Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Mad Dogg Athletics, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk18730
TYPE / CHAPTER
Voluntary / 11

Filed

7-26-19

Updated

7-8-20

Last Checked

8-3-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 3, 2020
Last Entry Filed
Jul 30, 2020

Docket Entries by Quarter

There are 497 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jun 25, 2020 Hearing (Bk Motion) Continued (RE: related document(s) 450 FINAL DECREE AND ORDER CLOSING CASE OR FOR AN ORDER CLOSING CASE ON INTERIM BASIS - CHAPTER 11 filed by Mad Dogg Athletics, Inc.) Hearing to be held on 06/26/2020 at 03:00 PM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012 for 450, (Bryant, Sandra R.) WARNING: THE CORRECT HEARING TIME IS 2:00 P.M. ON JUNE 26, 2020 Modified on 6/25/2020 (Bryant, Sandra R.). (Entered: 06/25/2020)
Jun 26, 2020 467 Notice Notice of Proposed Non-Adverse Modifications to Debtors First Amended Plan of Reorganization, with proof of service, Filed by Debtor Mad Dogg Athletics, Inc. (RE: related document(s)333 Amended Chapter 11 Plan Debtor's First Amended Plan of Reorganization w/Proof of Service Filed by Debtor Mad Dogg Athletics, Inc. (RE: related document(s)263 Chapter 11 Plan of Reorganization Debtors Plan Of Reorganization (With Proof of Service) Filed by Debtor Mad Dogg Athletics, Inc..).). (Kupetz, David) (Entered: 06/26/2020)
Jun 26, 2020 468 BNC Certificate of Notice - PDF Document. (RE: related document(s)465 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/26/2020. (Admin.) (Entered: 06/26/2020)
Jun 29, 2020 469 Notice of lodgment Notice of Lodgment of Order in Bankruptcy Case re: Motion for Order Confirming Debtor's First Amended Plan of Reorganization w/Proof of Service Filed by Debtor Mad Dogg Athletics, Inc. (RE: related document(s)333 Amended Chapter 11 Plan Debtor's First Amended Plan of Reorganization w/Proof of Service Filed by Debtor Mad Dogg Athletics, Inc. (RE: related document(s)263 Chapter 11 Plan of Reorganization Debtors Plan Of Reorganization (With Proof of Service) Filed by Debtor Mad Dogg Athletics, Inc..)., 397 Motion for order confirming chapter 11 plan Debtors Notice Of Motion And Motion For Order Confirming Debtors First Amended Plan Of Reorganization; Memorandum Of Points And Authorities In Support Thereof (With Proof of Service) Filed by Debtor Mad Dogg Athletics, Inc.). (Hami, Asa) (Entered: 06/29/2020)
Jun 29, 2020 470 Notice of lodgment , with proof of service, Filed by Debtor Mad Dogg Athletics, Inc. (RE: related document(s)450 Motion For Final Decree and Order Closing Case. Debtor's Conditional Motion for Entry of Final Decree and Order Closing Case, with Reservation of Limited Jurisdiction, or, in the Alternative, Closing the Case on an Interim Basis, Memorandum of Points and Authorities; Declaration of John R. Baudhuin in Support Thereof w/Proof of Service Filed by Debtor Mad Dogg Athletics, Inc.). (Wu, Claire) (Entered: 06/29/2020)
Jun 29, 2020 471 Order Granting Motion for Order Confirming Debtor's First Amended Plan or Reorganization as Modified (BNC-PDF) (Related Doc # 397 ) Signed on 6/29/2020 (Kaaumoana, William) (Entered: 06/29/2020)
Jun 29, 2020 472 Order on Motion for Entry of Final Decree and Order Closing Case, with Reservation of Limited Jurisdiction, or, in the Alternative, Closing the Case on an Interim Basis (BNC-PDF) (Related Doc # 450) Signed on 6/29/2020. (Kaaumoana, William) (Entered: 06/29/2020)
Jun 29, 2020 473 Notice Notice of Occurrence of Effective Date of First Amended Plan of Reorganization w/Proof of Service Filed by Debtor Mad Dogg Athletics, Inc. (RE: related document(s)333 Amended Chapter 11 Plan Debtor's First Amended Plan of Reorganization w/Proof of Service Filed by Debtor Mad Dogg Athletics, Inc. (RE: related document(s)263 Chapter 11 Plan of Reorganization Debtors Plan Of Reorganization (With Proof of Service) Filed by Debtor Mad Dogg Athletics, Inc..)., 471 Order Granting Motion for Order Confirming Debtor's First Amended Plan or Reorganization as Modified (BNC-PDF) (Related Doc # 397) Signed on 6/29/2020). (Wu, Claire) (Entered: 06/29/2020)
Jul 1, 2020 474 BNC Certificate of Notice - PDF Document. (RE: related document(s)471 Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 07/01/2020. (Admin.) (Entered: 07/01/2020)
