AfterShock Comics, LLC
11
Martin R. Barash
12/19/2022
11/19/2025
Yes
v
| 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 |
|---|---|---|
| 11/19/2025 | 636 | Notice of Change of Address Filed by Attorney Sklar Kirsh LLP. (Itkin, Robbin) |
| 11/18/2025 | 635 | Supplemental Supplemental Proof Of Service Of: (I). Notice Of Effective Date Of Amended Joint Combined Disclosure Statement And Chapter 11 Plan Of Reorganization Dated April 7, 2025, As Amended (Dkt. 630) (ii) First Post- Confirmation Status Report; Declaration In Support Thereof (Dkt. 631) (iii) Supplement To First Post confirmation Status Report; Declaration In Support Thereof (Dkt.632) (Relates To [dkt 630]; [dkt 631]; [dkt 632]) (POS Attached) Filed by Debtor AfterShock Comics, LLC. (Kwong, Jeffrey) |
| 11/18/2025 | 634 | Notice of Hearing Notice Of Continued Post-Confirmation Status Conference (POS Attached) Filed by Debtor AfterShock Comics, LLC. (Kwong, Jeffrey) |
| 11/13/2025 | 633 | Hearing Rescheduled/Continued - Post-confirmation status conference to be held on 2/10/2026 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) |
| 11/11/2025 | 632 | Supplemental -Supplement To First Post-Confirmation Status Report; Declaration In Support Thereof (POS Attached)- Filed by Debtor AfterShock Comics, LLC. (Kwong, Jeffrey) |
| 10/29/2025 | 631 | Status report -First Post-Confirmation Status Report; Declaration In Support Thereof (POS Attached)- Filed by Debtor AfterShock Comics, LLC (RE: related document(s)[588] Amended Chapter 11 Plan, Amended Disclosure Statement). (Kwong, Jeffrey) |
| 10/27/2025 | 630 | Notice -Notice Of Effective Date Of 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)[588] Amended Chapter 11 Plan , Amended Disclosure Statement -[Plan Proponents Amended Joint Combined Disclosure Statement And Chapter 11 Plan Of Reorganization Dated April 7, 2025, As Modified (POS Attached)]- Filed by Debtor AfterShock Comics, LLC (RE: related document(s)[538] Chapter 11 Plan of Reorganization - Plan Proponents Joint Combined Disclosure Statement and Chapter 11 Plan Of Reorganization Dated February 10, 2025 -, Disclosure Statement Filed by Debtor AfterShock Comics, LLC., [566] Chapter 11 Plan of Reorganization - Plan Proponents' Amended Joint Combined Disclosure Statement and Chapter 11 Plan of Reorganization dated April 7, 2025 - Filed by Debtor AfterShock Comics, LLC.).). (Kwong, Jeffrey) |
| 10/27/2025 | 629 | Notice -Notice Of Effective Date Of Amended Joint Combined Disclosure Statement And Chapter 11 Plan Of Reorganization Dated April 7, 2025, As Amended; And Plan Supplement Documents (POS Attached)- Filed by Debtor AfterShock Comics, LLC (RE: related document(s)[588] Amended Chapter 11 Plan , Amended Disclosure Statement -[Plan Proponents Amended Joint Combined Disclosure Statement And Chapter 11 Plan Of Reorganization Dated April 7, 2025, As Modified (POS Attached)]- Filed by Debtor AfterShock Comics, LLC (RE: related document(s)[538] Chapter 11 Plan of Reorganization - Plan Proponents Joint Combined Disclosure Statement and Chapter 11 Plan Of Reorganization Dated February 10, 2025 -, Disclosure Statement Filed by Debtor AfterShock Comics, LLC., [566] Chapter 11 Plan of Reorganization - Plan Proponents' Amended Joint Combined Disclosure Statement and Chapter 11 Plan of Reorganization dated April 7, 2025 - Filed by Debtor AfterShock Comics, LLC.).). (Kwong, Jeffrey) |
| 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) (Entered: 09/05/2025) |
| 09/05/2025 | 627 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Debtor AfterShock Comics, LLC. (Kwong, Jeffrey) (Entered: 09/05/2025) |