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

    Theodor Albert

  • Filed

    08/14/2024

  • Last Filing

    04/22/2025

  • 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-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset


Date filed:  08/14/2024
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
3200 Park Center Drive, Ste 250
Costa Mesa
Costa Mesa, CA 92626
310-620-9243
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
04/14/2025133Hearing Set (RE: related document(s)130 Application for Compensation filed by Trustee Arturo Cisneros (TR)) The Hearing date is set for 5/6/2025 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) (Entered: 04/14/2025)
04/14/2025132Notice Supplemental Notice of Hearing to be Held Remotely using Zoomgov Audio and Video Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)130 Application for Compensation of Final Fees and Expenses with Declaration of Arturo Cisneros and Exhibits for Arturo Cisneros (TR), Trustee, Period: 8/15/2024 to 4/1/2025, Fee: $20,860.00, Expenses: $0.00. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo), 131 Notice of Hearing Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)130 Application for Compensation of Final Fees and Expenses with Declaration of Arturo Cisneros and Exhibits for Arturo Cisneros (TR), Trustee, Period: 8/15/2024 to 4/1/2025, Fee: $20,860.00, Expenses: $0.00. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo)). (Cisneros (TR), Arturo)). (Cisneros (TR), Arturo) (Entered: 04/14/2025)
04/14/2025131Notice of Hearing Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)130 Application for Compensation of Final Fees and Expenses with Declaration of Arturo Cisneros and Exhibits for Arturo Cisneros (TR), Trustee, Period: 8/15/2024 to 4/1/2025, Fee: $20,860.00, Expenses: $0.00. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo)). (Cisneros (TR), Arturo) (Entered: 04/14/2025)
04/14/2025130Application for Compensation of Final Fees and Expenses with Declaration of Arturo Cisneros and Exhibits for Arturo Cisneros (TR), Trustee, Period: 8/15/2024 to 4/1/2025, Fee: $20,860.00, Expenses: $0.00. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo) (Entered: 04/14/2025)
04/03/2025129BNC Certificate of Notice - PDF Document. (RE: related document(s)126 Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 04/03/2025. (Admin.) (Entered: 04/03/2025)
04/03/2025128BNC Certificate of Notice (RE: related document(s)127 Confirming Ch 11 plan (Notice) (CACB Auto) (BNC)) No. of Notices: 687. Notice Date 04/03/2025. (Admin.) (Entered: 04/03/2025)
04/01/2025127Notice of order confirming chapter 11 plan (BNC) (AUTU) (Entered: 04/01/2025)
04/01/2025126Order Confirming The Debtor's Second Amended Subchapter V Plan Of Reorganization (BNC-PDF) (Related Doc # 125 ) IT IS HEREBY ORDERED that: The modifications to the First Amended Plan set forth, reflected or included in the exhibits to the Supplement and/or otherwise in the Plan are approved pursuant to 11 U.S.C. § 1193(a), and such modifications and the Plan shall be deemed accepted by all creditors and equity security holders who previously accepted the First Amended Plan; The Plan is CONFIRMED pursuant to 11 U.S.C. § 1191(a) and it and its terms are approved; A post-confirmation status conference will be held on July 1, 2025 at 11:00 a.m. A status report must be filed 14 days prior to the hearing - PLEASE SEE ORDER FOR FURTHER RULING - Signed on 4/1/2025 (GD) (Entered: 04/01/2025)
03/25/2025125Amended Chapter 11 Small Business Plan Debtor's Second Amended Subchapter V Plan of Reorganization, with Proof of Service Filed by Debtor Madden Corporation (RE: related document(s)87 Amended Chapter 11 Small Business Plan Debtor's First Amended Subchapter V Plan of Reorganization, with Proof of Service Filed by Debtor Madden Corporation (RE: related document(s)81 Chapter 11 Small Business Plan Filed by Debtor Madden Corporation (RE: related document(s)1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Madden Corporation Schedule A/B: Property (Form 106A/B or 206A/B) due 08/28/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/28/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/28/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/28/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 08/28/2024. Statement of Financial Affairs (Form 107 or 207) due 08/28/2024. Statement of Related Cases (LBR Form F1015-2) due 08/28/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 08/28/2024. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 08/28/2024. Incomplete Filings due by 08/28/2024. Chapter 11 Plan Small Business Subchapter V Due by 11/12/2024. (Marticello, Robert). See docket entry #5 for correction. Case Also Deficient: Corporate Ownership Statement due 11/12/2024. Deadline Terminated: Declaration Debtor Empl Income. Modified on 8/14/2024 (TS).).).). (Simon, Michael) (Entered: 03/25/2025)
03/19/2025124Hearing Rescheduled/Continued Re: Confirmation Of Chapter 11 Subchapter V Plan Confirmation hearing to be held on 3/18/2025 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - Re-Scheduled To 3-18-25 At 11:00 A.M. Per Court's Own Motion - Notice Of Rescheduled Hearing On Confirmation Of Debtor's First Amended Subchapter V Plan of Reorganization Filed 3-03-25 - See Doc #116 (GD) (Entered: 03/19/2025)