Jul 1, 2020 475 BNC Certificate of Notice - PDF Document. (RE: related document(s)472 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 07/01/2020. (Admin.) (Entered: 07/01/2020)
Show 10 more entries
Jul 20, 2020 486 Hearing Set (RE: related document(s)485 Generic Motion filed by Interested Party Bruce Hymanson) The Hearing date is set for 8/13/2020 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (Bryant, Sandra R.) (Entered: 07/20/2020)
Jul 24, 2020 487 Application for Compensation Application for Payment of Final Fees and Expenses (with Proof of Service) for Keats Gatien LLP, Special Counsel, Period: 8/22/2019 to 6/29/2020, Fee: $67,796.50, Expenses: $105.01. Filed by Special Counsel Keats Gatien LLP (Gatien, Konrad) (Entered: 07/24/2020)
Jul 24, 2020 488 Declaration re: Declaration of John Baudhuin in Support of Keats Gatien LLP's Application for Payment of Final Fees and Expenses (with Proof of Service) Filed by Special Counsel Keats Gatien LLP (RE: related document(s)487 Application for Compensation Application for Payment of Final Fees and Expenses (with Proof of Service) for Keats Gatien LLP, Special Counsel, Period: 8/22/2019 to 6/29/2020, Fee: $67,796.50, Expenses: $105.01.). (Gatien, Konrad) (Entered: 07/24/2020)
Jul 24, 2020 489 Declaration re: Declaration of Konrad Gatien in Support of Counsel's Application for Payment of Final Fees and Expenses (with Proof of Service) Filed by Special Counsel Keats Gatien LLP (RE: related document(s)487 Application for Compensation Application for Payment of Final Fees and Expenses (with Proof of Service) for Keats Gatien LLP, Special Counsel, Period: 8/22/2019 to 6/29/2020, Fee: $67,796.50, Expenses: $105.01.). (Gatien, Konrad) (Entered: 07/24/2020)
Jul 27, 2020 490 Hearing Set (RE: related document(s)487 Application for Compensation filed by Special Counsel Keats Gatien LLP) The Hearing date is set for 8/20/2020 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (Bryant, Sandra R.) (Entered: 07/27/2020)
Jul 29, 2020 491 Application for Compensation Final Fees and/or Expenses, with proof of service, for Galloway & Associates, Accountant, Period: 8/28/2019 to 6/29/2020, Fee: $15,734.00, Expenses: $127.00. Filed by Other Professional Galloway & Associates (Wu, Claire) (Entered: 07/29/2020)
Jul 29, 2020 492 Declaration re: Declaration of John R. Baudhuin in Support of First and Final Fee Application for Galloway & Associates, with proof of service, Filed by Debtor Mad Dogg Athletics, Inc. (RE: related document(s)491 Application for Compensation Final Fees and/or Expenses, with proof of service, for Galloway & Associates, Accountant, Period: 8/28/2019 to 6/29/2020, Fee: $15,734.00, Expenses: $127.00.). (Wu, Claire) (Entered: 07/29/2020)
Jul 29, 2020 493 Application for Compensation Application For Payment Of Final Fees And/Or Expenses (11 U.S.C. § 330) (With Proof of Service) for Ardent Law Group, P.C., Debtor's Attorney, Period: 8/6/2019 to 6/8/2020, Fee: $59,150.00, Expenses: $2,158.67. Filed by Special Counsel Ardent Law Group, P.C. (Hami, Asa) (Entered: 07/29/2020)
Jul 29, 2020 494 Hearing Set (RE: related document(s)491 Application for Compensation filed by Other Professional Galloway & Associates) The Hearing date is set for 8/20/2020 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (Bryant, Sandra R.) (Entered: 07/29/2020)
Jul 29, 2020 495 Application for Compensation Application For Payment Of Final Fees And/Or Expenses (11 U.S.C. § 330) (With Proof of Service) for The Mentor Group, Inc., Other Professional, Period: 5/22/2020 to 6/8/2020, Fee: $22,212.50, Expenses: $0. Filed by Other Professional The Mentor Group, Inc. (Hami, Asa) (Entered: 07/29/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk18730
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
Jul 26, 2019
Type
voluntary
Terminated
Jul 7, 2020
Updated
Jul 8, 2020
Last checked
Aug 3, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    20-20 Tecchnologies Commercial
    Aaron Eberhardt
    Abbiefit LLC
    Active Body & Health
    Acufit Enterprise Co., LTD
    Aesha Tahir
    AJ Park
    Alejanda Labastida-Shapiro
    Alicia Jerome
    Alimoglu Oruc IP & Law Group
    Alycea Ungaro
    Angela Amedio
    Angela Sturtevant
    Angie Scott
    Anthony Musemici
    There are 232 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Mad Dogg Athletics, Inc.
    2111 Narcissus Ct
    Venice, CA 90291-4818
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1055

