Case number: 2:21-bk-19407 - 424 Group, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
Subchapter_V



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-19407-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset


Date filed:  12/23/2021
Plan confirmed:  12/14/2022
341 meeting:  01/13/2022
Deadline for filing claims:  03/03/2022
Deadline for filing claims (govt.):  06/21/2022
Deadline for objecting to discharge:  03/14/2022

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

Latest Dockets

Date Filed#Docket Text
04/18/2023278Bankruptcy 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)
03/31/2023277BNC 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.)
03/29/2023276Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc [273]) Signed on 3/29/2023. (TM)
03/27/2023275Declaration 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)
03/07/2023274Notice 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)
03/07/2023273Motion 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)
02/28/2023272Chapter 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)
02/15/2023271BNC Certificate of Notice - PDF Document. (RE: related document(s)[270] Amended Order (BNC-PDF)) No. of Notices: 2. Notice Date 02/15/2023. (Admin.)
02/13/2023270Amended 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).
02/12/2023269BNC 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.)