Distributions, LLC parent case 11 1:2019bk10874
    Apr 22, 2019 JAAM Productions, LLC parent case 11 1:2019bk10873
    Apr 22, 2019 Fuse, LLC 11 1:2019bk10872
    Apr 22, 2019 Fuse Media, LLC parent case 11 1:2019bk10871
    Apr 22, 2019 Fuse Media, Inc. parent case 11 1:2019bk10870
    Feb 9, 2016 Avail Trading Corp. 11 2:16-bk-11648
    Sep 30, 2015 MediaShift, Inc. 11 2:15-bk-25024
    Feb 27, 2012 Excellent Trading Company, Inc 7 2:12-bk-16826