MP REORGANIZATION
11
NATALIE M. COX
12/15/2022
07/24/2024
Yes
v
CLMAGT, BAPCPA, EXHS |
Assigned to: NATALIE M. COX Chapter 11 Voluntary Asset |
|
Debtor MP REORGANIZATION
8275 SOUTH EASTERN AVENUE LAS VEGAS, NV 89123 CLARK-NV Tax ID / EIN: 77-0664193 |
represented by |
GABRIELLE A. HAMM
SCHWARTZ LAW, PLLC 601 E. BRIDGER AVENUE LAS VEGAS, NV 89101 702-385-5544 Email: ghamm@nvfirm.com BRYAN A. LINDSEY
SCHWARTZ LAW, PLLC 601 EAST BRIDGER AVENUE LAS VEGAS, NV 89101 702-385-5544 Fax : 702-442-9887 Email: blindsey@nvfirm.com SAMUEL A. SCHWARTZ
SCHWARTZ LAW 601 EAST BRIDGER AVE LAS VEGAS, NV 89101 702-385-5544 Fax : 702-442-9887 Email: saschwartz@nvfirm.com SCHWARTZ LAW, PLLC
601 EAST BRIDGER AVENUE LAS VEGAS, NV 89101 |
Claims Agent STRETTO
410 EXCHANGE, STE 100 IRVINE, CA 92602 (855) 812 6112 |
| |
Trustee CHAPTER 11 - LV
300 LAS VEGAS BLVD., SO. #4300 LAS VEGAS, NV 89101 (702) 388-6600 |
| |
U.S. Trustee U.S. TRUSTEE - LV - 11
300 LAS VEGAS BOULEVARD S. SUITE 4300 LAS VEGAS, NV 89101 |
| |
Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS
LARSON AND ZIRZOW, LLC ATTN: MATTHEW C. ZIRZOW, ESQ. 850 E. BONNEVILLE AVE. LAS VEGAS, NV 89101 |
represented by |
JOHN D. FIERO
PACHULSKI STANG ZIEHL AND JONES LLP ONE SANSOME STREET 34TH FLOOR, SUITE 3430 SAN FRANCISCO, CA 94104-4436 415-217-5101 Fax : 415-263-7010 Email: jfiero@pszjlaw.com LARSON AND ZIRZOW, LLC
850 E. BONNEVILLE AVE. LAS VEGAS, NV 89101 PACHULSKI STANG ZIEHL AND JONES LLP
ONE SANSOME STREET 34TH FLOOR, SUITE 3430 SAN FRANCISCO, CA 94104 JASON H. ROSELL
PACHULSKI STANG ZIEHL AND JONES LLP ONE SANSOME STREET 34TH FLOOR, SUITE 3430 SAN FRANCISCO, CA 94104-4436 415-263-7000 Email: jrosell@pszjlaw.com MATTHEW C. ZIRZOW
LARSON AND ZIRZOW, LLC 850 E. BONNEVILLE AVE. LAS VEGAS, NV 89101 (702) 382-1170 Fax : (702) 382-1169 Email: mzirzow@lzlawnv.com |
Date Filed | # | Docket Text |
---|---|---|
07/24/2024 | 1096 | Declaration Of: John S. Luna DECLARATION OF JOHN S. LUNA IN SUPPORT OF (1) DREXLERS OPPOSITION TO DEBTORS MOTION FOR RECONSIDERATION OF FINDINGS OF FACT AND CONCLUSIONS OF LAW REGARDING (A) SECOND AMENDED PLAN OF REORGANIZATION FOR MUSCLEPHARM CORPORATION AND (B) DEBTORS MOTION PURSUANT TO 11 U.S.C. §§ 105 AND 363OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 9019 TO APPROVE SETTLEMENT AND PLAN SUPPORT AGREEMENT [ECF 1025], ORDER DENYING 9019 MOTION [ECF 1026] AND ITS ORDER DENYING SECOND AMENDED PLAN [ECF1027] and (2) DREXLERS OBJECTION TO EMPERY TAX EFFICIENT LPS PROPOSED DISCLOSURE STATEMENT (and any amendments thereto) with Certificate of Service Filed by DAVID MINCIN on behalf of RYAN DREXLER (Related document(s)1095 Opposition filed by Creditor RYAN DREXLER) (MINCIN, DAVID) (Entered: 07/24/2024) |
