Welcome to BusinessBankruptcies.com!

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

Boardbrokers, Inc and Boardbrokers, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-38034
TYPE / CHAPTER
Voluntary / 7

Filed

11-22-13

Updated

2-1-21

Last Checked

2-25-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 25, 2021
Last Entry Filed
Jan 27, 2021

Docket Entries by Year

There are 267 older docket entries.

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

login purchase single case subscribe now

Jun 1, 2017 253 Motion to Approve Compromise Under Rule 9019 with Allison Weathers-Leija, Leija Pro Endeavor LLC and Tallwall, Inc. and Notice of Motion Filed by Trustee Wesley H Avery (TR) (Lesnick, Matthew) (Entered: 06/01/2017)
Jun 1, 2017 254 Memorandum of points and authorities In Support of Chapter 7 Trustee's Motion to Approve Settlement Agreement with Allison Weathers-Leija, Leija Pro Endeavor LLC and Tallwall, Inc.; and Declaration of Wesley H. Avery Filed by Trustee Wesley H Avery (TR). (Lesnick, Matthew) (Entered: 06/01/2017)
Jun 21, 2017 255 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) and Proof of Service Filed by Trustee Wesley H Avery (TR) (RE: related document(s)253 Motion to Approve Compromise Under Rule 9019 with Allison Weathers-Leija, Leija Pro Endeavor LLC and Tallwall, Inc. and Notice of Motion). (Lesnick, Matthew) (Entered: 06/21/2017)
Jun 21, 2017 256 Notice of lodgment of Order Approving Motion by Trustee to Approve Settlement Agreement with Allison Weathers-Leija, Leija Pro Endeavor LLC and Tallwall, Inc. Filed by Trustee Wesley H Avery (TR) (RE: related document(s)253 Motion to Approve Compromise Under Rule 9019 with Allison Weathers-Leija, Leija Pro Endeavor LLC and Tallwall, Inc. and Notice of Motion Filed by Trustee Wesley H Avery (TR)). (Lesnick, Matthew) (Entered: 06/21/2017)
Jun 22, 2017 257 Order approving motion by trustee to approve settlement agreement with Allison Weathers-Leija, Leija Pro Endeavor LLC and Tallwall, Inc. (BNC-PDF) (Related Doc # 253) Signed on 6/22/2017. (Sumlin, Sharon E.) (Entered: 06/22/2017)
Jun 24, 2017 258 BNC Certificate of Notice - PDF Document. (RE: related document(s)257 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/24/2017. (Admin.) (Entered: 06/24/2017)
Aug 4, 2017 259 Motion to Approve Compromise Under Rule 9019 with David Nikzad, Valerie Petredis and Reinmkr Inc. and Notice of Motion Filed by Trustee Wesley H Avery (TR) (Lesnick, Matthew) (Entered: 08/04/2017)
Aug 4, 2017 260 Memorandum of points and authorities In Support of Chapter 7 Trustee's Motion to Approve Settlement Agreement with David Nikzad, Valerie Petredis and Reinmkr Inc.; and Declaration of Wesley H. Avery Filed by Trustee Wesley H Avery (TR). (Lesnick, Matthew) (Entered: 08/04/2017)
Aug 22, 2017 261 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) and Proof of Service Filed by Trustee Wesley H Avery (TR) (RE: related document(s)259 Motion to Approve Compromise Under Rule 9019 with David Nikzad, Valerie Petredis and Reinmkr Inc. and Notice of Motion). (Lesnick, Matthew) (Entered: 08/22/2017)
Aug 22, 2017 262 Notice of lodgment of Order Approving Motion by Trustee to Approve Settlement Agreement with David Nikzad, Valerie Petredis and Reinmkr Inc. Filed by Trustee Wesley H Avery (TR) (RE: related document(s)259 Motion to Approve Compromise Under Rule 9019 with David Nikzad, Valerie Petredis and Reinmkr Inc. and Notice of Motion Filed by Trustee Wesley H Avery (TR)). (Lesnick, Matthew) (Entered: 08/22/2017)
Show 10 more entries
Jul 24, 2018 273 Request for court costs Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley) (Entered: 07/24/2018)
Jul 25, 2018 274 Order Granting Application For Compensation (BNC-PDF) (Related Doc # 269) for Matthew A Lesnick, fees awarded: $75,539.44, expenses awarded: $3,749.05 Signed on 7/25/2018. (Ghaltchi (Johnson), Dina) (Entered: 07/25/2018)
Jul 26, 2018 275 Notice to Pay Court Costs Due Sent To: Wesley H Avery, Total Amount Due $$7,293 . (Ghaltchi (Johnson), Dina) (Entered: 07/26/2018)
Jul 27, 2018 276 BNC Certificate of Notice - PDF Document. (RE: related document(s)274 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 07/27/2018. (Admin.) (Entered: 07/27/2018)
Aug 5, 2018 277 Application for Compensation for CBIZ Valuation Group LLC, Financial Advisor, Period: 1/9/2014 to 8/3/2018, Fee: $180,000.00, Expenses: $0. Filed by Financial Advisor CBIZ Valuation Group LLC (Sumpter, Jeffrey) (Entered: 08/05/2018)
Aug 14, 2018 278 Application for Compensation -- First And Final Fee Application Of Arent Fox LLP, General Bankruptcy Counsel To The Chapter 7 Trustee, For Allowance Of Compensation And Reimbursement Of Expenses For The Period From March 19, 2014 Through August 13, 2018; Declaration Of Aram Ordubegian In Support Thereof, With Proof Of Service for Arent Fox LLP, Trustee's Attorney, Period: 3/19/2014 to 8/13/2018, Fee: $181,500.50, Expenses: $3,187.15. Filed by Other Professional Arent Fox LLP (Ordubegian, Aram) (Entered: 08/14/2018)
Feb 4, 2019 279 Notice -- Notice Of Change In Hourly Rates Effective As Of January 1, 2019, With Proof Of Service Filed by Other Professional Arent Fox LLP. (Ordubegian, Aram) (Entered: 02/04/2019)
May 28, 2020 280 Trustee's final report; application for trustee fees and expenses; report of proposed distribution Filed by Trustee Wesley H Avery (TR). (united states trustee (fsy)) (Entered: 05/28/2020)
May 28, 2020 281 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Avery. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy)) (Entered: 05/28/2020)
May 28, 2020 282 Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)281). (united states trustee (fsy)) (Entered: 05/28/2020)

