Case number: 1:22-bk-11456 - AfterShock Comics, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    AfterShock Comics, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Martin R. Barash

  • Filed

    12/19/2022

  • Last Filing

    09/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, JNTADMN, LEAD



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:22-bk-11456-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset


Date filed:  12/19/2022
341 meeting:  02/23/2023
Deadline for filing claims:  05/31/2023
Deadline for filing claims (govt.):  06/17/2023
Deadline for objecting to discharge:  03/20/2023

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

Latest Dockets

Date Filed#Docket Text
09/05/2025628Chapter 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)
09/05/2025627Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Debtor AfterShock Comics, LLC. (Kwong, Jeffrey)
08/19/2025626Chapter 11 Monthly Operating Report for Case Number 22-11457 for the Month Ending: 06/30/2025 Filed by Debtor AfterShock Comics, LLC. (Kwong, Jeffrey)
08/19/2025625Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor AfterShock Comics, LLC. (Kwong, Jeffrey)
08/15/2025624Notice -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)
07/16/2025623Chapter 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)
07/16/2025622Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Debtor AfterShock Comics, LLC. (Kwong, Jeffrey)
07/05/2025621BNC 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.)
07/05/2025620BNC 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.)
07/05/2025619BNC 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.)