07/24/2024 | 1095 | Opposition DREXLERS OPPOSITION TO DEBTORS MOTION FOR RECONSIDERATION OF FINDINGS OF FACT AND CONCLUSIONS OF LAW REGARDING (A) SECOND AMENDED PLAN OF REORGANIZATION FOR MUSCLEPHARM CORPORATION AND (B) DEBTORS MOTION PURSUANT TO 11 U.S.C. §§ 105 AND 363OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 9019 TO APPROVE SETTLEMENT AND PLAN SUPPORT AGREEMENT [ECF 1025], ORDER DENYING 9019 MOTION [ECF 1026] AND ITS ORDER DENYING SECOND AMENDED PLAN [ECF1027] with Certificate of Service Filed by DAVID MINCIN on behalf of RYAN DREXLER (Related document(s)1059 Motion to Reconsider filed by Debtor MP REORGANIZATION.) (MINCIN, DAVID) (Entered: 07/24/2024) |
07/24/2024 | 1094 | Objection DREXLER'S OBJECTION TO EMPERY TAX EFFICIENT LP'S PROPOSED DISCLOSURE STATEMENT (and any amendments thereto) with Certificate of Service Filed by DAVID MINCIN on behalf of RYAN DREXLER (Related document(s)1080 Disclosure Statement filed by Interested Party EMPERY TAX EFFICIENT, LP.) (MINCIN, DAVID) (Entered: 07/24/2024) |
07/24/2024 | 1093 | Limited Objection Debtor's Limited Objection and Reservation of Rights to the Disclosure Statement for Creditors' First Amended Plan of Reorganization for MP Reorganization Under Chapter 11 of the Bankruptcy Code (ECF No. 1080) with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of MP REORGANIZATION (Related document(s)1080 Disclosure Statement filed by Interested Party EMPERY TAX EFFICIENT, LP.) (SCHWARTZ, SAMUEL) (Entered: 07/24/2024) |
07/17/2024 | 1092 | Supplemental Certificate of Service re: Findings of Fact and Conclusions of Law Regarding (A) Second Amended Plan of Reorganization for Musclepharm Corporation [ECF No. 770] and (B) Debtors Motion Pursuant to 11 U.S.C. §§ 105 and 363 of the Bankruptcy Code and Bankruptcy Rule 9019 to Approve Settlement and Plan Support Agreement With: (I) the Official Committee of Unsecured Creditors; (II) Empery Tax Efficient, LP, in Its Capacity as Collateral Agent and Financing Agent for MP Collateral, LLC; and (III) White Winston Select Asset Funds, LLC [ECF No. 524] (Docket No. 1025), Order Denying 9019 Motion (Docket No. 1026), Order Denying Second Amended Plan (Docket No. 1027), Order to Show Cause Why the Case Should Not Be Dismissed or Converted and/or Why a Trustee Should Not Be Appointed Under 11 U.S.C. §§ 105, 1104, and/or 11121 (Docket No. 1030), Motion for Order: (I) Approving the Adequacy of Disclosures in the Proposed Disclosure Statement to Accompany Creditors Plan; (II) Setting Deadlines for Balloting and Opposing Confirmation of the Plan; (III) Approving Form of Ballots; (IV) Setting a Record Date for Voting Purposes; and (V) Setting the Confirmation Hearing on the Plan (Docket No. 1082), Notice of Hearing on Motion for Order: (I) Approving the Adequacy of Disclosures in the Proposed Disclosure Statement to Accompany Creditors Plan; (II) Setting Deadlines for Balloting and Opposing Confirmation of the Plan; (III) Approving Form of Ballots; (IV) Setting a Record Date for Voting Purposes; and (V) Setting the Confirmation Hearing on the Plan (Docket No. 1083) Filed by STRETTO (Related document(s)1025 Findings of Fact and Conclusions of Law, 1026 Order on Motion to Approve Compromise Under Rule 9019, 1027 Order, 1030 Order to Show Cause for Dismissal of Case, 1082 Miscellaneous Application filed by Interested Party EMPERY TAX EFFICIENT, LP, 1083 Notice of Hearing filed by Interested Party EMPERY TAX EFFICIENT, LP) (STRETTO) (Entered: 07/17/2024) |
