Case number: 8:24-bk-11046 - MASHindustries, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    MASHindustries, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Theodor Albert

  • Filed

    04/24/2024

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, Incomplete, JNTADMN, LEAD



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-11046-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset


Date filed:  04/24/2024
341 meeting:  05/21/2024
Deadline for filing claims:  07/03/2024
Deadline for filing claims (govt.):  10/21/2024
Deadline for objecting to discharge:  07/22/2024

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

Latest Dockets

Date Filed#Docket Text
02/21/2025230ORDER OF DISCHARGE - Subchapter V of Chapter 11 (BNC) for Debtor (GD)
02/21/2025229ORDER OF DISCHARGE - Subchapter V of Chapter 11 (BNC) for Debtor (GD) - NOTICE NOT GENERATED Modified on 2/21/2025 (GD).
02/13/2025227Notice 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)
02/13/2025226Notice 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)
02/13/2025225Hearing 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)
02/13/2025224Application 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).
01/30/2025223BNC 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.)
01/30/2025222BNC 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.)
01/30/2025221Notice 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)
01/28/2025220Notice of order confirming chapter 11 plan (BNC) (AUTU)