Welcome to BusinessBankruptcies.com!

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

Mood Media Corporation and DMX, LLC

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:2020bk33768
TYPE / CHAPTER
Voluntary / 11

Filed

7-30-20

Updated

9-13-23

Last Checked

8-25-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 31, 2020
Last Entry Filed
Jul 31, 2020

Docket Entries by Quarter

There are 14 older docket entries.

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

login purchase single case subscribe now

Jul 30, 2020 14 Declaration re: Declaration of Mark Hootnick in Support of Confirmation of the Debtors' Joint Prepackaged Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Filed By Mood Media Corporation ). (Polnick, Veronica) (Entered: 07/30/2020)
Jul 30, 2020 15 Declaration re: Declaration of Michael F. Zendan II, General Counsel and Chief Administrative Officer of Mood Media Corporation, in Support of Confirmation of the Debtors' Joint Prepackaged Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Filed By Mood Media Corporation ). (Polnick, Veronica) (Entered: 07/30/2020)
Jul 30, 2020 16 Notice of Filing Plan Supplement for the Debtors' Joint Prepackaged Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code. (Related document(s):9 Chapter 11 Plan) Filed by Mood Media Corporation (Polnick, Veronica) (Entered: 07/30/2020)
Jul 30, 2020 17 Affidavit Re: of Craig Johnson Regarding Solicitation Materials.. Filed by Prime Clerk LLC (Steele, Benjamin) (Entered: 07/30/2020)
Jul 30, 2020 18 Emergency Motion for Entry of an Order (I) Scheduling a Combined Disclosure Statement Approval and Plan Confirmation Hearing, (II) Establishing Plan and Disclosure Statement Objection and Reply Deadlines and Related Procedures, (III) Approving the Solicitation Procedures (IV) Approving the Combined Notice, and (V) Conditionally Waiving the Requirements that the U.S. Trustee Convene a Meeting of Creditors and the Debtors File Schedules and SOFAs Filed by Debtor Mood Media Corporation Hearing scheduled for 7/31/2020 at 11:00 AM at telephone and video conference. (Attachments: # 1 Proposed Order) (Polnick, Veronica) (Entered: 07/30/2020)
Jul 30, 2020 19 Emergency Motion for Entry of an Order (I) Authorizing the Debtors to File a Consolidated List of Creditors and a Consolidated List of the 30 Largest Unsecured Creditors, and (II) Authorizing the Debtors to Redact Certain Personal Identification Information Filed by Debtor Mood Media Corporation Hearing scheduled for 7/31/2020 at 11:00 AM at telephone and video conference. (Attachments: # 1 Proposed Order) (Polnick, Veronica) (Entered: 07/30/2020)
Jul 30, 2020 20 Emergency Motion for Entry of Interim and Final Orders (A) Authorizing the Debtors to Use Cash Collateral, (B) Granting Adequate Protection to Prepetition Secured Parties, (C) Scheduling A Final Hearing, (D) Modifying the Automatic Stay, and (E) Granting Related Relief Filed by Debtor Mood Media Corporation Hearing scheduled for 7/31/2020 at 11:00 AM at telephone and video conference. (Attachments: # 1 Proposed Order Interim) (Polnick, Veronica) (Entered: 07/30/2020)
Jul 30, 2020 21 Affidavit Re: of Richard Allen Regarding Notice of Filing Plan Supplement for the Debtors Joint Prepackaged Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code and Mood Media Notice Employee Letter.. Filed by Prime Clerk LLC (Steele, Benjamin) (Entered: 07/30/2020)
Jul 30, 2020 22 Notice of Filing of Redline of Debtors' Joint Prepackaged Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code. (Related document(s):9 Chapter 11 Plan) Filed by Mood Media Corporation (Polnick, Veronica) (Entered: 07/30/2020)
Jul 30, 2020 23 Emergency Motion for Entry of an Order Authorizing the Debtors to (I) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses, and (II) Continue to Employee Benefits Programs Filed by Debtor Mood Media Corporation Hearing scheduled for 7/31/2020 at 11:00 AM at telephone and video conference. (Attachments: # 1 Proposed Order) (Polnick, Veronica) (Entered: 07/30/2020)
Show 10 more entries
Jul 30, 2020 34 Proposed Order RE: Order Approving the Debtors' Disclosure Statement for, and Confirming, the Debtors' Joint Prepackaged Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Filed By Mood Media Corporation ).(Related document(s):9 Chapter 11 Plan) (Polnick, Veronica) (Entered: 07/30/2020)
Jul 30, 2020 35 Affidavit Re: of Richard Allen Regarding Notice of Posting Proposed Confirmation Pleadings and Chapter 11 Confirmation Hearing Notice Cover Letter.. Filed by Prime Clerk LLC (Steele, Benjamin) (Entered: 07/30/2020)
Jul 30, 2020 36 Declaration re: Declaration of Christina Pullo of Prime Clerk LLP Regarding the Solicitation of Votes and Tabulation of Ballots Cast on the Debtors' Joint Prepackaged Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (Filed By Mood Media Corporation ). (Polnick, Veronica) (Entered: 07/30/2020)
Jul 30, 2020 37 Notice of Electronic Hearing. Filed by Mood Media Corporation (Polnick, Veronica) (Entered: 07/30/2020)
Jul 30, 2020 38 Motion to Appear pro hac vice Alex McCammon. Filed by Debtor Mood Media Corporation (Polnick, Veronica) (Entered: 07/30/2020)
Jul 30, 2020 39 Motion to Appear pro hac vice Anne G. Wallice. Filed by Debtor Mood Media Corporation (Polnick, Veronica) (Entered: 07/30/2020)
Jul 30, 2020 40 Motion to Appear pro hac vice Christopher T. Greco. Filed by Debtor Mood Media Corporation (Polnick, Veronica) (Entered: 07/30/2020)
Jul 30, 2020 41 Motion to Appear pro hac vice Edward O. Sassower. Filed by Debtor Mood Media Corporation (Polnick, Veronica) (Entered: 07/30/2020)
Jul 30, 2020 42 Motion to Appear pro hac vice Joshua A. Sussberg. Filed by Debtor Mood Media Corporation (Polnick, Veronica) (Entered: 07/30/2020)
Jul 30, 2020 43 Motion to Appear pro hac vice W. Benjamin Winger. Filed by Debtor Mood Media Corporation (Polnick, Veronica) (Entered: 07/30/2020)

