Case number: 8:24-bk-10655 - Modus Systems LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Modus Systems LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    03/19/2024

  • Last Filing

    03/11/2026

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-10655-SC

Assigned to: Scott C Clarkson
Chapter 7
Voluntary
No asset


Date filed:  03/19/2024
341 meeting:  06/18/2024

Debtor

Modus Systems LLC

c/o James Wong
Armory Consulting Co.
3943 Irvine Blvd., #253
Irvine, CA 92602
ORANGE-CA
Tax ID / EIN: 82-1948945

represented by
Robert P Goe

Goe Forsythe & Hodges LLP
17701 Cowan Building D Suite 210
Irvine, CA 92614
949-798-2460
Fax : 949-955-9437
Email: kmurphy@goeforlaw.com

Trustee

Karen S Naylor (TR)

Karen Sue Naylor, Trustee
4910 Birch Street, Suite 120
Newport Beach, CA 92660
(949) 748-7936

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
 
 

Latest Dockets

Date Filed#Docket Text
03/11/2026167Motion to Approve Compromise Under Rule 9019 Notice of Motion and Motion to Approve Compromise of Controversy Between Modus Systems, LLC, Modus Systems, Inc., Alan Klevens, Sloan Global Holdings, LLC, Sloan Valve Company, James Cutler, Parthin Amin, and Buc-ee's, Ltd.; Declaration of James Wong in Support Thereof with Proof of Service Filed by Debtor Modus Systems LLC (Goe, Robert)
03/04/2026166Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Debtor Modus Systems LLC. (Attachments: # (1) Appendix MOR #14 for February 2026) (Goe, Robert)
02/17/2026165Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor Modus Systems LLC. (Attachments: # (1) Appendix) (Goe, Robert)
02/03/2026164Notice of Hearing Notice of Hearing on Confirmation of Debtor's Amended Chapter 11 Plan of Liquidation Dated January 28, 2026 with Proof of Service Filed by Debtor Modus Systems LLC. (Goe, Robert)
02/03/2026163Amended Chapter 11 Plan Debtor's Amended Chapter 11 Plan of Liquidation Dated January 28, 2026 with Proof of Service Filed by Debtor Modus Systems LLC (RE: related document(s)[128] Chapter 11 Plan of Reorganization Debtor's Chapter 11 Plan of Liquidation Dated August 8, 2025 with Proof of Serviced Filed by Debtor Modus Systems LLC., [155] Amended Chapter 11 Plan REDLINED Debtor's Amended Chapter 11 Plan of Liquidation Dated January 22, 2026 with Proof of Service Filed by Debtor Modus Systems LLC (RE: related document(s)[128] Chapter 11 Plan of Reorganization Debtor's Chapter 11 Plan of Liquidation Dated August 8, 2025 with Proof of Serviced Filed by Debtor Modus Systems LLC.).). (Goe, Robert)
02/03/2026162Amended Disclosure Statement Amended Disclosure Statement in Support of Debtor's Amended Chapter 11 Plan of Liquidation Dated January 28, 2026 with Proof of Service Filed by Debtor Modus Systems LLC (RE: related document(s)[127] Disclosure Statement Disclosure Statement in Support of Debtor's Chapter 11 Plan of Liquidation Dated August 8, 2025 with Proof of Service Filed by Debtor Modus Systems LLC.). (Goe, Robert)
02/01/2026159BNC Certificate of Notice - PDF Document. (RE: related document(s)[158] Order Approving Disclosure Statement (BNC-PDF)) No. of Notices: 0. Notice Date 02/01/2026. (Admin.)
01/30/2026158Order Approving Amended Disclosure Statement And Scheduling Of Related Deadlines, And Continuance Of Status Conference. IT IS ORDERED: 1. The Disclosure Statement Is APPROVED As Having Adequate Information As Provided By Section 1125; 2. The Deadline To File A Clean Copy Of Debtors Disclosure Statement And Plan, And Service Of The Disclosure Statement Plan, Ballot And Notice Of Confirmation Hearing Is February 5, 2026; 3. The Deadline For Creditors To Return Plan Ballots Is March 13, 2026; 4. The Deadline To File The Ballot Tally And Confirmation Brief Is March 24, 2026; 5. The Deadline To File Objections To The Confirmation Brief Is March 31, 2026; 6. The Deadline To File Replies To Any Objections To The Confirmation Brief Is April 7,2026; 7. The Confirmation Hearing Is Scheduled For April 22, 2026 At 1:30 P.M.; And 8. The STATUS CONFERENCE Is Hereby Continued From January 29, 2026, TO APRIL 22, 2026, At 1:30 P.M., With A Status Report Due 14 Days In Advance (BNC-PDF) Signed on 1/30/2026. The case judge is Scott C Clarkson (NB8)
01/29/2026161Hearing Continued On Status Conference Hearing RE:[72] (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report - STATUS CONFERENCE HEARING CONTINUED TO APRIL 22, 2026 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701; STATUS REPORT DUE: 14 DAYS IN ADVANCE. The case judge is Scott C Clarkson (GD)
01/29/2026160Hearing Held Re: Approval Of Adequacy Of Debtor's (Red-Lined) Amended Disclosure Statement In Support Of Debtor's (Red-Lined) Amended Chapter 11 Plan Of Liquidation Dated Janaury 28, 2026; Confirmation Hearing Set Re: Chapter 11 Plan (RE: related document(s)[154] Amended Disclosure Statement filed by Debtor Modus Systems LLC) - CONFIRMATION HEARING SET FOR APRIL 22, 2026 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701; GRANTED; FILING CLEAN COPY OF AMENDED DISCLOSURE STATEMENT, SERVICE OF SOLICITATION PACKAGE (PLAN, DISCLOSURE STATEMENT, BALLOTS, NOTICE OF CONFIRMATION HEARING): FEBRUARY 5, 2026; CONFIRMATION OF CHAPTER 11 PLAN HEARING DATE: APRIL 22, 2026 AT 1:30 P.M.; D.S. AND BALLOTS: SERVICE: FEBRUARY 5, 2026; OBJECTIONS: MARCH 31, 2026; CONFIRMATION BRIEF & SUMMARY DUE: MARCH 24, 2026; REPLY DUE: APRIL 7, 2026; ORDER BY ATTORNEY Confirmation hearing to be held on 4/22/2026 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (GD)