Action Face, Inc.
11
Martin R. Barash
02/05/2024
07/22/2025
Yes
v
PlnDue |
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset |
|
Debtor Action Face, Inc.
1001 Keith Avenue Berkeley, CA 94708 LOS ANGELES-CA Tax ID / EIN: 83-3654916 |
represented by |
Ron Bender
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: rb@lnbyg.com Juliet Y. Oh
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: jyo@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 |
Date Filed | # | Docket Text |
---|---|---|
06/17/2025 | 101 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Debtor Action Face, Inc.. (Oh, Juliet) (Entered: 06/17/2025) |
06/11/2025 | 100 | Declaration re: -[Declaration Of Kenneth Davis In Support Of Confirmation Of Disclosure Statement And Plan Of Reorganization Dated February 26, 2025, As Amended (POS attached)]- Filed by Debtor Action Face, Inc. (RE: related document(s)99 Memorandum of points and authorities). (Oh, Juliet) (Entered: 06/11/2025) |
06/11/2025 | 99 | Memorandum of points and authorities -[Memorandum Of Points And Authorities In Support Of Confirmation Of Disclosure Statement And Plan Of Reorganization Dated February 26, 2025, As Amended (POS attached)]- Filed by Debtor Action Face, Inc.. (Oh, Juliet) (Entered: 06/11/2025) |
06/11/2025 | 98 | Summary of ballots -[Analysis Of Ballots For Accepting Or Rejecting Disclosure Statement And Plan Of Reorganization Dated February 26, 2025, As Amended; Declaration Of Juliet Y. Oh In Support Thereof (POS attached)]- Filed by Debtor Action Face, Inc.. (Oh, Juliet) (Entered: 06/11/2025) |
06/05/2025 | 97 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Debtor Action Face, Inc.. (Oh, Juliet) (Entered: 06/05/2025) |
06/05/2025 | 96 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Sokol, Robyn. (Sokol, Robyn) (Entered: 06/05/2025) |
05/16/2025 | 95 | Notice of Change of Address Filed by Debtor Action Face, Inc.. (Oh, Juliet) (Entered: 05/16/2025) |
05/08/2025 | 94 | BNC Certificate of Notice - PDF Document. (RE: related document(s)90 Order Approving Disclosure Statement (BNC-PDF)) No. of Notices: 1. Notice Date 05/08/2025. (Admin.) (Entered: 05/08/2025) |
05/07/2025 | 93 | Declaration re: -[Declaration of Service Of: (I) Notice Of (A) Hearing On Confirmation Of Plan Of Reorganization Dated February 26, 2025, As Amended; (B) Deadline To Vote On Plan And Object To Plan Confirmation; And (C) Various Other Deadlines; (II) Disclosure Statement And Plan Of Reorganization Dated February 26, 2025, As Amended; (III) Ballot For Creditor Of Action Face Inc. To Use To Accept Or Reject Plan Of Reorganization Dated February 26, 2025, As Amended (POS attached)]- Filed by Debtor Action Face, Inc. (RE: related document(s)88 Amended Disclosure Statement, 91 Notice of Hearing (BK Case)). (Oh, Juliet) (Entered: 05/07/2025) |
05/07/2025 | 92 | Declaration re: -[Declaration of Service Of: (I) Notice Of (A) Hearing On Confirmation Of Plan Of Reorganization Dated February 26, 2025, As Amended; (B) Deadline To Vote On Plan And Object To Plan Confirmation; And (C) Various Other Deadlines; And (II) Disclosure Statement And Plan Of Reorganization Dated February 26, 2025, As Amended (POS attached)]- Filed by Debtor Action Face, Inc. (RE: related document(s)88 Amended Disclosure Statement, 91 Notice of Hearing (BK Case)). (Oh, Juliet) (Entered: 05/07/2025) |