424 Group, Inc.
11
Sandra R. Klein
12/23/2021
04/18/2023
Yes
v
Subchapter_V |
Assigned to: Sandra R. Klein Chapter 11 Voluntary Asset |
|
Debtor 424 Group, Inc.
999 Fifth Ave Suite 320 San Rafael, CA 94901 LOS ANGELES-CA Tax ID / EIN: 27-0799129 dba FourTwoFour On Fairfax |
represented by |
Spheriens Avvocati Bellizio + Igel PLLC Chapman Law Group, APC Anna Landa
Margulies Faith, LLP 16030 Ventura Blvd., Suite 470 Encino, CA 91436 818-705-2777 Fax : 818-705-3777 Email: Anna@MarguliesFaithlaw.com Law Offices of Jeannette M. Bourdreau 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 Margulies Faith LLP James R Selth
Weintraub & Selth APC 11766 Wilshire Blvd Ste 450 Los Angeles, CA 90025 310-207-1494 Fax : 310-442-0660 Email: jim@wsrlaw.net Daniel J Weintraub
Weintraub and Selth, APC 11766 Wilshire Blvd Ste 450 Los Angeles, CA 90025-6553 310-207-1494 Fax : 310-442-0660 Email: dan@wsrlaw.net Weintraub & Selth, APC
11766 Wilshire Blvd., Ste. 450 Los Angeles, CA 90025 310-442-0660 |
Trustee Gregory Kent Jones (TR)
Stradling Yocca Carlson & Rauth 10100 N. Santa Monica Blvd., Suite 1400 Los Angeles, CA 90067 424-214-7044 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/18/2023 | 278 | Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced bankruptcy case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor 424 Group, Inc., [6] Order setting initial status conference in chapter 11 case (BNC-PDF), [9] Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), [33] Notice of Hearing (BK Case) filed by Debtor 424 Group, Inc., [57] Generic Motion filed by Debtor 424 Group, Inc., [65] Generic Motion filed by Debtor 424 Group, Inc., [75] Motion to Borrow filed by Debtor 424 Group, Inc., [85] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Debtor 424 Group, Inc., [109] Notice of Hearing (BK Case) filed by Debtor 424 Group, Inc., [177] Notice of Hearing (BK Case) filed by Debtor 424 Group, Inc., [190] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Debtor 424 Group, Inc., [207] Motion for order confirming chapter 11 plan filed by Debtor 424 Group, Inc., [220] Notice of Hearing (BK Case) filed by Debtor 424 Group, Inc., [221] Notice of Hearing (BK Case) filed by Debtor 424 Group, Inc., [222] Post confirmation status conference) (TM) |
03/31/2023 | 277 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[276] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 2. Notice Date 03/31/2023. (Admin.) |
03/29/2023 | 276 | Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc [273]) Signed on 3/29/2023. (TM) |
03/27/2023 | 275 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor 424 Group, Inc. (RE: related document(s)[273] Motion For Final Decree and Order Closing Case. Debtors Motion for Entry of Final Decree and Order Closing Case; Memorandum of Points and Authorities; Declaration of Daniel J. Weintraub in Support Thereof). (Weintraub, Daniel) |
03/07/2023 | 274 | Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Debtor 424 Group, Inc. (RE: related document(s)[273] Motion For Final Decree and Order Closing Case. Debtors Motion for Entry of Final Decree and Order Closing Case; Memorandum of Points and Authorities; Declaration of Daniel J. Weintraub in Support Thereof Filed by Debtor 424 Group, Inc.). (Weintraub, Daniel) |
03/07/2023 | 273 | Motion For Final Decree and Order Closing Case. Debtors Motion for Entry of Final Decree and Order Closing Case; Memorandum of Points and Authorities; Declaration of Daniel J. Weintraub in Support Thereof Filed by Debtor 424 Group, Inc. (Weintraub, Daniel) |
02/28/2023 | 272 | Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 14 months. Assets Abandoned (without deducting any secured claims): $4133830.07, Assets Exempt: Not Available, Claims Scheduled: $2280183.50, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $2280183.50. Filed by Trustee Gregory Kent Jones (TR). (Jones (TR), Gregory) |
02/15/2023 | 271 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[270] Amended Order (BNC-PDF)) No. of Notices: 2. Notice Date 02/15/2023. (Admin.) |
02/13/2023 | 270 | Amended Order on Application for Payment of Final Fees and/or Expenses for Weintraub & Selth APC (BNC-PDF) fees awarded: $137608.85, expenses awarded: $1724.83 Signed on 2/13/2023 (RE: related document(s)[261] Order on Application for Compensation (BNC-PDF)). (TM) Modified on 2/13/2023 (TM). |
02/12/2023 | 269 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[261] Order on Application for Compensation (BNC-PDF)) No. of Notices: 2. Notice Date 02/12/2023. (Admin.) |