Welcome to BusinessBankruptcies.com!

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

Broadcast Exchange, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-57893
TYPE / CHAPTER
Voluntary / 7

Filed

11-21-11

Updated

9-14-23

Last Checked

11-28-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 28, 2011
Last Entry Filed
Nov 21, 2011

Docket Entries by Year

Nov 21, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Broadcast Exchange, Inc (Dobbins, Keith) (Entered: 11/21/2011)
Nov 21, 2011 Receipt of Voluntary Petition (Chapter 7)(2:11-bk-57893) [misc,volp7] ( 306.00) Filing Fee. Receipt number 23723517. Fee amount 306.00. (U.S. Treasury) (Entered: 11/21/2011)
Nov 21, 2011 Meeting of Creditors with 341(a) meeting to be held on 12/29/2011 at 08:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Dobbins, Keith) (Entered: 11/21/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-57893
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard M Neiter
Chapter
7
Filed
Nov 21, 2011
Type
voluntary
Terminated
Sep 19, 2012
Updated
Sep 14, 2023
Last checked
Nov 28, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AFCO
    Andrew C. Horvath, Jr.
    Andrew Davis
    Andrew Horvath, Jr.
    CIty of Culver City
    Colin Reed Miller
    EQA Acquisitions 2003, Inc.
    First Bankcard
    Franchise Tax Board
    Golden State Water Company
    Kopper & Klinger
    Los Angeles County Tax Coll
    Los Angeles County Tax Coll
    Los Angeles County Tax Coll
    Lyden & Jackson
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Broadcast Exchange, Inc, Debtor
    12826 Rubens Avenue
    Los Angeles, CA 90066
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3921

    Represented By

    Keith S Dobbins
    21700 Oxnard St
    Ste 1290
    Woodland Hills, CA 91367
    818-348-3442
    Fax : 818-348-6168
    Email: kdobbinslaw@aol.com

    Trustee

    Brad D Krasnoff (TR)
    221 N. Figueroa Street, Suite 1200
    Los Angeles, CA 90012
    (213) 250-1800

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 24, 2023 Vista Studios, LLC 7 2:2023bk13187
    Apr 12, 2023 Leet Sauce Studios, LLC 7 2:2023bk12198
    Nov 16, 2020 Monterey Investments LLC 7 2:2020bk20231
    Aug 21, 2019 C17Malibu LLC 7 2:2019bk19824
    Apr 16, 2019 City Lights Staging, Inc. 7 2:2019bk14355
    Jan 10, 2019 Hal's Bar and Grill Playa Vista, LLC. 7 2:2019bk10267
    Nov 5, 2018 Dynamic Digital Depth USA, Inc. 7 2:2018bk23064
    Sep 26, 2018 Dodidog USA, LLC 7 2:2018bk21273
    Feb 22, 2018 360 TWENTY FOUR 7 11 2:2018bk11964
    Aug 2, 2016 Health Pro Dental Corporation 11 2:16-bk-20246
    Jun 9, 2016 Launderful, Inc. 7 2:16-bk-17674
    Mar 16, 2016 Lucky Cats, Inc. 11 2:16-bk-13325
    Aug 27, 2015 Adal, Inc. 7 2:15-bk-23441
    May 4, 2015 Kneon Inc. 7 2:15-bk-17143
    Nov 1, 2014 PARIDOX VENTURES, INC. 7 2:14-bk-30680