Welcome to BusinessBankruptcies.com!

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

VoIP Guardian Partners I, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk12607
TYPE / CHAPTER
Voluntary / 7

Filed

3-11-19

Updated

3-30-25

Last Checked

3-31-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2025
Last Entry Filed
Feb 3, 2025

Docket Entries by Year

There are 264 older docket entries.

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

login purchase single case subscribe now

Jul 16, 2024 261 Order Granting Chapter 7 Trustee's Request to Continue Hearing on Interim Applications for Allowance of Fees and Reimbursement Of Expense. The hearing is continued to October 8, 2024, at 10:00 a.m. (BNC-PDF) (Related Doc # 260 ) Signed on 7/16/2024 (PP) (Entered: 07/16/2024)
Jul 18, 2024 262 BNC Certificate of Notice - PDF Document. (RE: related document(s)261 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/18/2024. (Admin.) (Entered: 07/18/2024)
Jul 24, 2024 263 BAP Appeal Judgment (Memorandum) RE: Appeal BAP Number: CC 24-1005 - Ruling: Affirmed (Originally filed at BAP 07/24/2024). (RE: related document(s)212 Notice of Appeal and Statement of Election (Official Form 417A) filed by 3rd Pty Defendant Mudmonth, LLC, a Nevada limited liability company, 3rd Pty Defendant Mark Proto, 3rd Pty Defendant Youssef A Rahman, 3rd Pty Defendant Zoom Telecom, Inc., a Nevada corporation, 3rd Pty Defendant TEE Telecommunications Inc., a New Jersey corporation, 3rd Pty Defendant Tarek Katit, 3rd Pty Defendant Overseas Charters Inc., 3rd Pty Defendant 2356 Azure LLC). (SM) (Entered: 07/24/2024)
Jul 24, 2024 264 BAP Appeal Judgment RE: Appeal BAP Number: CC 24-1005 - Ruling: Affirmed (Originally filed at BAP 07/24/2024). (RE: related document(s)212 Notice of Appeal and Statement of Election (Official Form 417A) filed by 3rd Pty Defendant Mudmonth, LLC, a Nevada limited liability company, 3rd Pty Defendant Mark Proto, 3rd Pty Defendant Youssef A Rahman, 3rd Pty Defendant Zoom Telecom, Inc., a Nevada corporation, 3rd Pty Defendant TEE Telecommunications Inc., a New Jersey corporation, 3rd Pty Defendant Tarek Katit, 3rd Pty Defendant Overseas Charters Inc., 3rd Pty Defendant 2356 Azure LLC). (SM) (Entered: 07/24/2024)
Jul 25, 2024 265 Notice -- Amended Notice to Professionals of Hearing on Interim Fee Applications Pursuant to Local Bankruptcy Rule 2016-1(a)(2), with Proof of Service Filed by Trustee Timothy Yoo (TR) (RE: related document(s)252 Notice -- Notice to Professionals of Hearing on Interim Fee Applications Pursuant to Local Bankruptcy Rule 2016-1(a)(2), with Proof of Service Filed by Trustee Timothy Yoo (TR).). (Stoops, Annie) (Entered: 07/25/2024)
Jul 25, 2024 266 Notice of lodgment of Order Granting Motion for Order Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure Approving Compromises to Resolve Criminal and Civil Disputes Regarding Debtor's Receivables Subject to Criminal Seizures by the Dutch Public Prosecutor, with Proof of Service Filed by Trustee Timothy Yoo (TR) (RE: related document(s)253 Motion to Approve Compromise Under Rule 9019 -- Chapter 7 Trustee's Motion for Order Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure Approving Compromises to Resolve Criminal and Civil Disputes Regarding Debtor's Receivables Subject to Criminal Seizures by the Dutch Public Prosecutor; Declaration of Timothy J. Yoo in Support Thereof, with Proof of Service Filed by Trustee Timothy Yoo (TR)). (Stoops, Annie) (Entered: 07/25/2024)
Aug 6, 2024 267 Order Granting Motion to Approve Compromise under Rule 9019 (see order for details)(BNC-PDF) (Related Doc # 253) Signed on 8/6/2024. (SF) (Entered: 08/06/2024)
Aug 8, 2024 268 BNC Certificate of Notice - PDF Document. (RE: related document(s)267 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 08/08/2024. (Admin.) (Entered: 08/08/2024)
