Welcome to BusinessBankruptcies.com!

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

Misen Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2023bk50767
TYPE / CHAPTER
Voluntary / 11V

Filed

7-17-23

Updated

3-17-24

Last Checked

10-3-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 3, 2023
Last Entry Filed
Sep 29, 2023

Docket Entries by Month

There are 69 older docket entries.

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

login purchase single case subscribe now

Aug 17, 2023 59 Certificate of Service (RE: related document(s)57 Application to Employ, 58 Application to Employ). Filed by Debtor Misen Inc. (Katz, Ori) (Entered: 08/17/2023)
Aug 24, 2023 60 Status Conference Statement (RE: related document(s)19 Order and Notice of Status Conference Chp 11). Filed by Debtor Misen Inc. (Attachments: # 1 Certificate of Service) (Katz, Ori) (Entered: 08/24/2023)
Aug 28, 2023 61 Order Approving Debtor's Application For Order Authorizing The Employment of Sheppard, Mullin, Richter & Hampton LLP As General Bankruptcy Counsel (Related Doc # 57) (acr) (Entered: 08/28/2023)
Aug 28, 2023 62 Order Approving Debtor's Application For Order Authorizing The Employment of Cedar Park Partners LLC As Financial Consultant Cedar Park Partners LLC (Related Doc # 58) (acr) (Entered: 08/28/2023)
Aug 31, 2023 63 Document: Debtor's Brief In Support Of Debtor Misen Inc.'s First Amended Plan of Reorganization, Dated August 1, 2023. (RE: related document(s)42 Amended Chapter 11 Small Business Plan). Filed by Debtor Misen Inc. (Katz, Ori) (Entered: 08/31/2023)
Aug 31, 2023 64 Declaration of Gianna Segretti Regarding Summary Of Tabulation Of Ballots For Accepting Or Rejecting Chapter 11 Plan of Reorganization (RE: related document(s)42 Amended Chapter 11 Small Business Plan). Filed by Debtor Misen Inc. (Katz, Ori) (Entered: 08/31/2023)
Aug 31, 2023 65 Certificate of Service (RE: related document(s)63 Document, 64 Declaration). Filed by Debtor Misen Inc. (Katz, Ori) (Entered: 08/31/2023)
Sep 5, 2023 Hearing Held (RE: related document(s) 42 Amended Chapter 11 Small Business Plan). Ori Katz and Gianna Segretti appearing on behalf of the Debtor, Jennifer Saffer appearing on behalf of Saddle Creek, Timothy Nelson appearing on his own behalf Subchapter V Trustee and Stephen Finestone appearing on behalf of Misen Noteholders Group. Plan is confirmed. Deadline for Final Decree by September 29, 2023. Counsel to upload an order. (al). (Entered: 09/05/2023)
Sep 5, 2023 Hearing Dropped (RE: related document(s) 19 Order and Notice of Status Conference Chp 11). Hearing is vacated. Plan confirmed. (al) (Entered: 09/05/2023)
Sep 5, 2023 66 Exhibit Exhibit A To Declaration Of Gianna Segretti Regarding Summary Of Tabulation Of Ballots For Accepting Or Rejecting Chapter 11 Plan Of Reorganization (RE: related document(s)42 Amended Chapter 11 Small Business Plan, 64 Declaration). Filed by Debtor Misen Inc. (Katz, Ori) (Entered: 09/05/2023)
Show 10 more entries
Sep 11, 2023 76 Final Application for Compensation for Cedar Park Partners LLC, Financial Advisor, Fee: $25,000.00, Expenses: $0. Filed by Consultant Cedar Park Partners LLC (Attachments: # 1 Declaration of Michael Fantasia) (Katz, Ori) (Entered: 09/11/2023)
Sep 11, 2023 77 Ex Parte Motion to Shorten Time for Hearing on First and Final Fee Applications (RE: related document(s)75 Application for Compensation, 76 Application for Compensation filed by Consultant Cedar Park Partners LLC). Filed by Debtor Misen Inc. (Attachments: # 1 Declaration of Ori Katz) (Katz, Ori) (Entered: 09/11/2023)
Sep 11, 2023 78 Certificate of Service (RE: related document(s)75 Application for Compensation, 76 Application for Compensation, 77 Motion to Shorten Time). Filed by Debtor Misen Inc. (Katz, Ori) (Entered: 09/11/2023)
Sep 11, 2023 79 Order Granting Ex Parte Application for Order Shortening Time for Hearing on First and Final Fee Applications (Related Doc # 77) (al) (Entered: 09/11/2023)
Sep 11, 2023 Hearing Set On Shortening Time (RE: related document(s)72 First Application for Compensation for Timothy Nelson, Trustee Chapter 11, Fee: $4196.50, Expenses: $0.00., 75 Final Application for Compensation for Allowance of Compensation and Reimbursement of Expenses Incurred as Counsel for the Debtor with Exhibits A through D for Sheppard, Mullin, Richter & Hampton LLP, Debtor's Attorney, Fee: $230000.60,, 76 Final Application for Compensation for Cedar Park Partners LLC, Financial Advisor, Fee: $25,000.00, Expenses: $0.). Hearing scheduled for 9/26/2023 at 01:30 PM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (al) (Entered: 09/11/2023)
Sep 11, 2023 80 Omnibus Notice of Hearing on Final Fee Applications (RE: related document(s)72 First Application for Compensation for Timothy Nelson, Trustee Chapter 11, Fee: $4196.50, Expenses: $0.00. Filed by Trustee Timothy Nelson (Attachments: # 1 Exhibit Time Detail), 75 Final Application for Compensation for Allowance of Compensation and Reimbursement of Expenses Incurred as Counsel for the Debtor with Exhibits A through D for Sheppard, Mullin, Richter & Hampton LLP, Debtor's Attorney, Fee: $230000.60, Expenses: $2,300.60. Filed by Attorney Sheppard, Mullin, Richter & Hampton LLP (Attachments: # 1 Declaration of Ori Katz), 76 Final Application for Compensation for Cedar Park Partners LLC, Financial Advisor, Fee: $25,000.00, Expenses: $0. Filed by Consultant Cedar Park Partners LLC (Attachments: # 1 Declaration of Michael Fantasia)). Hearing scheduled for 9/26/2023 at 01:30 PM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Misen Inc. (Attachments: # 1 Certificate of Service) (Katz, Ori) (Entered: 09/11/2023)
Sep 12, 2023 81 Notice of Order Confirming Chapter 11 Plan (RE: related document(s)74 Order Confirming Chapter 11 Plan). (bg) (Entered: 09/12/2023)
Sep 14, 2023 82 BNC Certificate of Mailing - Ntc Order Confirming Plan. (RE: related document(s) 81 Notice of Order Confirming Plan). Notice Date 09/14/2023. (Admin.) (Entered: 09/14/2023)
Sep 20, 2023 83 Notice Regarding (I) Entry of Confirmation Order; (II) Occurrence of Effective Date; and (III) Related Bar Dates (RE: related document(s)74 Order Confirming Debtor Misen Inc's First Amended Plan of Reorganization, Dated August 1, 2023 (RE: related document(s)42 Amended Chapter 11 Small Business Plan filed by Debtor Misen Inc.). (al)). Filed by Debtor Misen Inc. (Katz, Ori) (Entered: 09/20/2023)
Sep 22, 2023 84 Certificate of Service (RE: related document(s)83 Notice). Filed by Debtor Misen Inc. (Katz, Ori) (Entered: 09/22/2023)

