MASHindustries, Inc.
11
Theodor Albert
04/24/2024
02/21/2025
Yes
v
Subchapter_V, PlnDue, Incomplete, JNTADMN, LEAD |
Assigned to: Theodor Albert Chapter 11 Voluntary Asset |
|
Debtor MASHindustries, Inc.
7150 Village Drive Buena Park, CA 90621 ORANGE-CA Tax ID / EIN: 46-3344644 dba Mash Industries, Inc. |
represented by |
David M Poitras
BG Law LLP 21650 Oxnard Street Ste 500 Woodland Hills, CA 91367 818-827-9000 Email: dpoitras@bg.law Susan K Seflin
BG Law LLP 21650 Oxnard Street Suite 500 Woodland Hills, CA 91367 818-827-9000 Email: sseflin@bg.law Jessica Wellington
BG Law LLP 21650 Oxnard Street Suite 500 Woodland Hills, CA 91367 818-827-9000 Email: jwellington@bg.law |
Joint Debtor Mash Studios, Inc.
7150 Village Dr. Buena Park, CA 90621 ORANGE-CA Tax ID / EIN: 27-0124117 |
represented by |
Susan K Seflin
(See above for address) |
Trustee Gregory Kent Jones (TR)
Stradling Yocca Carlson & Rauth 10100 N. Santa Monica Blvd., Suite 1400 Los Angeles, CA 90067 424-214-7044 |
| |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Michael J Hauser
411 W Fourth St Suite 7160 Santa Ana, CA 92701-4593 714-338-3417 Fax : 714-338-3421 Email: michael.hauser@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/21/2025 | 230 | ORDER OF DISCHARGE - Subchapter V of Chapter 11 (BNC) for Debtor (GD) |
02/21/2025 | 229 | ORDER OF DISCHARGE - Subchapter V of Chapter 11 (BNC) for Debtor (GD) - NOTICE NOT GENERATED Modified on 2/21/2025 (GD). |
02/13/2025 | 227 | Notice of Hearing Supplemental Notice of Hearing to Be Held Remotely Using Zoomgov Audio And Video re Application of Subchapter V Trustee for Payment of Final Fees and Expenses [DKT. No 224] Filed by Trustee Gregory Kent Jones (TR) (RE: related document(s)[224] Application for Compensation Application of Subchapter V Trustee for Payment of Final Fees and Expenses for Gregory Kent Jones (TR), Trustee, Period: 4/25/2024 to 1/15/2025, Fee: $21,552.50, Expenses: $209.61. Filed by Attorney Gregory Kent Jones (TR) (Jones (TR), Gregory) - See docket entry no.: [ 226 ] for corrections Modified on 2/13/2025 (GD).). (Jones (TR), Gregory) |
02/13/2025 | 226 | Notice to Filer of Error and/or Deficient Document Correct hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE A SUPPLEMENTAL ZOOMGOV NOTICE OF MOTION/HEARING WITH THE CORRECT ZOOMGOV MEETING ID# & PASSWORD HEARING INFORMATION. PLEASE FILE ASAP (RE: related document(s)[224] Application for Compensation filed by Trustee Gregory Kent Jones (TR)) (GD) |
02/13/2025 | 225 | Hearing Set (RE: related document(s)[224] Application for Compensation filed by Trustee Gregory Kent Jones (TR)) The Hearing date is set for 4/2/2025 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) |
02/13/2025 | 224 | Application for Compensation Application of Subchapter V Trustee for Payment of Final Fees and Expenses for Gregory Kent Jones (TR), Trustee, Period: 4/25/2024 to 1/15/2025, Fee: $21,552.50, Expenses: $209.61. Filed by Attorney Gregory Kent Jones (TR) (Jones (TR), Gregory) - See docket entry no.: [ 226 ] for corrections Modified on 2/13/2025 (GD). |
01/30/2025 | 223 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[219] Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 01/30/2025. (Admin.) |
01/30/2025 | 222 | BNC Certificate of Notice (RE: related document(s)[220] Confirming Ch 11 plan (Notice) (CACB Auto) (BNC)) No. of Notices: 146. Notice Date 01/30/2025. (Admin.) |
01/30/2025 | 221 | Notice of Hearing Notice of: (I) Effective Date of Debtor's Plan of Reorganization; (II) Administrative Claim Bar Date; (III) Professional Compensation Bar Date; and (IV) Claims Objection Deadline; and Notice to Professionals of Hearing on Final Applications for Compensation and Reimbursement of Expenses (with proof of service) Filed by Debtor MASHindustries, Inc.. (Seflin, Susan) |
01/28/2025 | 220 | Notice of order confirming chapter 11 plan (BNC) (AUTU) |