Madden Corporation
11
Scott C Clarkson
08/14/2024
04/11/2026
Yes
v
| Repeat-cacb, Subchapter_V, SmBus |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
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 St, #7160 Ste 7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov 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 TERMINATED: 01/08/2026 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/11/2026 | 174 | BNC Certificate of Notice - PDF Document. (RE: related document(s)172 Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 04/11/2026. (Admin.) (Entered: 04/11/2026) |
| 04/09/2026 | 172 | ORDER Approving Debtor's Motion For Final Decree Closing The Debtor's Chapter 11 Case; Memorandum Of Points And Authorities; And Declaration Of Don Madden. IT IS ORDERED: 1. The MOTION IS GRANTED In Its Entirety. 2. The Clerk's Office Shall Enter A Final Decree Closing The Case. (BNC-PDF) (Related Doc # 167) Signed on 4/9/2026. (NB8) (Entered: 04/09/2026) |
| 04/08/2026 | 173 | Hearing Continued On Post-Confirmation Status Conference RE: Chapter 11 Subchapter V Petition (RE: related document(s)87 Amended Chapter 11 Small Business Plan filed by Debtor Madden Corporation) - POST-CONFIRMATION STATUS CONFERENCE HEARING CONTINUED TO JULY 15, 2026 AT 11:00 A.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) (Entered: 04/10/2026) |
| 04/08/2026 | 171 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Madden Corporation (RE: related document(s)167 Motion For Final Decree and Order Closing Case. Motion for Final Decree Closing the Debtor's Chapter 11 Case; Memorandum of Points and Authorities; and Declaration of Don Madden). (Marticello, Robert) (Entered: 04/08/2026) |
| 03/25/2026 | 170 | Status report - Post-Confirmation Status Report Filed by Debtor Madden Corporation (RE: related document(s)126 Order Confirming Chapter 11 Plan (BNC-PDF)). (Marticello, Robert) (Entered: 03/25/2026) |
| 03/20/2026 | 169 | Declaration re: Service on Notice of Motion and Motion for Final Decree Closing the Debtor's Chapter 11 Case Filed by Debtor Madden Corporation (RE: related document(s)167 Motion For Final Decree and Order Closing Case. Motion for Final Decree Closing the Debtor's Chapter 11 Case; Memorandum of Points and Authorities; and Declaration of Don Madden). (Marticello, Robert) (Entered: 03/20/2026) |
| 03/19/2026 | 168 | Notice of motion/application for Final Decree Closing the Debtor's Chapter 11 Case Filed by Debtor Madden Corporation (RE: related document(s)167 Motion For Final Decree and Order Closing Case. Motion for Final Decree Closing the Debtor's Chapter 11 Case; Memorandum of Points and Authorities; and Declaration of Don Madden Filed by Debtor Madden Corporation). (Marticello, Robert) (Entered: 03/19/2026) |
| 03/19/2026 | 167 | Motion For Final Decree and Order Closing Case. Motion for Final Decree Closing the Debtor's Chapter 11 Case; Memorandum of Points and Authorities; and Declaration of Don Madden Filed by Debtor Madden Corporation (Marticello, Robert) (Entered: 03/19/2026) |
| 02/18/2026 | 166 | Hearing Continued On Post-Confirmation Status Conference Hearing RE:Chapter 11 Subchapter V Petition (RE: related document(s)87 Amended Chapter 11 Small Business Plan filed by Debtor Madden Corporation) - POST-CONFIRMATION STATUS CONFERENCE HEARING CONTINUED TO APRIL 8, 2026 AT 11:00 A.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) (Entered: 02/26/2026) |
| 02/12/2026 | 165 | Status report - Post-Confirmation Status Report Filed by Debtor Madden Corporation (RE: related document(s)126 Order Confirming Chapter 11 Plan (BNC-PDF)). (Simon, Michael) (Entered: 02/12/2026) |