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

    01/23/2026

  • 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
01/23/2026157Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC CACBCLERK26-0405. (HF)
01/22/2026156Notice Notice of Filing of Debtor's (1) Redlined Amended Disclosure Statement in Support of Debtor's Amended Chapter 11 Plan of Liquidation Dated January 22, 2026; and (2) Redlined Amended Chapter 11 Plan of Liquidation Dated January 22, 2026 with Proof of Service Filed by Debtor Modus Systems LLC (RE: related document(s)[154] Amended Disclosure Statement REDLINED Debtor's Amended Disclosure Statement in Support of 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)[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.)., [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)
01/22/2026155Amended 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)
01/22/2026154Amended Disclosure Statement REDLINED Debtor's Amended Disclosure Statement in Support of 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)[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)
01/22/2026153Status Report for Chapter 11 Status Conference Updated Chapter 11 Status Conference Report with Proof of Service Filed by Debtor Modus Systems LLC. (Goe, Robert)
01/12/2026152Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Modus Systems LLC. (Attachments: # (1) Appendix) (Goe, Robert)
12/18/2025149Notice of Continuance of Status Conference and Hearing on Debtor's Disclosure Statement and 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)
12/17/2025151Hearing Continued On Status Conference Hearing RE:[72] Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report - STATUS CONFERENCE HEARING CONTINUED TO JANUARY 29, 2026 AT 10:00 A.M. IN COURTROOM 5C LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701; STATUS REPORT DUE 14 DAYS IN ADVANCE; CONTINUED TO 1/29 AT 10:00 A.M. 7 DAYS BEFORE-RELINED DS DUE STATUS REPORT DUE 14 DAYS IN ADVANCE. The case judge is Scott C Clarkson (GD)
12/17/2025150Hearing Continued RE:[127] Approval Of Adequacy Of Debtor's Disclosure Statement In Support Of Debtor's Chapter 11 Plan Of Liquidation Dated August 8, 2025 - HEARING CONTINUED TO JANUARY 29, 2026 AT 10:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701; CONTINUED TO 1/29 AT 10:00 A.M. 7 DAYS BEFORE-RELINED DS DUE STATUS REPORT DUE 14 DAYS IN ADVANCE. The case judge is Scott C Clarkson (GD)
12/17/2025148Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Debtor Modus Systems LLC. (Attachments: # (1) Appendix MOR for NOV 2025) (Goe, Robert)