Docket Entries by Year
There are 264 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
The docket for this case is updated every week.
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 |
VoIP Guardian Partners I, LLC
1221 Ocean Avenue
Unit 507
Santa Monica, CA 90401
LOS ANGELES-CA
Tax ID / EIN: xx-xxx8405
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
Timothy Yoo (TR)
Levene Neale Bender Yoo & Golubchik
2818 La Cienega Avenue
Los Angeles, CA 90034
(310) 229-3361
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
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
Date Filed | Name![]() |
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 |