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

    04/11/2026

  • 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 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

Latest Dockets

Date Filed#Docket Text
04/11/2026174BNC 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)
04/09/2026172ORDER 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)
04/08/2026173Hearing 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)
04/08/2026171Declaration 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)
03/25/2026170Status 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)
03/20/2026169Declaration 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)
03/19/2026168Notice 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)
03/19/2026167Motion 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)
02/18/2026166Hearing 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)
02/12/2026165Status 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)