There are 10 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
2:13-bk-38034
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
7
Filed
Nov 22, 2013
Type
voluntary
Terminated
Jan 27, 2021
Updated
Feb 1, 2021
Last checked
Feb 25, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amex
    Bank of America
    BB Hawaiian Corp Card
    Boardbrokers Inc
    Carisse Lynelle
    Franchise Tax Board
    George Bral
    George J. Paukert Esq
    IRS
    Karsaz Legal
    M2 Lease Funds Wire Brush
    Nicole Nagel
    RMS Collection
    Slawomir Ilnicki
    State Board of Equalization
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Boardbrokers, Inc
    578 Washington Blvd Unit 635
    Marina Del Rey, CA 90292
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3883

    Represented By

    George J Paukert
    Law Offices of George J Paukert
    44376 Hazel Canyon Lane
    Palm Desert, CA 92260
    310-850-0231
    Fax : 442-282-8319
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 15, 2023 Clifford Benski, Inc. parent case 11 1:2023bk10744
    May 15, 2023 Vice Food LLC parent case 11 1:2023bk10758
    Jun 8, 2021 MAH 710 Park Avenue 19C Inc. 11 2:2021bk14726
    Dec 10, 2020 Hangers LA, Inc. 7 2:2020bk20856
    Jul 26, 2019 Mad Dogg Athletics, Inc. 11 2:2019bk18730
    Dec 19, 2017 EPI Management Services, Inc 7 2:2017bk25388
    Jun 6, 2016 DCI United Properties LLC 11 1:16-bk-13592
    Jun 6, 2016 DCI United Properties LLC 11 2:16-bk-17454
    Jan 13, 2016 GTS Franchising, LLC 11 2:16-bk-10403
    Oct 2, 2015 DCI United Properties LLC, a Limited Liability Com 11 1:15-bk-15628
    Dec 6, 2014 DCI United Properties LLC 11 1:14-bk-17660
    Jan 29, 2014 Cynergy Group International, LLC 11 2:14-bk-11637
    Jun 6, 2013 Calloway Health Care, LLC 7 2:13-bk-24870
    Aug 28, 2012 KGM, Inc. 11 2:12-bk-39374
    Jun 25, 2012 Cynergy Group International, LLC 11 2:12-bk-31954