MaddieBrit Products, LLC
11
Ronald A Clifford III
06/18/2024
04/24/2025
Yes
v
Subchapter_V, PlnDue |
Assigned to: Ronald A Clifford III Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/24/2025 | 297 | Notice of dismissal (BNC) (SM) |
04/24/2025 | 296 | Order 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) |
04/24/2025 | 295 | Order 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) |
04/24/2025 | 294 | Order 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) |
04/23/2025 | 293 | Hearing 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) |
04/23/2025 | 292 | Hearing Held- Matter vacated. (RE: Confirmation of Chapter 11 Plan; related document(s)[120] Chapter 11 Plan filed by Debtor MB in Liquidation) (ES9) |
04/23/2025 | 291 | Hearing 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) |
04/23/2025 | 290 | Hearing 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) |
04/23/2025 | 289 | Hearing 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) |
04/23/2025 | 288 | Certificate of Service Filed by Trustee Mark M Sharf (TR) (RE: related document(s)[287] Declaration). (Sharf (TR), Mark) |