Welcome to BusinessBankruptcies.com!

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

Marshall Broadcasting Group, Inc.

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:2019bk36743
TYPE / CHAPTER
Voluntary / 11

Filed

12-3-19

Updated

3-22-21

Last Checked

4-15-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 15, 2021
Last Entry Filed
Apr 3, 2021

Docket Entries by Quarter

There are 436 older docket entries.

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

login purchase single case subscribe now

Feb 19, 2021 428 Exhibit List, Witness List (Filed By Marshall Broadcasting Group, Inc. ).(Related document(s):408 Chapter 11 Plan, Disclosure Statement) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6) (Brookner, Jason) (Entered: 02/19/2021)
Feb 22, 2021 429 Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2021, $24490164.34 disbursed (Filed By Marshall Broadcasting Group, Inc. ). (Brookner, Jason) (Entered: 02/22/2021)
Feb 22, 2021 430 Brief (Filed By Marshall Broadcasting Group, Inc. ).(Related document(s):408 Chapter 11 Plan, Disclosure Statement) (Brookner, Jason) (Entered: 02/22/2021)
Feb 22, 2021 431 Declaration re: Declaration of Pluria Marshall, Jr. in Support of Confirmation of Debtor's Plan of Reorganization (Filed By Marshall Broadcasting Group, Inc. ).(Related document(s):408 Chapter 11 Plan, Disclosure Statement) (Brookner, Jason) (Entered: 02/22/2021)
Feb 23, 2021 432 PDF with attached Audio File. Court Date & Time [ 2/23/2021 1:00:01 PM ]. File Size [ 9743 KB ]. Run Time [ 00:20:18 ]. (In ref to Confirmation held February 23, 2021.). (admin). (Entered: 02/23/2021)
Feb 23, 2021 Courtroom Minutes. Time Hearing Held: 1:00 PM. Appearances: Lydia Webb; London England; and David Golubchik (Related document(s):409 Emergency Motion, 416 Order Setting Hearing) Debtors exhibits 428-1 through 428-6 admitted. For the reasons stated on the record, the Court approved the Debtor's Disclosure Statement and Confirming Debtor's Plan of Reorganization. Order to be entered. (VrianaPortillo) (Entered: 02/23/2021)
Feb 23, 2021 433 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason S. Brookner. This is to order a transcript of Confirmation Hearing held 2.23.21 before Judge David R. Jones. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By Marshall Broadcasting Group, Inc. ). (Brookner, Jason) Electronically forwarded to Veritext Legal Solutions on 2-23-2021. Estimated completion date: 2-24-2021. Modified on 2/23/2021 (MelissaMorgan). (Entered: 02/23/2021)
Feb 23, 2021 434 Findings of Fact, Conclusions of Law, and Order Approving Debtor's Disclosure Statement and Confirming Debtor's Plan of Reorganization Signed on 2/23/2021 (Related document(s):408 Chapter 11 Plan, Disclosure Statement) (VrianaPortillo) (Entered: 02/23/2021)
Feb 24, 2021 435 Notice of Entry of Confirmation Order and Effective Date of the Debtor's Chapter 11 Plan of Reorganization. (Related document(s):434 Order Confirming Chapter 11 Plan) Filed by Marshall Broadcasting Group, Inc. (Brookner, Jason) (Entered: 02/24/2021)
Feb 24, 2021 436 Certificate of Service (Filed By Marshall Broadcasting Group, Inc. ).(Related document(s):435 Notice) (Brookner, Jason) (Entered: 02/24/2021)
Show 10 more entries
Mar 8, 2021 447 Final Application for Compensation of Gray Reed & McGraw LLP for Allowance of Compensation and Reimbursement of Expenses for Marshall Broadcasting Group, Inc., Debtor's Attorney, Period: 12/3/2019 to 2/23/2021, Fee: $1311954.50, Expenses: $20365.63. Objections/Request for Hearing Due in 21 days. Filed by Debtor Marshall Broadcasting Group, Inc. (Attachments: # 1 Proposed Order) (Brookner, Jason) (Entered: 03/08/2021)
Mar 17, 2021 448 Emergency Motion Expedited Motion for Entry of Final Decree Closing the Chapter 11 Case of Marshall Broadcasting Group, Inc. Filed by Debtor Marshall Broadcasting Group, Inc. (Attachments: # 1 Exhibit A) (Brookner, Jason) (Entered: 03/17/2021)
Mar 19, 2021 449 Final Decree Closing the Chapter 11 Case of Marshall Broadcasting Group, LLC Signed on 3/19/2021 (VrianaPortillo) (Entered: 03/19/2021)
Mar 21, 2021 450 BNC Certificate of Mailing. (Related document(s):449 Final Decree) No. of Notices: 1. Notice Date 03/21/2021. (Admin.) (Entered: 03/21/2021)
Mar 23, 2021 451 Order Granting Fourth Interim and Final Application of Levene, Neale, Bender, Yoo & Brill L.L.P. for Allowance of Compensation and Reimbursement of Expenses for the Period of December 3, 2019 through and Including February 23, 2021 (Related Doc # 441). Signed on 3/22/2021. (VrianaPortillo) (Entered: 03/23/2021)
Mar 23, 2021 452 Order Granting Third Interim and Final Application for Allan G. Moskowitz, Esq. for Allowance of Compensation and Reimbursement of Expenses for the Period of December 3, 2019 through and Including February 3, 2021 (Related Doc # 442). Signed on 3/22/2021. (VrianaPortillo) (Entered: 03/23/2021)
Mar 23, 2021 453 Order Granting Final Application of Boies Schiller Flexner LLP for Allowance of Compensation and Reimbursement of Expenses for the Period of December 3, 2019 through and Including February 23, 2021 (Related Doc # 443). Signed on 3/22/2021. (VrianaPortillo) (Entered: 03/23/2021)
Mar 23, 2021 454 Order Granting Fourth Interim and Final Application of Loeb & Loeb LLP for Allowance of Compensation and Reimbursement of Expenses for the Period of December 3, 2019 through and Including February 23, 2021 (Related Doc # 444). Signed on 3/22/2021. (VrianaPortillo) (Entered: 03/23/2021)
Mar 23, 2021 455 Order Granting Fourth Interim and Final Application of Lain, Faulkner & CO., P.C. for Allowance of Compensation and Reimbursement of Expenses for the Period of January 21, 2020 through and Including February 23, 2021 (Related Doc # 445). Signed on 3/22/2021. (VrianaPortillo) (Entered: 03/23/2021)
Mar 23, 2021 456 Order Granting Fourth Interim and Final Application of Fletcher, Heald & Hildreth, PLC for Allowance of Compensation and Reimbursement of Expenses for the Period of December 3, 2019 through and Including February 23, 2021 (Related Doc # 446). Signed on 3/22/2021. (VrianaPortillo) (Entered: 03/23/2021)

