Mojo Merger Sub, LLC
11
Karen B Owens
09/09/2024
03/27/2026
Yes
v
| JNTADMN, CLMSAGNT |
Assigned to: Karen B. Owens Chapter 11 Voluntary Asset |
|
Debtor Mojo Merger Sub, LLC
2220 West 14th Street Tempe, AZ 85281 MARICOPA-AZ Tax ID / EIN: 87-2980056 |
represented by |
Gabrielle Colson
Richards, Layton & Finger, P.A. 920 North King Street Wilmington, DE 19801 302-651-7813 Email: colson@rlf.com Brendan Joseph Schlauch
Richards, Layton & Finger, P.A. One Rodney Square 920 North King Street Wilmington, DE 19801 302-651-7700 x7749 Fax : 302-651-7701 Email: schlauch@rlf.com Russell C. Silberglied
Richards, Layton & Finger One Rodney Square 920 North King Street Wilmington, DE 19801 usa 302-651-7700 Fax : 302-651-7701 Email: silberglied@rlf.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
| |
Claims Agent Omni Agent Solutions, Inc.
www.omniagentsolutions.com 5955 DeSoto Avenue, Suite #100 Woodland Hills, CA 91367 818-906-8300 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/27/2026 | 125 | Affidavit/Declaration of Service re: Reorganized Debtors Third Notice of Satisfaction of Priority and/or Administrative Expense Claims Satisfied in Full [Docket No. 124]. Filed by Omni Agent Solutions, Inc.. (related document(s)[124]) (Lowry, Randy) |
| 03/25/2026 | 124 | Notice of Satisfaction of Claim (Reorganized Debtor's Third Notice of Satisfaction of Priority and/or Administrative Expense Claims Satisfied in Full). Filed by Mojo Merger Sub, LLC. (Attachments: # (1) Schedule 1 # (2) Schedule 2) (Meehan, Colin) |
| 03/17/2026 | 123 | Affidavit/Declaration of Service re: Order Further Extending the Deadline by Which Reorganized Debtor May File Notices to Remove Actions Pursuant to 28 U.S.C. § 1452 and Bankruptcy Rules 9027 and 9006 [Docket No. 122]. Filed by Omni Agent Solutions, Inc.. (related document(s)[122]) (Lowry, Randy) |
| 03/13/2026 | 122 | Order Further Extending the Deadline by Which Reorganized Debtor May File Notices to Remove Actions (Related Doc [118], [121]) Order Signed on 3/13/2026. (Mml) |
| 03/13/2026 | 121 | Certificate of No Objection Regarding Reorganized Debtor's Motion for Entry of an Order Further Extending the Deadline by Which Reorganized Debtor May File Notices to Remove Actions Pursuant to 28 U.S.C. § 1452 and Bankruptcy Rules 9027 and 9006 (related document(s)[118]) Filed by Mojo Merger Sub, LLC. (Liu, Huiqi) |
| 02/26/2026 | 120 | Affidavit/Declaration of Service re: Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline by Which Reorganized Debtor May File Notices to Remove Actions Pursuant to 28 U.S.C. § 1452 and Bankruptcy Rules 9027 and 9006 [Docket No. 118]. Filed by Omni Agent Solutions, Inc.. (related document(s)[118]) (Lowry, Randy) |
| 02/26/2026 | 119 | Affidavit/Declaration of Service re: Reorganized Debtors Motion for Entry of an Order Further Extending the Deadline by Which Reorganized Debtor May File Notices to Remove Actions Pursuant to 28 U.S.C. § 1452 and Bankruptcy Rules 9027 and 9006 [Docket No. 118]. Filed by Omni Agent Solutions, Inc.. (related document(s)[118]) (Lowry, Randy) |
| 02/24/2026 | 118 | Motion to Extend (Reorganized Debtor's Motion for Entry of an Order Further Extending the Deadline by Which Reorganized Debtor May File Notices to Remove Actions Pursuant to 28 U.S.C. § 1452 and Bankruptcy Rules 9027 and 9006) Filed by Mojo Merger Sub, LLC. Objections due by 3/10/2026. (Attachments: # (1) Notice # (2) Exhibit A) (Liu, Huiqi) |
| 02/19/2026 | 117 | Certificate of Service Regarding Chapter 11 Post-Confirmation Quarterly Report for the Quarter Ending: 12/31/2025 (related document(s)[103]) Filed by Mojo Merger Sub, LLC. (Liu, Huiqi) |
| 02/18/2026 | 116 | Withdrawal of Claim(s): Claim #108 with claim agent in case #24-11994 in the amount of $4,132.82. Filed by Dallas County. (Turner, John) |