Case number: 8:24-bk-12028 - Madden Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    Madden Corporation

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Theodor Albert

  • Filed

    08/14/2024

  • Last Filing

    02/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, Subchapter_V, SmBus



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-12028-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset


Date filed:  08/14/2024
341 meeting:  09/12/2024
Deadline for filing claims:  10/23/2024
Deadline for filing claims (govt.):  02/10/2025
Deadline for objecting to discharge:  11/12/2024

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

Latest Dockets

Date Filed#Docket Text
02/03/2025106Stipulation 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)
01/27/2025105Notice 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)
01/27/2025104Notice 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)
01/27/2025103Small 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)
01/23/2025102Hearing 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)
01/22/2025101Hearing 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)
01/15/2025100Statement Subchapter V Trustee's Statement Regarding Debtor's Subchapter V Plan Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 01/15/2025)
01/10/202599Declaration 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)
01/10/202598Declaration 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)
01/10/202597Brief 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)