Aug 9, 2024 269 Transcript regarding Hearing Held 07/02/24 RE: CONT'D STATUS CONFERENCE RE SECOND AMENDMENT COMPLAINT 1. BREACH OF FIDUCIARY DUTY; 2. AIDING AND ABETTING BREACH OF FIDUCIARY DUTY; (US DEFENDANTS) 3. AVOIDANCE OF 2-YEAR FRAUDULENT TRANSFERS (ACTUAL INTENT) 4. AVOIDANCE OF 2-YEAR FRAUDULENT TRANSFERS (CONSTRUCTIVE FRAUD) 5. AVOIDANCE OF 4-YEAR FRAUDULENT TRANSFERS (ACTUAL INTENT) 6. AVOIDANCE OF 4-YEAR FRAUDULENT TRANSFERS (CONSTRUCTIVE FRAUD) 7. AVOIDANCE OF PREFERENTIAL TRANSFERS; 8. AVOIDANCE OF POST PETITION TRANSFERS; 9. RECOVERY OF AVOIDED TRANSFERS; 10. BREACH OF CONTRACT; 11. UNJUST ENRICHMENT; AND 12. CLAIM DISALLOWANCECONT'D STATUS CONFERENCE RE SECOND AMENDMENT COMPLAINT 1. BREACH OF FIDUCIARY DUTY; 2. AIDING AND ABETTING BREACH OF FIDUCIARY DUTY; (FOREIGN DEFENDANTS) 3. AVOIDANCE OF 2-YEAR FRAUDULENT TRANSFERS (ACTUAL INTENT) 4. AVOIDANCE OF 2-YEAR FRAUDULENT TRANSFERS (CONSTRUCTIVE FRAUD) 5. AVOIDANCE OF 4-YEAR FRAUDULENT TRANSFERS (ACTUAL INTENT) 6. AVOIDANCE OF 4-YEAR FRAUDULENT TRANSFERS (CONSTRUCTIVE FRAUD) 7. AVOIDANCE OF PREFERENTIAL TRANSFERS; 8. AVOIDANCE OF POST PETITION TRANSFERS; 9. RECOVERY OF AVOIDED TRANSFERS; 10. BREACH OF CONTRACT; 11. UNJUST ENRICHMENT; AND 12. CLAIM DISALLOWANCE HRG. RE MOTION TO COMPEL FURTHER RESPONSES TO REQUESTS FOR PRODUCTION OF DOCUMENTS FROM (1) TEE COMMUNICATIONS, INC., SET ONE [REQ. 1-142]; (2) ZOOM TELECOM, INC., SET TWO [REQ. 98-146]; (3) OVERSEAS CHARTERS, INC., SET ONE [REQ. 81-271]; (4) TAREK KATIT, SET ONE [REQ. 1-78]; (5) MARK PROTO, SET TWO [REQ. 81-271]; (6) MARK PROTO, SET ONE [REQ. 1-79]; (7) JOSEPH RAHMAN, SET ONE [REQ. 1-77CONT'D STATUS CONFERENCE RE AMENDED COMPLAINT FOR: 1. BREACH OF CONTRACT; (FOREIGN DEFENDANTS) 2. UNJUST ENRICHMENT; AND 3. CLAIM DISALLOWANCE CONT'D STATUS CONFERENCE RE AMENDED COMPLAINT 1. BREACH OF CONTRACT; (US DEFENDANTS) 2. UNJUST ENRICHMENT; AND 3. CLAIM DISALLOWANCE CONT'D STATUS CONFERENCE RE COMPLAINT 1. BREACH OF CONTRACT (US DEFENDANTS) 2. UNJUST ENRICHMENT; 3. DECLARATORY RELIEF. CONT'D STATUS CONFERENCE RE COMPLAINT 1. BREACH OF CONTRACT (FOREIGN DEFENDANTS) 2. UNJUST ENRICHMENT; 3. DECLARATORY RELIEF.. Remote electronic access to the transcript is restricted until 11/7/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 8/16/2024. Redaction Request Due By 08/30/2024. Redacted Transcript Submission Due By 09/9/2024. Transcript access will be restricted through 11/7/2024. (Steinhauer, Holly) (Entered: 08/09/2024)
Aug 14, 2024 270 Mandate on Appeal RE: Appeal BAP Number: CC 24-1005 - Ruling: Affirmed (Originally filed at BAP 08/14/2024). (RE: related document(s)263 BAP/USDC appeal judgment, 264 BAP/USDC appeal judgment). (SM) (Entered: 08/14/2024)
Show 10 more entries
Sep 17, 2024 281 Declaration re: -- Declaration Of Timothy J. Yoo, Chapter 7 Trustee In Support Of First Interim Fee Application Of Arentfox Schiff LLP As General Bankruptcy Counsel To Chapter 7 Trustee For Allowance Of Compensation And Reimbursement Of Expenses For The Period From March 27, 2019 Through And Including September 17, 2024, With Proof Of Service Filed by Attorney ArentFox Schiff LLP (RE: related document(s)280 Application for Compensation -- First Interim Fee Application Of Arentfox Schiff LLP As General Bankruptcy Counsel To Chapter 7 Trustee For Allowance Of Compensation And Reimbursement Of Expenses For The Period From March 27, 2019 Through And Includi). (Ordubegian, Aram) (Entered: 09/17/2024)
Sep 17, 2024 282 Notice of Hearing , With Proof of Service Filed by Attorney ArentFox Schiff LLP (RE: related document(s)272 Application for Compensation -[Application For Payment Of: Interim Fees And/Or Expenses (11 U.S.C. § 331) (POS attached)]- for Timothy Yoo (TR), Trustee Chapter 7, Period: 3/11/2019 to 9/13/2024, Fee: $331,243.53, Expenses: $0.00. Filed by Trustee Timothy Yoo (TR), 275 Application for Compensation Second Interim Application of BG Law LLP, Special Litigation Counsel for Timothy J. Yoo, Chapter 7 Trustee, for Allowance and Payment of Compensation and Reimbursement of Expenses; Declaration of Steven T. Gubner with Proof of Service for BG Law