Case number: 8:24-bk-12028 - Madden Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    Madden Corporation

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    08/14/2024

  • Last Filing

    06/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, Subchapter_V, SmBus



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-12028-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  08/14/2024
Debtor discharged:  05/27/2025
Plan confirmed:  04/01/2025
341 meeting:  09/12/2024
Deadline for filing claims:  10/23/2024
Deadline for filing claims (govt.):  02/10/2025
Deadline for objecting to discharge:  11/12/2024

Debtor

Madden Corporation

1250 N. Hancock Street
Anaheim, CA 92807
ORANGE-CA
Tax ID / EIN: 20-0140370
dba
Pams Delivery Service

dba
National Messenger

dba
Procourier ProLegal

dba
Quality Courier

dba
Allstate Courier


represented by
Robert S Marticello

Raines Feldman Littrell LLP
4675 MacArthur Ct Ste 1550
Newport Beach, CA 92660
310-440-4100
Fax : 949-247-3998
Email: rmarticello@raineslaw.com

Michael Simon

Raines Feldman Littrell LLP
4675 MacArthur Ct Ste 1550
Newport Beach, CA 92660
310-440-4100
Email: msimon@raineslaw.com

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

 
 
U.S. Trustee

United States Trustee (SA)

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

DOJ-Ust
Office of the United States Trustee
411 W. Fourth Street, #7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov
TERMINATED: 01/08/2025

Queenie K Ng

411 West Fourth St.
Suite 7160
Santa Ana, CA 92701
714-338-3403
Fax : 714-338-3421
Email: queenie.k.ng@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/05/2025154BNC Certificate of Notice - PDF Document. (RE: related document(s)153 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 06/05/2025. (Admin.) (Entered: 06/05/2025)
06/03/2025153Order Continuing Post-Confirmation Status Conference. IT IS ORDERED: The POST-CONFIRMATION STATUS CONFERENCE Is Hereby CONTINUED TO JULY 3, 2025, AT 10:00 A.M. In Courtroom 5C, With A Status Report Due 14 Days In Advance. (BNC-PDF) (Related Doc # 87 ) Signed on 6/3/2025 (NB8) (Entered: 06/03/2025)
05/29/2025152BNC Certificate of Notice (RE: related document(s)151 ORDER OF DISCHARGE - Subchapter V of Chapter 11 (Form 3180RV4) (BNC)) No. of Notices: 687. Notice Date 05/29/2025. (Admin.) (Entered: 05/29/2025)
05/27/2025151ORDER OF DISCHARGE - Subchapter V of Chapter 11 (BNC) for Debtor (discharge same date as entry of the Order Confirming The Chapter 11 Plan: April 1, 2025 (NB8) (Entered: 05/27/2025)
05/21/2025149BNC Certificate of Notice - PDF Document. (RE: related document(s)147 Order of Distribution (BNC-PDF) filed by Attorney Raines Feldman Littrell LLP) No. of Notices: 1. Notice Date 05/21/2025. (Admin.) (Entered: 05/21/2025)
05/20/2025148Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $20,860.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 9 months. Assets Abandoned (without deducting any secured claims): $5105931.76, Assets Exempt: Not Available, Claims Scheduled: $2862960.16, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $2862960.16. Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 05/20/2025)
05/16/2025147Order Approving First And Final Fee Application For Allowance And Payment Of Expenses Of Raines Feldman Littrell LLP, Counsel To Madden Corporation: IT IS ORDERED: The RFL Application is approved and $158,734.50 in fees and $11,106.37 in expenses are allowed and awarded to Raines Feldman Littrell LLP ("RFL") on a final basis for the period of August 14, 2024, through and including April 16, 2025 (the "RFL Allowed Fees and Costs)"; and 2. Madden Corporation, in its capacity as the "Disbursing Agent" under the Debtor's Second Amended Subchapter V Plan of Reorganization [Docket No. 125], is authorized and directed to pay the RFL Allowed Fees and Costs (net of the pre-petition retainer applied by RFL) to RFL, to the extent unpaid. (BNC-PDF) Signed on 5/16/2025. (NB8) (Entered: 05/16/2025)
05/14/2025146BNC Certificate of Notice - PDF Document. (RE: related document(s)144 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 05/14/2025. (Admin.) (Entered: 05/14/2025)
05/13/2025145Hearing Held (RE: related document(s)135 Application for Compensation Of Raines Feldman Littrell LLP, Counsel To Madden Corporation: Fee: $158,734.50 & Expenses: $11,106.37 filed by Debtor Madden Corporation) The Application is granted, as requested - Movant is to lodge an order within seven (7) days - Appearances for the 5/13 hearing will not be permitted. (GD) (Entered: 05/13/2025)
05/12/2025144Order Granting Application For Compensation Re: Final Fees And/Or Expenses (BNC-PDF) (Related Doc # 130) for Arturo Cisneros, Subchapter V Trustee, fees awarded: $20,860.00, expenses awarded: $0.00 Signed on 5/12/2025. (GD) (Entered: 05/12/2025)