Case number: 2:23-bk-16304 - Muzik Inc. - California Central Bankruptcy Court

Case Information
Docket Header
DsclsDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-16304-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset


Date filed:  09/27/2023
341 meeting:  11/03/2023
Deadline for objecting to discharge:  12/26/2023

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

Latest Dockets

Date Filed#Docket Text
04/19/2024127Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Debtor Muzik Inc.. (Kwong, Jeffrey)
04/17/2024126BNC 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.)
04/17/2024125BNC 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.)
04/15/2024124Order 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)
04/15/2024123Order 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)
04/14/2024122BNC 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.)
04/14/2024121BNC Certificate of Notice - PDF Document. (RE: related document(s)[118] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/14/2024. (Admin.)
04/12/2024120Hearing 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).
04/12/2024119Order: (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)
04/12/2024118Order 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)