    Represented By

    Asa S Hami
    SulmeyerKupetz, A Prof Corp
    333 S Grand Ave Ste 3400
    Los Angeles, CA 90071
    213-626-2311
    Fax : 213-629-4520
    Email: ahami@sulmeyerlaw.com
    David S Kupetz
    Sulmeyer Kupetz
    333 South Grand Avenue, Suite 3400
    Los Angeles, CA 90071
    213-626-2311
    Email: dkupetz@sulmeyerlaw.com
    Cathy Ta
    PO Box 861715
    Los Angeles, CA 90086
    (213) 357-0662
    Email: cathyta@cathyta.net
    Claire K Wu
    SulmeyerKupetz
    333 South Grand Avenue, Suite 3400
    Los Angeles
    Los Angeles, CA 90071
    213-626-2311
    Fax : 213-629-4520
    Email: ckwu@sulmeyerlaw.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov
    Alvin Mar
    915 Wilshire Boulevard, Ste 1850
    Los Angeles, CA 90017
    213-894-4219
    Fax : 213-894-2603
    Email: alvin.mar@usdoj.gov
    TERMINATED: 12/12/2019

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 15, 2023 Clifford Benski, Inc. parent case 11 1:2023bk10744
    May 15, 2023 Vice Food LLC parent case 11 1:2023bk10758
    Jun 8, 2021 MAH 710 Park Avenue 19C Inc. 11 2:2021bk14726
    Dec 10, 2020 Hangers LA, Inc. 7 2:2020bk20856
    May 24, 2018 Arborwood LLC, a California limited liability comp 11 2:2018bk16020
    Dec 19, 2017 EPI Management Services, Inc 7 2:2017bk25388
    Jun 6, 2016 DCI United Properties LLC 11 2:16-bk-17454
    Oct 2, 2015 DCI United Properties LLC, a Limited Liability Com 11 1:15-bk-15628
    Dec 6, 2014 DCI United Properties LLC 11 1:14-bk-17660
    Jan 29, 2014 Cynergy Group International, LLC 11 2:14-bk-11637
    Nov 22, 2013 Boardbrokers, Inc and Boardbrokers, Inc. 7 2:13-bk-38034
    Jun 6, 2013 Calloway Health Care, LLC 7 2:13-bk-24870
    Aug 28, 2012 KGM, Inc. 11 2:12-bk-39374
    Jun 25, 2012 Cynergy Group International, LLC 11 2:12-bk-31954
    Feb 15, 2012 EpOxyGreen, LLC 7 2:12-bk-15375