07/11/2024 | 1091 | Order Granting Motion To Withdraw As Attorney of Record (Related document(s) 1033) JAMES PATRICK SHEA; BART K. LARSEN and JAMES PATRICK SHEA terminated from the case. (jow) (Entered: 07/11/2024) |
07/09/2024 | 1090 | Supplemental Certificate of Service re: Findings of Fact and Conclusions of Law Regarding (A) Second Amended Plan of Reorganization for Musclepharm Corporation [ECF No. 770] and (B) Debtors Motion Pursuant to 11 U.S.C. §§ 105 and 363 of the Bankruptcy Code and Bankruptcy Rule 9019 to Approve Settlement and Plan Support Agreement With: (I) the Official Committee of Unsecured Creditors; (II) Empery Tax Efficient, LP, in Its Capacity as Collateral Agent and Financing Agent for MP Collateral, LLC; and (III) White Winston Select Asset Funds, LLC [ECF No. 524] (Docket No. 1025), Order Denying 9019 Motion (Docket No. 1026), Order Denying Second Amended Plan (Docket No. 1027), Order to Show Cause Why the Case Should Not Be Dismissed or Converted and/or Why a Trustee Should Not Be Appointed Under 11 U.S.C. §§ 105, 1104, and/or 11121 (Docket No. 1030) Filed by STRETTO (Related document(s)1025 Findings of Fact and Conclusions of Law, 1026 Order on Motion to Approve Compromise Under Rule 9019, 1027 Order, 1030 Order to Show Cause for Dismissal of Case) (STRETTO) (Entered: 07/09/2024) |
06/26/2024 | 1089 | Notice of Entry of Order SCHEDULING HEARINGS ON ORDER TO SHOW CAUSE, MOTION FOR RECONSIDERATION, AND CREDITORS DISCLOSURE STATEMENT with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of MP REORGANIZATION (Related document(s)1086 Order) (SCHWARTZ, SAMUEL) (Entered: 06/26/2024) |
06/26/2024 | 1088 | Certificate of Service re: Motion for Order: (I) Approving the Adequacy of Disclosures in the Proposed Disclosure Statement to Accompany Creditors Plan; (II) Setting Deadlines for Balloting and Opposing Confirmation of the Plan; (III) Approving Form of Ballots; (IV) Setting a Record Date for Voting Purposes; and (V) Setting the Confirmation Hearing on the Plan (Docket No. 1082), Notice of Hearing on Motion for Order: (I) Approving the Adequacy of Disclosures in the Proposed Disclosure Statement to Accompany Creditors Plan; (II) Setting Deadlines for Balloting and Opposing Confirmation of the Plan; (III) Approving Form of Ballots; (IV) Setting a Record Date for Voting Purposes; and (V) Setting the Confirmation Hearing on the Plan (Docket No. 1083) Filed by STRETTO (Related document(s)1082 Miscellaneous Application filed by Interested Party EMPERY TAX EFFICIENT, LP, 1083 Notice of Hearing filed by Interested Party EMPERY TAX EFFICIENT, LP) (STRETTO) (Entered: 06/26/2024) |
06/26/2024 | 1087 | Hearing Scheduled/Rescheduled.Hearing scheduled 8/7/2024 at 09:30 AM at Remote. (Related document(s)1074 Disclosure Statement filed by Interested Party EMPERY TAX EFFICIENT, LP) (jow) (Entered: 06/26/2024) |