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
Texas Southern Bankruptcy Court
Case number
4:2020bk33768
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Marvin Isgur
Chapter
11
Filed
Jul 30, 2020
Type
voluntary
Terminated
Sep 10, 2020
Updated
Sep 13, 2023
Last checked
Aug 25, 2020

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Bexar County
Cameron County
City of Harlingen
City of Philadelphia Law Department
Extron Electronics
Frontier Communications
Harlingen CISD
Jackson County
Marin County Tax Collector
McLennan County
Nueces County
Oracle America, Inc.
Randolph County Tax Department
Robertson County Tax Administration
San Diego County Treasurer-Tax Collector
There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Mood Media Corporation
2100 South IH-35 Frontage Rd
Suite 201
Austin, TX 78704
TRAVIS-TX
Tax ID / EIN: xx-xxx0268

Represented By

Matthew D Cavenaugh
Jackson Walker LLP
1401 McKinney Street
Ste 1900
Houston, TX 77010
713-752-4200
Email: mcavenaugh@jw.com
Veronica Ann Polnick
Jackson Walker, LLP
1401 McKinney St.
Suite 1900
Houston, TX 77010
713-752-4200
Fax : 713-754-6716
Email: vpolnick@jw.com

Debtor

DMX, LLC
2100 South IH-35 Frontage Rd
Suite 201
Austin, TX 78704
TRAVIS-TX
Tax ID / EIN: xx-xxx6414

Represented By

Matthew D Cavenaugh
(See above for address)

Debtor

DMX Residential Holdings, LLC
2100 South IH-35 Frontage Rd
Suite 201
Austin, TX 78701
TRAVIS-TX
Tax ID / EIN: xx-xxx7182

Represented By

Matthew D Cavenaugh
(See above for address)

Debtor

DMX Holdings, LLC
2100 South IH-35 Frontage Rd.
Suite 201
Austin, TX 78704
TRAVIS-TX
Tax ID / EIN: xx-xxx5701

Represented By

Matthew D Cavenaugh
(See above for address)

Debtor

Convergence, LLC
2100 South IH-35 Frontage Rd
Suite 201
Austin, TX 78704
TRAVIS-TX
Tax ID / EIN: xx-xxx5728

Represented By

Matthew D Cavenaugh
(See above for address)

Debtor

DMX Residental, LLC
2100 South IH-35 Frontage Rd
Suite 201
Austin, TX 78704
TRAVIS-TX
Tax ID / EIN: xx-xxx4613

Represented By

Matthew D Cavenaugh
(See above for address)

