Welcome to BusinessBankruptcies.com!

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

Morf Media USA Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:17-bk-41537
TYPE / CHAPTER
Voluntary / 7

Filed

6-12-17

Updated

7-6-18

Last Checked

7-6-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 6, 2018
Last Entry Filed
Jun 17, 2018

Docket Entries by Year

There are 2 older docket entries.

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

login purchase single case subscribe now

Jun 12, 2017 Receipt of filing fee for Voluntary Petition (Chapter 7)(17-41537) [misc,volp7] ( 335.00). Receipt number 27590732, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 06/12/2017)
Jun 12, 2017 3 Document: Statement Regarding Authority to Sign and File Petition with the Resolution of Board of Directors of Morf Media USA Inc.. (RE: related document(s)1 Voluntary Petition (Chapter 7)). Filed by Debtor Morf Media USA Inc. (Green, Tracy) (Entered: 06/12/2017)
Jun 12, 2017 First Meeting of Creditors with 341(a) meeting to be held on 07/11/2017 at 10:00 AM at Oakland U.S. Trustee Office. (Green, Tracy) (Entered: 06/12/2017)
Jun 13, 2017 Amended Meeting of Creditors 341(a) meeting to be held on 7/11/2017 at 10:00 AM Oakland U.S. Trustee Office Proofs of Claims due by 10/10/2017. (acb) (Entered: 06/13/2017)
Jun 13, 2017 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (acb) (Entered: 06/13/2017)
Jun 15, 2017 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 06/15/2017. (Admin.) (Entered: 06/15/2017)
Jun 16, 2017 6 Certificate of Service [of Notice of Chapter 7 Bankruptcy Case--Proof of Claim Deadline Set] to PR Jeko/PR Company and Roy Hanif (RE: related document(s)4 Generate 341 Notices). Filed by Debtor Morf Media USA Inc. (Green, Tracy) (Entered: 06/16/2017)
Jul 11, 2017 Meeting of Creditors Held (Brady, Lois) (Entered: 07/11/2017)
Jul 13, 2017 7 Trustee's Request for Notice of Possible Dividends . (Brady, Lois) NOTE: A claims bar date has already been set. Proof of Claims are due by 10/10/2017. Modified on 7/14/2017 (acb). (Entered: 07/13/2017)
Aug 4, 2017 8 Application to Employ Kokjer, Pierotti, Maiocco & Duck LLP as Accountant Filed by Trustee Lois I. Brady (Brady, Lois) (Entered: 08/04/2017)
Show 10 more entries
Jan 12, 2018 19 Notice of Filing of Trustee's Final Report . Filed by Trustee Lois I. Brady. (U.S. Trustee (RG)) (Entered: 01/12/2018)
Jan 12, 2018 20 Notice of Hearing on Trustee's Final Application(s) for Compensation. Final Meeting scheduled for 2/7/2018 at 02:00 PM at Oakland Room 201 - Efremsky. Filed by Trustee Lois I. Brady. (U.S. Trustee (RG)) (Entered: 01/12/2018)
Jan 18, 2018 21 BNC Certificate of Mailing - PDF Document. (RE: related document(s) 20 Final Meeting Sched/Resched). Notice Date 01/18/2018. (Admin.) (Entered: 01/18/2018)
Jan 18, 2018 22 BNC Certificate of Mailing (RE: related document(s) 19 Notice of Final Report). Notice Date 01/18/2018. (Admin.) (Entered: 01/18/2018)
Feb 7, 2018 23 PDF with attached Audio File. Court Date & Time [ 2/7/2018 2:03:36 PM ]. File Size [ 132 KB ]. Run Time [ 00:00:33 ]. (admin). (Entered: 02/07/2018)
Feb 8, 2018 Courtroom Hearing held before Judge Roger L. Efremsky on 2/7/2018 re: Final Account. Minutes: 16 Application for Compensation for Richard L. Pierotti, Trustee's Accountant, Fee: $1,760.00 & Expenses: $74.40, 17 Application for Compensation for Lois I. Brady, Trustee Chapter 7, Fee: $2,573.68 & Expenses: $83.99, and 18 Chapter 7 Trustee's Final Report - Approved as prayed for. Appearance(s): None. (mab) (Entered: 02/08/2018)
Feb 8, 2018 24 Order Authorizing Application For Compensation By Accountant (Related Doc # 16 Application). Fees awarded: $1,760.00 & Expenses awarded: $74.40 for Richard L. Pierotti. (mab) (Entered: 02/08/2018)
Feb 12, 2018 25 Order Approving Trustee's Payment of Fees and Expenses (Related Doc # 17 Application). Fees awarded: $2,573.68 & Expenses awarded: $83.99 for Lois I. Brady. (mab) (Entered: 02/12/2018)
Mar 13, 2018 26 Amended Chapter 7 Trustee's Final Report filed on behalf of Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Lois I. Brady. (U.S. Trustee (RG)) (Entered: 03/13/2018)
Mar 13, 2018 27 Amended Notice of Filing of Trustee's Final Report . Filed by Trustee Lois I. Brady. (U.S. Trustee (RG)) (Entered: 03/13/2018)

