Meta Media Tech, Inc., a Delaware corporation
11
Barry Russell
02/02/2023
12/04/2025
Yes
v
| Subchapter_V |
Assigned to: Barry Russell Chapter 11 Voluntary Asset |
|
Debtor Meta Media Tech, Inc., a Delaware corporation
530 S. Lake Avenue Suite 705 Pasadena, CA 91101 LOS ANGELES-CA Tax ID / EIN: 38-4083774 |
represented by |
John-Patrick M Fritz
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: jpf@lnbyg.com David B Golubchik
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: dbg@lnbyg.com |
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 |
Dare Law
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4925 Fax : 213-894-2603 Email: dare.law@usdoj.gov 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 |
|---|---|---|
| 12/04/2025 | 222 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[218] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 12/04/2025. (Admin.) |
| 12/04/2025 | 221 | BNC Certificate of Notice (RE: related document(s)[219] Notice of dismissal (BNC)) No. of Notices: 65. Notice Date 12/04/2025. (Admin.) |
| 12/02/2025 | 220 | Notice to Pay Court Costs Due Sent To: John-Patrick M Fritz, Total Amount Due $0 . (SF) |
| 12/02/2025 | 219 | Notice of dismissal (BNC) (SF) |
| 12/02/2025 | 218 | Order Granting Motion to Dismiss Case (see order for details)(BNC-PDF). (Related Doc # [212]) Signed on 12/2/2025. (SF) |
| 11/21/2025 | 217 | Notice of lodgment Filed by Debtor Meta Media Tech, Inc., a Delaware corporation (RE: related document(s)[212] Motion to Dismiss Debtor - Motion To Voluntarily Dismiss Chapter 11 Case Pursuant To 11 U.S.C. § 1112; Memorandum Of Points And Authorities; Declaration Of Jason Brenek In Support (POS Attached) -). (Fritz, John-Patrick) |
| 10/07/2025 | 216 | Status report - Debtors Subchapter V Status Report (POS Attached)- Filed by Debtor Meta Media Tech, Inc., a Delaware corporation (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Fritz, John-Patrick) |
| 09/30/2025 | 215 | Response to (related document(s): [212] Motion to Dismiss Debtor - Motion To Voluntarily Dismiss Chapter 11 Case Pursuant To 11 U.S.C. § 1112; Memorandum Of Points And Authorities; Declaration Of Jason Brenek In Support (POS Attached) - filed by Debtor Meta Media Tech, Inc., a Delaware corporation) Filed by Creditor VELOCITY, A MANAGED SERVICES COMPANY, INC. (Berman, Steven) |
| 09/23/2025 | 214 | Hearing Set (RE: related document(s)[212] Dismiss Debtor filed by Debtor Meta Media Tech, Inc., a Delaware corporation) The Hearing date is set for 10/14/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) |
| 09/23/2025 | 213 | Notice of motion/application - Notice Of Motion To Voluntarily Dismiss Chapter 11 Case Pursuant To 11 U.S.C. § 1112 (POS Attached) - Filed by Debtor Meta Media Tech, Inc., a Delaware corporation (RE: related document(s)[212] Motion to Dismiss Debtor - Motion To Voluntarily Dismiss Chapter 11 Case Pursuant To 11 U.S.C. § 1112; Memorandum Of Points And Authorities; Declaration Of Jason Brenek In Support (POS Attached) - Filed by Debtor Meta Media Tech, Inc., a Delaware corporation). (Fritz, John-Patrick) |