Debtor

Mood Media Borrower, LLC
2100 South IH-35 Frontage Rd
Suite 201
Austin, TX 78704
TRAVIS-TX
Tax ID / EIN: xx-xxx4134

Represented By

Matthew D Cavenaugh
(See above for address)

Debtor

Mood Media Co-Issuer, Inc.
2100 South IH-35 Frontage Rd
Suite 201
Austin, TX 78704
TRAVIS-TX
Tax ID / EIN: xx-xxx9594

Represented By

Matthew D Cavenaugh
(See above for address)

Debtor

Mood Media Holdings, LLC
2100 South IH-35 Frontage Rd
Suite 201
Austin, TX 78704
TRAVIS-TX
Tax ID / EIN: xx-xxx6815

Represented By

Matthew D Cavenaugh
(See above for address)

Debtor

Mood Media North America Holdings Corp.
2100 South IH-35 Frontage Rd
Suite 201
Austin, TX 78704
TRAVIS-TX
Tax ID / EIN: xx-xxx0587

Represented By

Matthew D Cavenaugh
(See above for address)

Debtor

Mood Media North America, LLC
2100 South IH-35 Frontage Rd
Suite 201
Austin, TX 78704
TRAVIS-TX
Tax ID / EIN: xx-xxx6467

Represented By

Matthew D Cavenaugh
(See above for address)

Debtor

Mood US Acquisition1, LLC
2100 South IH-35 Frontage Rd
Suite 201
Austin, TX 78704
TRAVIS-TX
Tax ID / EIN: xx-xxx2716

Represented By

Matthew D Cavenaugh
(See above for address)

Debtor

Muzak Capital, LLC
2100 South IH-35 Frontage Rd
Suite 201
Austin, TX 78701
TRAVIS-TX
Tax ID / EIN: xx-xxx2302

Represented By

Matthew D Cavenaugh
(See above for address)

Debtor

Muzak Holdings LLC
2100 South IH-35 Frontage Rd
Suite 201
Austin, TX 78704
TRAVIS-TX
Tax ID / EIN: xx-xxx3730

Represented By

Matthew D Cavenaugh
(See above for address)

Debtor

Muzak LLC
2100 South IH-35 Frontage Rd
Suite 201
Austin, TX 78704
TRAVIS-TX
Tax ID / EIN: xx-xxx3729

Represented By

Matthew D Cavenaugh
(See above for address)

Debtor

ServiceNET Exp, LLC
2100 South IH-35 Frontage Rd
Suite 201
Austin, TX 78704
TRAVIS-TX
Tax ID / EIN: xx-xxx3964

Represented By

Matthew D Cavenaugh
(See above for address)

Debtor

Technomedia NY, LLC
2100 South IH-35 Frontage Rd.
Suite 201
Austin, TX 78704
TRAVIS-TX
Tax ID / EIN: xx-xxx5589

Represented By

Matthew D Cavenaugh
(See above for address)

Debtor

Technomedia Solutions, LLC
2100 South IH-35 Frontage Rd
Suite 201
Austin, TX 78704
TRAVIS-TX
Tax ID / EIN: xx-xxx0655

Represented By

Matthew D Cavenaugh
(See above for address)

U.S. Trustee

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

Represented By

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 #
Jul 30, 2020 Technomedia Solutions, LLC parent case 11 4:2020bk33785
Jul 30, 2020 Technomedia NY, LLC parent case 11 4:2020bk33784
Jul 30, 2020 ServiceNET Exp, LLC parent case 11 4:2020bk33783
Jul 30, 2020 Muzak LLC parent case 11 4:2020bk33782
Jul 30, 2020 Muzak Holdings LLC parent case 11 4:2020bk33781
Jul 30, 2020 Mood US Acquisition1, LLC 11 4:2020bk33777
Jul 30, 2020 Mood Media North America, LLC parent case 11 4:2020bk33776
Jul 30, 2020 Mood Media North America Holdings Corp. parent case 11 4:2020bk33775
Jul 30, 2020 Mood Media Holdings, LLC parent case 11 4:2020bk33774
Jul 30, 2020 Mood Media Co-Issuer, Inc. parent case 11 4:2020bk33773
Jul 30, 2020 Mood Media Borrower, LLC parent case 11 4:2020bk33772
Jul 30, 2020 DMX Residental, LLC parent case 11 4:2020bk33770
Jul 30, 2020 Convergence, LLC parent case 11 4:2020bk33769
Jul 30, 2020 DMX Holdings, LLC parent case 11 4:2020bk33767
Jul 30, 2020 DMX, LLC parent case 11 4:2020bk33765