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 Northern Bankruptcy Court
Case number
4:17-bk-41537
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Jun 12, 2017
Type
voluntary
Terminated
Jun 15, 2018
Updated
Jul 6, 2018
Last checked
Jul 6, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adam Trueblood
    Ahmed Shabana
    Angela Bazigos
    Carlos Rodriguez
    Charles Vycichl
    Danny Escobar
    Employment Development Dept.
    Franchise Tax Board
    Ginger Bell
    Internal Revenue Service
    Jean-Claude Petter
    Kathryn Gordon
    Michael E. Sherman
    Natalie Walle Glatcovschi
    PR Jeko
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Morf Media USA Inc.
    2120 University Avenue
    Berkeley, CA 94720
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx7447

    Represented By

    Tracy Green
    Wendel, Rosen, Black and Dean
    1111 Broadway 24th Fl.
    P.O. Box 2047
    Oakland, CA 94607
    (510)834-6600
    Email: tgreen@wendel.com

    Trustee

    Lois I. Brady
    P.O. Box 12425
    Oakland, CA 94604
    (510) 452-4200

    Represented By

    Lois I. Brady
    P.O. Box 12425
    Oakland, CA 94604
    (510) 452-4200
    Email: loisbrady@sbcglobal.net

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 13, 2023 Indoor Playgrounds Group, Inc. 7 4:2023bk40421
    Nov 11, 2022 FTX US Trading, Inc. parent case 11 1:2022bk11149
    Feb 25, 2021 Key Family Estate, LLC 7 4:2021bk40259
    Oct 28, 2019 Bell Biosystems, Inc. 7 4:2019bk42445
    Jun 10, 2019 Dans La Cuisine, LLC 7 4:2019bk41344
    Jan 25, 2017 Fast Response Safety Training Center, Inc. 7 4:17-bk-40207
    Mar 11, 2016 Skybridge Spectrum Foundation 11 1:16-bk-10626
    Nov 4, 2014 EB Shammah, Inc. 7 4:14-bk-44444
    Aug 4, 2014 Bay Area Consortium for Quality Health Care 11 4:14-bk-43243
    Mar 14, 2013 Dominion Associates, LLC 11 4:13-bk-41519
    Feb 8, 2013 New Light Christian Center 11 4:13-bk-40757
    Feb 6, 2013 1st United Investment Group Inc. 7 4:13-bk-40706
    Jan 15, 2013 1st United Investment Group Inc. 7 4:13-bk-40251
    Mar 21, 2012 Benicia Investors, LLC 7 4:12-bk-42501
    Sep 7, 2011 FTB, Inc. 11 1:11-bk-12823