AfterShock Comics, LLC
11
Martin R. Barash
12/19/2022
09/05/2025
Yes
v
PlnDue, DsclsDue, JNTADMN, LEAD |
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset |
|
Debtor AfterShock Comics, LLC
15030 Ventura Blvd. #587 Sherman Oaks, CA 91403 LOS ANGELES-CA Tax ID / EIN: 47-2526829 |
represented by |
Jeffrey S Kwong
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: jsk@lnbyg.com David L. Neale
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: dln@lnbyg.com |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Russell Clementson
915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-4505 Fax : 213-894-0276 Email: russell.clementson@usdoj.gov |
Creditor Committee Official Committees of Unsecured Creditors for Rive Gauche Television and AfterShock Comics, LLC |
represented by |
Robbin L. Itkin
Sklar Kirsh 1880 Century Park East Suite 300 Los Angeles, CA 90067 310-854-6416 Fax : 310-929-4469 Email: ritkin@sklarkirsh.com Timothy McMahon, Jr
Sklar Kirsch, LLP 1800 Century Park East Ste 300 Los Angeles, CA 90067 310-845-6416 Email: tmcmahon@sklarkirsh.com |
Date Filed | # | Docket Text |
---|---|---|
09/05/2025 | 628 | Chapter 11 Monthly Operating Report for Case Number 22-11457 - Rive Guache Television for the Month Ending: 07/31/2025 Filed by Debtor AfterShock Comics, LLC. (Kwong, Jeffrey) |
09/05/2025 | 627 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Debtor AfterShock Comics, LLC. (Kwong, Jeffrey) |
08/19/2025 | 626 | Chapter 11 Monthly Operating Report for Case Number 22-11457 for the Month Ending: 06/30/2025 Filed by Debtor AfterShock Comics, LLC. (Kwong, Jeffrey) |
08/19/2025 | 625 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor AfterShock Comics, LLC. (Kwong, Jeffrey) |
08/15/2025 | 624 | Notice -Notice Of Entry Of Order Confirming Plan Proponents Amended Joint Combined Disclosure Statement And Chapter 11 Plan Of Reorganization Dated April 7, 2025, As Amended (POS Attached)- Filed by Debtor AfterShock Comics, LLC (RE: related document(s)[589] Order Confirming Plan Proponents' Amended Joint Combined Disclosure Statement And Chapter 11 Plan of Reorganization Dated April 7, 2025, As Amended (BNC-PDF) (Related Doc # [588]) Signed on 5/20/2025 (PG)). (Kwong, Jeffrey) |
07/16/2025 | 623 | Chapter 11 Monthly Operating Report for Case Number 22-11457 - Rive Guache Television for the Month Ending: 05/31/2025 Filed by Debtor AfterShock Comics, LLC. (Kwong, Jeffrey) |
07/16/2025 | 622 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Debtor AfterShock Comics, LLC. (Kwong, Jeffrey) |
07/05/2025 | 621 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[616] Order of Distribution (BNC-PDF) filed by Attorney Sklar Kirsh LLP) No. of Notices: 1. Notice Date 07/05/2025. (Admin.) |
07/05/2025 | 620 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[615] Order of Distribution (BNC-PDF) filed by Financial Advisor Dundon Advisers, LLC) No. of Notices: 1. Notice Date 07/05/2025. (Admin.) |
07/05/2025 | 619 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[614] Order of Distribution (BNC-PDF) filed by Special Counsel Michael V. Bales) No. of Notices: 1. Notice Date 07/05/2025. (Admin.) |