Case number: 9:24-bk-10682 - MaddieBrit Products, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    MaddieBrit Products, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Ronald A Clifford III

  • Filed

    06/18/2024

  • Last Filing

    04/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:24-bk-10682-RC

Assigned to: Ronald A Clifford III
Chapter 11
Voluntary
Asset


Date filed:  06/18/2024
341 meeting:  07/25/2024
Deadline for filing claims:  08/27/2024
Deadline for filing claims (govt.):  12/16/2024
Deadline for objecting to discharge:  09/23/2024

Debtor

MaddieBrit Products, LLC

370 N. Westlake Boulevard
Suite 230
Thousand Oaks, CA 91362
VENTURA-CA
Tax ID / EIN: 26-3466349

represented by
Samuel Mushegh Boyamian

Margulies Faith, LLP
16030 Ventura Blvd., Suite 470
Encino, CA 91436
818-705-2777
Fax : 818-705-3777
Email: samuel@marguliesfaithlaw.com

Jeremy Faith

Margulies Faith LLP
16030 Ventura Blvd Ste 470
Encino, CA 91436
818-705-2777
Fax : 818-705-3777
Email: Jeremy@MarguliesFaithlaw.com

Craig G Margulies

Margulies Faith LLP
16030 Ventura Blvd Ste 470
Encino, CA 91436
818-705-2777
Fax : 818-705-3777
Email: Craig@MarguliesFaithlaw.com

Trustee

Mark M Sharf (TR)

6080 Center Drive #600
Los Angeles, CA 90045
818-961-7170

 
 
U.S. Trustee

United States Trustee (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
represented by
Brian David Fittipaldi

US Department of Justice
1415 State Street
Santa Barbara, CA 93111
202-834-1629
Email: brian.fittipaldi@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/24/2025297Notice of dismissal (BNC) (SM)
04/24/2025296Order Granting Debtor and Debtor-In-Possession MB in Liquidation's Motion to Dismiss Chapter 11 Case (BNC-PDF) (Related Doc # [245]) Signed on 4/24/2025 (SM)
04/24/2025295Order Granting Debtor's Motion for Order Approving Settlement Agreement and Mutual Release with Michael Edell (BNC-PDF) (Related Doc # [248]) Signed on 4/24/2025. (SM)
04/24/2025294Order Granting Application for Payment of Final Fees and/or Expenses (11 U.S.C. § 330) (BNC-PDF) (Related Doc # [247]) for Brent Meyer, CPA & Associates, Inc. - Fees Awarded: $17,696.20; Expenses Awarded: $0.00 - Signed on 04/24/2025. (SM)
04/23/2025293Hearing Held- Off Calendar. (RE: Chapter 11 Status Conference (Subchapter V Case); related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor MB in Liquidation) (ES9)
04/23/2025292Hearing Held- Matter vacated. (RE: Confirmation of Chapter 11 Plan; related document(s)[120] Chapter 11 Plan filed by Debtor MB in Liquidation) (ES9)
04/23/2025291Hearing Held- Application approved on a final basis in the amount of $17,696.20. Applicant to upload a conforming order within 7 days. (RE: related document(s)[247] Application for Compensation) (ES9)
04/23/2025290Hearing Held- Motion granted with the augmentation that the settlement payment isincreased to $90,000. Movant to upload a conforming order within 7 days. (RE: related document(s)[248] Motion to Approve Compromise Under Rule 9019 filed by Debtor MB in Liquidation) (ES9)
04/23/2025289Hearing Held- Motion granted with the augmentation that the Court retains jurisdiction over the Subchapter V trustee's final fee statement. Movant to upload a conforming order within 7 days. (RE: related document(s)[245] Generic Motion filed by Debtor MB in Liquidation) (ES9)
04/23/2025288Certificate of Service Filed by Trustee Mark M Sharf (TR) (RE: related document(s)[287] Declaration). (Sharf (TR), Mark)