Muzik Inc.
11
Vincent P. Zurzolo
09/27/2023
04/19/2024
Yes
v
DsclsDue |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset |
|
Debtor Muzik Inc.
1800 North Vine Street Los Angeles, CA 90028 LOS ANGELES-CA Tax ID / EIN: 82-3087172 |
represented by |
Eve H. Karasik
Levene, Neale, Bender, Yoo & Golubchik 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: ehk@lnbyg.com 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 |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Kelly L Morrison
Office of the US Trustee 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-2656 Fax : 213-894-2603 Email: kelly.l.morrison@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/19/2024 | 127 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Debtor Muzik Inc.. (Kwong, Jeffrey) |
04/17/2024 | 126 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[124] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 04/17/2024. (Admin.) |
04/17/2024 | 125 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[123] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 04/17/2024. (Admin.) |
04/15/2024 | 124 | Order Granting Application For Compensation (BNC-PDF) (Related Doc # [112]) for ERCEG Partners, LLC, fees awarded: $30187.50, expenses awarded: $0 Signed on 4/15/2024. (SC2) |
04/15/2024 | 123 | Order Granting Application For Compensation (BNC-PDF) (Related Doc # [111]) for Levene, Neale, Bender, Yoo & Golubchik L.L.P., fees awarded: $194064.80, expenses awarded: $5400.27 Signed on 4/15/2024. (SC2) |
04/14/2024 | 122 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[119] Order Denying Approval Of Disclosure Statement (BNC-PDF)) No. of Notices: 1. Notice Date 04/14/2024. (Admin.) |
04/14/2024 | 121 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[118] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/14/2024. (Admin.) |
04/12/2024 | 120 | Hearing Set (RE: related document(s)[106],[108],[119])) Disclosure Statement filed by Debtor Muzik Inc.) Show Cause hearing to be held on 6/13/2024 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ) Modified on 4/15/2024 (TJ). |
04/12/2024 | 119 | Order: (1) Denying motion to approve adequacy of first amended disclosure statement and plan of reorganization; and (2) To show cause why Chapter 11 case should not be coverted or dismissed; ORDERED that the motion is DENIED and adequacy of the disclosure statement is not APPROVED; a hearing will be held on June 13, 2024 at 11:00 a.m. on order to show cause why the case should not be converted or dismissed pursuant to 11 U.S.C. §1112 "for additional information refer to image" (BNC-PDF) (Related Doc # [108]) Signed on 4/12/2024 (TJ) |
04/12/2024 | 118 | Order re: Findings and fact and conclusions of law in support of order (1) Denying approval of first amended disclosure statement and plan of reoganization (2) To show cause why Chapter 11 case should not be converted or dismissed "for additional information refer to image" (BNC-PDF) (Related Doc # [108]) Signed on 4/12/2024 (TJ) |