LLP, Special Counsel, Period: to, Fee: $3,278,394.22, Expenses: $88,026.67. Filed by Special Counsel BG Law LLP, 277 Application for Compensation -- Second Interim Application Of The Chapter 7 Trustee For Allowance Of Compensation And Reimbursement Of Expenses For NautaDutilh N.V., Special Netherlands Counsel To The Chapter 7 Trustee, For The Period From November 1, 2021 Through And Including September 17, 2024; Declaration Of Leon Wijsman In Support Thereof, With Proof of Service for Nautadutilh N.V, Special Counsel, Period: 11/1/2021 to 9/17/2024, Fee: $320,901.69, Expenses: $859.45. Filed by Special Counsel Nautadutilh N.V, 278 Application for Compensation -- First Interim Fee Application Of Force Ten Partners LLC For Allowance And Payment Of Fees And Reimbursement Of Expenses Incurred As Financial Advisor To Timothy Yoo, Chapter 7 Trustee: Declaration Of Adam Meislik In Support Thereof, With Proof Of Service for Force 10 Partners, Financial Advisor, Period: 11/1/2020 to 8/31/2024, Fee: $546,071.00, Expenses: $27,805.47. Filed by Financial Advisor Force 10 Partners, 280 Application for Compensation -- First Interim Fee Application Of Arentfox Schiff LLP As General Bankruptcy Counsel To Chapter 7 Trustee For Allowance Of Compensation And Reimbursement Of Expenses For The Period From March 27, 2019 Through And Including September 17, 2024; Declaration Of Aram Ordubegian In Support Thereof, With Proof Of Service for ArentFox Schiff LLP, General Counsel, Period: 3/27/2019 to 9/17/2024, Fee: $1,221,037.00, Expenses: $55,563.88. Filed by Attorney ArentFox Schiff LLP). (Ordubegian, Aram) (Entered: 09/17/2024)
Sep 18, 2024 283 Notice to Filer of Correction Made/No Action Required: Other - THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Email address should not be hyperlinked. (RE: related document(s)277 Application for Compensation filed by Special Counsel Nautadutilh N.V, 278 Application for Compensation filed by Financial Advisor Force 10 Partners, 279 Declaration filed by Financial Advisor Force 10 Partners, 280 Application for Compensation filed by Attorney ArentFox Schiff LLP, 281 Declaration filed by Attorney ArentFox Schiff LLP, 282 Notice of Hearing (BK Case) filed by Attorney ArentFox Schiff LLP) (SF) (Entered: 09/18/2024)
Sep 18, 2024 284 Hearing Set (RE: related document(s)275 Application for Compensation) The Hearing date is set for 10/8/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 09/18/2024)
Sep 18, 2024 285 Hearing Set (RE: related document(s)277 Application for Compensation filed by Special Counsel Nautadutilh N.V) The Hearing date is set for 10/8/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 09/18/2024)
Sep 18, 2024 286 Hearing Set (RE: related document(s)278 Application for Compensation filed by Financial Advisor Force 10 Partners) The Hearing date is set for 10/8/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 09/18/2024)
Sep 18, 2024 287 Hearing Set (RE: related document(s)280 Application for Compensation filed by Attorney ArentFox Schiff LLP) The Hearing date is set for 10/8/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 09/18/2024)
Oct 9, 2024 288 Order of Distribution for Timothy Yoo (TR), Trustee, Period: to , Fees awarded: $331243.53, Expenses awarded: $0; Awarded on 10/9/2024 (related doc 272 (BNC-PDF) Signed on 10/9/2024. (WT) Modified on 10/9/2024 (WT). (Entered: 10/09/2024)
Oct 12, 2024 289 BNC Certificate of Notice - PDF Document. (RE: related document(s)288 Order of Distribution (BNC-PDF) filed by Trustee Timothy Yoo (TR)) No. of Notices: 1. Notice Date 10/11/2024. (Admin.) (Entered: 10/12/2024)
Oct 16, 2024 290 Order of Distribution for Brutzkus Gubner, Special Counsel, Period: to , Fees awarded: $3,278,394.22, Expenses awarded: $88026.67; Awarded on 10/16/2024 (BNC-PDF) Signed on 10/16/2024. (WT). The Professional Fee Report has been Modified on 10/17/24 to reflect the correct professional name to BG LAW LLP. Modified on 10/17/2024 (MB2). (Entered: 10/16/2024)