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

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2023bk50767
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
11V
Filed
Jul 17, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Oct 3, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    03 Partners LLC
    73 West LLC
    A.G. ADJUSTMENTS, LTD-
    Aaron Wolk c/o Bombas
    Acceleration Partners
    Accutech Packaging, Inc.
    Active Ants E-Commerce Logistiek
    Adobe
    Affirm
    Alba Holdings, LLC
    Algebra Media Inc.
    Altman & Company-
    Altus Receivables Management
    Amazon.com
    American Express
    There are 207 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Misen Inc.
    760 Newhall Drive #1152
    San Jose, CA 95110
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx4699

    Represented By

    Ori Katz
    Sheppard, Mullin, Richter and Hampton
    4 Embarcadero Center 17th Fl.
    San Francisco, CA 94111
    (415)434-9100
    Email: okatz@sheppardmullin.com

    Trustee

    Timothy Nelson
    160 West Huffaker Lane
    Reno, NV 89511
    (775) 825-6008

    Represented By

    Timothy Nelson
    160 West Huffaker Lane
    Reno, NV 89511
    (775) 825-6008
    Email: tnelson@encpas.com

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Represented By

    Gregory S. Powell
    U.S. Department Justice
    Office of the U.S. Trustee
    2500 Tulare St., #1401
    Fresno, CA 93721
    (559) 487-5002 ext. 225
    Email: greg.powell@usdoj.gov
    Phillip John Shine
    DOJ-Ust
    280 South First St.
    Suite 268
    San Jose, CA 95113
    408-535-5525
    Fax : 408-535-5532
    Email: phillip.shine@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 13, 2019 M Tran Construction, Inc. 11 5:2019bk51856
    Nov 18, 2015 Centurion Venture Group, LLC 11 5:15-bk-53648
    Oct 8, 2015 Centurion Venture Group, LLC 7 5:15-bk-53203
    Mar 27, 2015 ProTrades Connection, Inc. 7 5:15-bk-51000
    Nov 18, 2014 MURK, LLC 7 5:14-bk-54632
    Oct 10, 2013 ALII, INC. 7 5:13-bk-55384
    Oct 3, 2013 David Michael Construction Co., Inc 7 5:13-bk-55263
    Jan 25, 2013 Business Development and Management Inc 11 5:13-bk-50418
    Jun 18, 2012 Yotrio International LLC 7 5:12-bk-54588
    Jun 1, 2012 Diversified Marketing Group, LLC 7 5:12-bk-54233
    Sep 26, 2011 Community Towers IV, LLC 11 5:11-bk-58949
    Sep 26, 2011 Community Towers III, LLC 11 5:11-bk-58948
    Sep 26, 2011 Community Towers II, LLC 11 5:11-bk-58945
    Sep 26, 2011 Community Towers I, LLC 11 5:11-bk-58944
    Sep 14, 2011 BIG VIEW PROPERTY I, LLC 11 5:11-bk-58575