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
Texas Southern Bankruptcy Court
Case number
4:2019bk36743
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffrey P Norman
Chapter
11
Filed
Dec 3, 2019
Type
voluntary
Terminated
Mar 19, 2021
Updated
Mar 22, 2021
Last checked
Apr 15, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    20th Century Fox TV Syndication
    A.S.C.A.P.
    American Tower LLC
    B.M.I.
    Bank of America, as Collateral Agent
    Buena Vista Television
    CBS Television Distribution
    Corpo
    Crown Castle
    Debmar Mercury LLC
    Entertainment Studios
    FOX Broadcasting
    FOX First Run, LLC
    FOX News Network Edge
    Fremantle - Debmar Mercury
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Marshall Broadcasting Group, Inc., Debtor
    8323 Southwest Freeway
    Suite 433
    Houston, TX 77074
    HARRIS-TX
    Tax ID / EIN: xx-xxx7805

    Represented By

    Jason S Brookner
    Gray Reed & McGraw LLP
    1300 Post Oak Blvd
    Suite 2000
    Houston, TX 77056
    713-986-7000
    Email: jbrookner@grayreed.com
    John-Patrick M. Fritz
    Levene, Neale, Bender, Yoo & Brill LLP
    10250 Constellation Blvd.
    Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Email: jpf@lnbyb.com
    David B. Golubchik
    Levene, Neale, Bender, Yoo & Brill LLP
    10250 Constellation Blvd,
    Suite 1700
    Los Angeles, CA 90067
    310-229-1234
    Email: dbg@lnbyb.com
    Eve Karasik
    Levene Neale et al
    10250 Constellation Blvd.
    Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: ehk@lnbyb.com

    U.S. Trustee

    US Trustee
    Office of the US Trustee
    515 Rusk Ave
    Ste 3516
    Houston, TX 77002
    713-718-4650

    Represented By

    Hector Duran, Jr
    U.S. Trustee
    515 Rusk
    Ste 3516
    Houston, Tx 77002
    7137184650
    Email: Hector.Duran.Jr@usdoj.gov
    Stephen Douglas Statham
    Office of US Trustee
    515 Rusk
    Ste 3516
    Houston, TX 77002
    713-718-4650 Ext 252
    Fax : 713-718-4670
    Email: stephen.statham@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 5 Myra Park 635, LLC 11 4:2024bk30503
    Aug 19, 2023 United Engineers, Inc. 11V 4:2023bk33166
    May 4, 2020 Permico Midstream Partners LLC parent case 11 4:2020bk32438
    May 4, 2020 Permico Midstream Partners Holdings, LLC and Permico Midstream Partners LLC 11 4:2020bk32437
    Oct 30, 2017 Excellence Medical Group, LLC 7 4:17-bk-36004
    Aug 7, 2017 Keeton Healthcare Services, Inc. 7 4:17-bk-34827
    Feb 18, 2017 Leisure Learning Unlimited, Inc. 7 4:17-bk-31006
    Mar 31, 2016 Frontline Recovery and Consulting, Inc 11 4:16-bk-31568
    Mar 1, 2016 Keeton Healthcare Services, Inc. 11 4:16-bk-31165
    Jun 29, 2015 Manconix, Inc. 11 4:15-bk-33429
    Apr 23, 2015 AMA Medical Equipment Inc. 7 4:15-bk-32217
    Feb 10, 2014 A Kareena Enterprises, LLC 7 4:14-bk-30860
    Oct 24, 2013 Alpha Compliance Consulting Incorporated 7 4:13-bk-36578
    Oct 6, 2012 Auto-Pak-USA Inc. 11 4:12-bk-37570
    Apr 3, 2012 Coral Pearls, LLC 11 4:12-bk-32612