MOM CA Investco LLC
Delaware Bankruptcy Court | |
Chapter 11 | |
Judge: | Brendan Linehan Shannon |
Case #: | 1:25-bk-10321 |
Case Filed: | Feb 28, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $100,000,001 to $500 million |
Est. Liabilities | $100,000,001 to $500 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
MOM CA Investco LLC
520 Newport Center Drive #480
Newport Beach, CA 92660 |
Represented By
|
Last checked: Tuesday Mar 11, 2025 3:27 AM EDT |
Creditor
4G Wireless, Inc.
|
Represented By
|
Creditor
Mohammad Honarkar
|
Represented By
|
U.S. Trustee
U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35
Wilmington, DE 19801 |
Represented By
|
Docket last updated: 8 minutes ago |
Wednesday, March 12, 2025 | ||
23 | 23
court
Standing Order/Transcripts
Wed 03/12 9:56 AM
The transcriber has requested a standing order for all hearings in this case. To obtain a copy of a transcript contact the transcriber Reliable Companies . Telephone number 302-654-8080 .. |
|
Tuesday, March 11, 2025 | ||
22 | 22
![]() Notice of Agenda of Matters Scheduled for Hearing Filed by MOM CA Investco LLC. Hearing scheduled for 3/14/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Flasser, Gregory) |
|
21 | 21
![]() Order Approving Motion for Admission pro hac vice of John T. Baxter Order Signed on 3/11/2025. (JMW) |
|
20 | 20
![]() Order Approving Motion for Admission pro hac vice of Rebecca Wicks Order Signed on 3/11/2025. (JMW) |
|
19 | 19
![]() Order Approving Motion for Admission pro hac vice of Khaled Tarazi Order Signed on 3/11/2025. (JMW) |
|
18 | 18
![]() Order Approving Motion for Admission pro hac vice of J. Leland Murphree Order Signed on 3/11/2025. (JMW) |
|
17 | 17
![]() Order Approving Motion for Admission pro hac vice of Jeffrey K. Garfinkle Order Signed on 3/11/2025. (JMW) |
|
16 | 16
![]() Motion to Appear pro hac vice of John T. Baxter of Buchalter, A Professional Corporation . Receipt Number 4633777, Filed by MOM CA Investco LLC. (Flasser, Gregory) |
|
15 | 15
![]() Motion to Appear pro hac vice of Rebecca Wicks of Buchalter, A Professional Corporation . Receipt Number 4633777, Filed by MOM CA Investco LLC. (Rizvi, Sameen) |
|
14 | 14
![]() Motion to Appear pro hac vice of Khaled Tarazi of Buchalter, A Professional Corporation . Receipt Number 4633777, Filed by MOM CA Investco LLC. (Sulik, Ethan) |
|
13 | 13
![]() Motion to Appear pro hac vice of J. Leland Murphree of Buchalter, A Professional Corporation . Receipt Number 4633777, Filed by MOM CA Investco LLC. (Gladieux, Sarah) |
|
12 | 12
![]() Motion to Appear pro hac vice of Jeffrey K. Garfinkle of Buchalter, A Professional Corporation. . Receipt Number 4633777, Filed by MOM CA Investco LLC. (Stulman, Aaron) |
|
11 | 11
![]() Declaration in Support //Declaration of Mark Shinderman in Support of Petitions and First Day Motions Filed by MOM CA Investco LLC. (Flasser, Gregory) |
|
10 | 10
![]() Motion to Authorize //Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Perform Intercompany Transactions, and (D) Maintain Existing Business Forms; (II) Authorizing the Debtors' Bank to Honor All Related Payment Requests; and (III) Granting Related Relief Filed by MOM CA Investco LLC. (Flasser, Gregory) |
|
9 | 9
![]() Motion to Approve //Motion for Entry of Interim and Final Orders (I) Approving the Appointment of an Independent Manager; (II) Authorizing the Payment of Fees; and (III) Granting Related Relief Filed by MOM CA Investco LLC. (McNeill, R.) |
|
8 | 8
![]() Motion to Approve Use of Cash Collateral //Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Postpetition Use of Cash Collateral; (II) Granting Adequate Protection; (III) Modifying Automatic Stay; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief Filed By MOM CA Investco LLC (Stulman, Aaron) |
|
7 | 7
![]() Application to Appoint Claims/Noticing Agent STRETTO Filed By MOM CA Investco LLC (Sulik, Ethan) |
|
6 | 6
![]() Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) //Debtors' Motion for Entry of Interim and Final Orders (I) Approving Debtors' Proposed Form of Adequate Assurance of Payment, (II) Establishing Procedures for Resolving Objections by Utility Companies, (III) Prohibiting Utility Companies from Altering, Refusing or Discontinuing Serices, and (IV) Granting Related Relief Filed By MOM CA Investco LLC (Stulman, Aaron) |
|
5 | 5
![]() Motion to Authorize //Debtors' Motion for Entry of an Order Authorizing Redaction of Certain Personal Identifying Information Within the Consolidated List of Creditors and Other Filings Filed by MOM CA Investco LLC. (McNeill, R.) |
|
4 | 4
![]() Motion for Joint Administration Filed by 314 S. Harvard DE, LLC, 4110 West 3rd Street DE, LLC, 694 NCH Apartments, LLC, 777 AT Laguna, LLC, 837 Park Avenue, LLC, 891 Laguna Canyon Road, LLC, Aryabhata Group LLC, Cliff Drive Properties DE, LLC, Duplex at Sleepy Hollow, LLC, Heisler Laguna, LLC, Hotel Laguna, LLC, Laguna Art District Complex, LLC, Laguna Festival Center, LLC, Laguna HI, LLC, Laguna HW, LLC, MOM AS Investco LLC, MOM BS Investco LLC, MOM CA Investco LLC, Retreat at Laguna Villas, LLC, Sunset Cove Villas, LLC, Tesoro Redlands DE, LLC, The Masters Building, LLC. (Gladieux, Sarah) |
|
Wednesday, March 05, 2025 | ||
3 | 3
![]() Notice of Appearance. Filed by 4G Wireless, Inc., Mohammad Honarkar. (Ward, Christopher) |
|
misc
Add Attorney
Wed 03/05 9:04 AM
Attorney Shanti M. Katona and Christopher A. Ward for 4G Wireless, Inc. and Mohammad Honarkar, Stephen A. Smith and Christopher A. Ward for 4G Wireless, Inc. and Mohammad Honarkar, Elisa Hyder and Christopher A. Ward for 4G Wireless, Inc. and Mohammad Honarkar added to case Filed by 4G Wireless, Inc., Mohammad Honarkar. (Ward, Christopher) |
||
Friday, February 28, 2025 | ||
2 | 2
crditcrd
none
Fri 02/28 3:59 AM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 25-10321 ) [misc,volp11a] (1738.00). Receipt Number A12051910, amount $1738.00. (U.S. Treasury) |
|
1 | 1
![]() Chapter 11 Voluntary Petition . Fee Amount $1738. Filed by MOM CA Investco LLC. (Samis, Christopher) |
|
court
Case Assigned
Fri 02/28 8:08 AM
Judge Brendan Linehan Shannon added to case (SJS) |
||
misc
Add Attorney
Fri 02/28 8:34 AM
Filed by U.S. Trustee. (Bates, Malcolm) |