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

The docket for this case is updated every week.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk12607
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Mar 11, 2019
Type
voluntary
Updated
Mar 30, 2025
Last checked
Mar 31, 2025

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abrams Fensterman
    Bowles Liberman & Newman LLP
    Christian T. Becker
    Direct Lending Income Fund LP
    Forefront Partners LLC
    Franchise Tax Board Bankruptcy Section MS A-340
    Internal Revenue Service
    Kennedy Van Der Laan
    McCarter & English LLP
    Office of the United States Trustee
    Van Doorne NV
    VoIP Guardian, LLC
    Winston & Strawn LLP

    Parties

    Debtor

    VoIP Guardian Partners I, LLC
    1221 Ocean Avenue
    Unit 507
    Santa Monica, CA 90401
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8405

    Represented By

    VoIP Guardian Partners I, LLC
    PRO SE
    Hamid R Rafatjoo
    Raines Feldman, LLP
    1800 Avenue of the Stars
    12th Floor
    Los Angeles, CA 90067
    310-440-4100
    Email: hrafatjoo@raineslaw.com
    TERMINATED: 05/18/2020

    Trustee

    Timothy Yoo (TR)
    Levene Neale Bender Yoo & Golubchik
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    (310) 229-3361

    Represented By

    Jessica L Bagdanov
    BG Law LLP
    21650 Oxnard St, Ste 500
    Woodland Hills, CA 91367
    818-827-9212
    Fax : 818-827-9099
    Email: jbagdanov@bg.law
    Steven T Gubner
    Bg Law LLP
    21650 Oxnard Street
    Suite 500
    Woodland Hills, CA 91367
    818-827-9000
    Email: sgubner@bg.law
    Jason B Komorsky
    BG Law LLP
    21650 Oxnard Street, Ste 500
    Woodland Hills, CA 91367
    818-827-9000
    Fax : 818-827-9099
    Email: ecf@bg.law
    Andy Kong
    Arent Fox LLP
    555 W Fifth St Ste 4800
    Los Angeles, CA 90013
    213-443-7554
    Fax : 213-629-7401
    Email: akonglaw@protonmail.com
    Aram Ordubegian
    Arent Fox LLP
    555 South Flower Street
    Floor 43
    Los Angeles, CA 90071
    213-629-7410
    Fax : 213-629-7401
    Email: ordubegian.aram@arentfox.com
    Annie Y Stoops
    Arent Fox LLP
    555 South Flower Street
    Floor 43
    Los Angeles, CA 90071
    213-629-7400
    Fax : 213-629-7401
    Email: annie.stoops@afslaw.com
    Timothy J Yoo
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Fax : 310-229-1244
    Email: tjy@lnbyb.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 15, 2023 The Comeback Trail, LLC 11 2:2023bk15229
    Nov 16, 2020 Dr. S. Dayyani, OD, a Professional Optometric Corp 11 2:2020bk20237
    Aug 24, 2018 Lux Beauty Group, Inc. 7 2:2018bk19855
    May 14, 2018 RoxSan Pharmacy, Inc. 7 2:2018bk15531
    Jan 27, 2017 Kernel Films, LLC 7 2:17-bk-11013
    Oct 26, 2016 Kernel Films, LLC 7 2:16-bk-24179
    Dec 21, 2015 Women's Investment Network, LLC 7 2:15-bk-29148
    Sep 2, 2015 UK Group, Inc. 7 2:15-bk-23805
    Jun 7, 2014 Hydrate, Inc 7 2:14-bk-21195
    Nov 11, 2012 Aletheia Research and Management, Inc. 7 2:12-bk-47718
    Aug 30, 2012 SView USA, LLC 7 2:12-bk-39773
    Aug 30, 2012 SView, LLC 7 2:12-bk-39771
    Dec 7, 2011 American Residential Equities XXXI, LLC 7 1:11-bk-13852
    Oct 27, 2011 SView, LLC 11 2:11-bk-54769
    Aug 29, 2011 Percy Miller 11 2:11-bk-46752