Madden Corporation
11
Theodor Albert
08/14/2024
02/04/2025
Yes
v
Repeat-cacb, Subchapter_V, SmBus |
Assigned to: Theodor Albert Chapter 11 Voluntary Asset |
|
Debtor Madden Corporation
1250 N. Hancock Street Anaheim, CA 92807 ORANGE-CA Tax ID / EIN: 20-0140370 dba Pams Delivery Service dba National Messenger dba Procourier ProLegal dba Quality Courier dba Allstate Courier |
represented by |
Robert S Marticello
Raines Feldman Littrell LLP 3200 Park Center Drive, Ste 250 Costa Mesa, CA 92626 310-440-4100 Fax : 949-247-3998 Email: rmarticello@raineslaw.com Michael Simon
Raines Feldman Littrell LLP 3200 Park Center Drive, Ste 250 Costa Mesa Costa Mesa, CA 92626 310-620-9243 Email: msimon@raineslaw.com |
Trustee Arturo Cisneros (TR)
3403 Tenth Street, Suite 714 Riverside, CA 92501 (951) 328-3124 |
| |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Kenneth Misken
DOJ-Ust Office of the United States Trustee 411 W. Fourth Street, #7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov TERMINATED: 01/08/2025 Queenie K Ng
411 West Fourth St. Suite 7160 Santa Ana, CA 92701 714-338-3403 Fax : 714-338-3421 Email: queenie.k.ng@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/03/2025 | 106 | Stipulation By Madden Corporation and claimants Hussain Alsharifi, Jaime Alvarez, Mark Bours, Rafael Develasco, David Diaz, Ivan Gamalinda, Marco Hogan, Rene Alberto Larson, Dat Le, Stephen Mutchler, Griselda Quevedo, Angelo Santos, Deonte Seltzer, Derrick Smith, Jeff Stapleton, and Ibrahim Hasan,, collectively, the PLG Claimants to Recharacterize Priority Status of Proofs of Claims Nos. 14-19, 22-30,and 34, and Reclassify Claims, with Proof of Service Filed by Debtor Madden Corporation (Simon, Michael) (Entered: 02/03/2025) |
01/27/2025 | 105 | Notice Supplemental Notice of Hearing To Be Held Remotely Using ZoomGov Audio and Video, with Proof of Service Filed by Debtor Madden Corporation (RE: related document(s)104 Notice of Continued Hearing on Confirmation of Debtor's Subchapter V Plan of Reorganization, with Proof of Service Filed by Debtor Madden Corporation (RE: related document(s)87 Amended Chapter 11 Small Business Plan Debtor's First Amended Subchapter V Plan of Reorganization, with Proof of Service Filed by Debtor Madden Corporation (RE: related document(s)81 Chapter 11 Small Business Plan Filed by Debtor Madden Corporation (RE: related document(s)1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Madden Corporation Schedule A/B: Property (Form 106A/B or 206A/B) due 08/28/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/28/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/28/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/28/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 08/28/2024. Statement of Financial Affairs (Form 107 or 207) due 08/28/2024. Statement of Related Cases (LBR Form F1015-2) due 08/28/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 08/28/2024. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 08/28/2024. Incomplete Filings due by 08/28/2024. Chapter 11 Plan Small Business Subchapter V Due by 11/12/2024. (Marticello, Robert). See docket entry #5 for correction. Case Also Deficient: Corporate Ownership Statement due 11/12/2024. Deadline Terminated: Declaration Debtor Empl Income. Modified on 8/14/2024 (TS).).).).). (Simon, Michael) (Entered: 01/27/2025) |
01/27/2025 | 104 | Notice of Continued Hearing on Confirmation of Debtor's Subchapter V Plan of Reorganization, with Proof of Service Filed by Debtor Madden Corporation (RE: related document(s)87 Amended Chapter 11 Small Business Plan Debtor's First Amended Subchapter V Plan of Reorganization, with Proof of Service Filed by Debtor Madden Corporation (RE: related document(s)81 Chapter 11 Small Business Plan Filed by Debtor Madden Corporation (RE: related document(s)1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Madden Corporation Schedule A/B: Property (Form 106A/B or 206A/B) due 08/28/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/28/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/28/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/28/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 08/28/2024. Statement of Financial Affairs (Form 107 or 207) due 08/28/2024. Statement of Related Cases (LBR Form F1015-2) due 08/28/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 08/28/2024. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 08/28/2024. Incomplete Filings due by 08/28/2024. Chapter 11 Plan Small Business Subchapter V Due by 11/12/2024. (Marticello, Robert). See docket entry #5 for correction. Case Also Deficient: Corporate Ownership Statement due 11/12/2024. Deadline Terminated: Declaration Debtor Empl Income. Modified on 8/14/2024 (TS).).).). (Simon, Michael) (Entered: 01/27/2025) |
01/27/2025 | 103 | Small Business Monthly Operating Report for Filing Period 12/31/2024 Filed by Debtor Madden Corporation. (Attachments: # 1 Exhibits and Supporting Documents) (Marticello, Robert) (Entered: 01/27/2025) |
01/23/2025 | 102 | Hearing Rescheduled/Continued Re:81 Confirmation Of Chapter 11 Subchapter V Plan; Confirmation hearing to be held on 2/12/2025 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) (Entered: 01/23/2025) |
01/22/2025 | 101 | Hearing Rescheduled/Continued Re:81 Confirmation Of Chapter 11 Subchapter V Plan Confirmation hearing to be held on 1/23/2025 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - Continued To 1-23-25 at 10:00 a.m. Per Court's Own Motion - Notice Of Continue Hearing On Confirmation Of Debtor's Subchapter V Plan of Reorganization Filed 1-10-25 - See Doc #95 (GD) (Entered: 01/22/2025) |
01/15/2025 | 100 | Statement Subchapter V Trustee's Statement Regarding Debtor's Subchapter V Plan Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 01/15/2025) |
01/10/2025 | 99 | Declaration re: Declaration of Michael L. Simon Regarding Ballot Summary and Tabulation and Analysis of Ballot Cast to Accept or Reject, with Proof of Service Filed by Debtor Madden Corporation. (Simon, Michael) (Entered: 01/10/2025) |
01/10/2025 | 98 | Declaration re: Declaration of Don Madden In Support of Confirmation of Debtor's First Amended Subchapter V Plan of Reorganization, with Proof of Service Filed by Debtor Madden Corporation (RE: related document(s)97 Brief). (Simon, Michael) (Entered: 01/10/2025) |
01/10/2025 | 97 | Brief Debtor's (1) Motion to Approve Non-Material Modifications to the Debtor's First Amended Subchapter V Plan of Reorganization; and (2) Memorandum in Support of Confirmation of the Debtor's First Amended Subchapter V Plan of Reorganization, with Proof of Service Filed by Debtor Madden Corporation (RE: related document(s)87 Amended Chapter 11 Small Business Plan). (Simon, Michael) (Entered: 01/10/2025) |