MOM CA Investor Group LLC
11
Brendan Linehan Shannon
03/17/2025
06/06/2025
Yes
v
PlnDue, DsclsDue, LEAD, MEGA |
Assigned to: Brendan Linehan Shannon Chapter 11 Voluntary Asset |
|
Debtor MOM CA Investor Group LLC, et al.,
520 Newport Circle Drive Suite 480 Newport Beach, CA 92660 ORANGE-CA Tax ID / EIN: 87-0838594 |
represented by |
Steven D. Adler
Bayard, P.A. 600 North King Street, Suite 400 19801 Wilmington, DE 19801 Email: sadler@bayardlaw.com Ericka Fredricks Johnson
Bayard P.A. 600 N. King St. Suite 400 Wilmington, DE 19801 302-429-4275 Email: ejohnson@bayardlaw.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 |
represented by |
Malcolm M Bates
Office of the United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: malcolm.m.bates@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/05/2025 | 48 | Certification of Counsel Regarding Order Dismissing Chapter 11 Cases (related document(s)4, 26, 31, 37) Filed by 4G Wireless, Inc., Mohammad Honarkar. (Attachments: # 1 Exhibit A) (Ward, Christopher) (Entered: 05/05/2025) |
05/02/2025 | 47 | Request for Transcript of hearing held on May 1, 2025 received. To obtain a copy of this transcript, contact the Court Reporter/Transcriber Reliable Companies, Telephone number 3026548080 (RE: related document(s) 42). (Reliable Companies) (Entered: 05/02/2025) |
05/01/2025 | 46 | Notice of Hearing // Notice of Remote Hearing Scheduled for May 2, 2025 at 11:30 a.m. (ET) (related document(s)4, 26) Filed by MOM CA Investor Group LLC. (Attachments: # 1 Certificate of Service) (Adler, Steven) (Entered: 05/01/2025) |
05/01/2025 | 45 | Court Date & Time [05/01/2025 10:05:12 AM]. File Size [ 27830 KB ]. Run Time [ 02:02:15 ]. (admin). (Entered: 05/01/2025) |
05/01/2025 | 44 | Court Date & Time [05/01/2025 01:56:30 PM]. File Size [ 23725 KB ]. Run Time [ 01:43:54 ]. (admin). (Entered: 05/01/2025) |
04/30/2025 | 43 | Motion to Approve Debtor In Possession Financing Filed by MOM CA Investor Group LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Johnson, Ericka) (Entered: 04/30/2025) |
04/30/2025 | 42 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by MOM CA Investor Group LLC. Hearing scheduled for 5/1/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Johnson, Ericka) (Entered: 04/30/2025) |
04/30/2025 | 41 | Declaration in Support // Declaration of Jaspreet Singh Sethi in Support of Debtors' Omnibus Objection to Motions of the United States Trustee and Mohammad Honarkar and 4G Wireless, Inc. for Entry of an Order Dismissing Debtors' Chapter 11 Cases (related document(s)31) Filed by MOM CA Investor Group LLC. (Johnson, Ericka) (Entered: 04/30/2025) |
04/30/2025 | 40 | Exhibit(s) // Debtors' Witness and Exhibit List for the Hearing Set for May 1, 2025 at 10:00 a.m. (ET) Filed by MOM CA Investor Group LLC. (Johnson, Ericka) (Entered: 04/30/2025) |
04/30/2025 | 39 | Exhibit(s) / Witness and Exhibit List of Mohammad Honarkar and 4G Wireless, Inc. for Hearing Set for May 1, 2025 at 10:00 a.m. (ET) (related document(s)4, 5, 26, 31, 37) Filed by 4G Wireless, Inc., Mohammad Honarkar. (Ward, Christopher) (Entered: 04/30/2025) |