Welcome to BusinessBankruptcies.com!

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

Freedom Films, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:14-bk-12002
TYPE / CHAPTER
Voluntary / 11

Filed

4-16-14

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Nov 21, 2014

Docket Entries by Year

There are 66 older docket entries.

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

login purchase single case subscribe now

Sep 12, 2014 64 Notice Notice of Filing of Proof of Claim of Douglas R. Harrington, Jr.; Declaration of Courtney E. Pozmantier in Support Thereof Filed by Creditor Douglas R. Harrington Jr.. (Pozmantier, Courtney) (Entered: 09/12/2014)
Sep 17, 2014 65 Monthly Operating Report. Operating Report Number: 5. For the Month Ending August 2014 Filed by Debtor Freedom Films, LLC. (Hayes, M) (Entered: 09/17/2014)
Oct 2, 2014 66 Request for courtesy Notice of Electronic Filing (NEF) Filed by Kohanski, Joseph. (Kohanski, Joseph) (Entered: 10/02/2014)
Oct 2, 2014 67 Application for Compensation on First Interim Application for Approval and Payment of Compensation and Reimbursement of Expenses of Lesnick Prince & Pappas LLP as Attorneys for the Official Committee of Unsecured Creditors for the Period May 22, 2014 Through September 30, 2014; and Declarations of William F. Govier and Paula Durham for William F Govier, Creditor Comm. Aty, Period: 5/22/2014 to 9/30/2014, Fee: $62,419.00, Expenses: $1,936.85. Filed by Attorney William F Govier (Govier, William) (Entered: 10/02/2014)
Oct 2, 2014 68 Notice of motion/application and Motion of One Longhorn Land I, L.P. For Order Authorizing The Issuance of Subpoenas for Production of Documents and Examinations of David Presley, Anthony Stacy and Paul Ross Pursuant to Fed.R.BankR.P. 2004 Filed by Creditor One Longhorn Land I, L.P.. (Laurin, Paul) (Entered: 10/02/2014)
Oct 2, 2014 69 Application for Compensation First Interim Application by Simon Resnik Hayes LLP, General Bankruptcy Counsel For The Debtor, For Allowance of Fees For the Period April 11, 2014 Through September 24, 2014; Declarations of M. Jonathan Hayes and Brian Presley in Support Thereof, with proof of service for M Jonathan Hayes, Debtor's Attorney, Period: 4/11/2014 to 9/24/2014, Fee: $72,266.00, Expenses: $1,213.00. Filed by Attorney M Jonathan Hayes (Hayes, M) (Entered: 10/02/2014)
Oct 2, 2014 70 Notice of Hearing , with Proof of Service Filed by Debtor Freedom Films, LLC (RE: related document(s)67 Application for Compensation on First Interim Application for Approval and Payment of Compensation and Reimbursement of Expenses of Lesnick Prince & Pappas LLP as Attorneys for the Official Committee of Unsecured Creditors for the Period May 22, 2014 Through September 30, 2014; and Declarations of William F. Govier and Paula Durham for William F Govier, Creditor Comm. Aty, Period: 5/22/2014 to 9/30/2014, Fee: $62,419.00, Expenses: $1,936.85. Filed by Attorney William F Govier, 69 Application for Compensation First Interim Application by Simon Resnik Hayes LLP, General Bankruptcy Counsel For The Debtor, For Allowance of Fees For the Period April 11, 2014 Through September 24, 2014; Declarations of M. Jonathan Hayes and Brian Presley in Support Thereof, with proof of service for M Jonathan Hayes, Debtor's Attorney, Period: 4/11/2014 to 9/24/2014, Fee: $72,266.00, Expenses: $1,213.00. Filed by Attorney M Jonathan Hayes). (Hayes, M) (Entered: 10/02/2014)
Oct 2, 2014 71 Motion for 2004 Examination and Motion of One Longhorn Land I, L.P. For Order Authorizing The Issuance of Subpoenas for Production of Documents and Examinations of David Presley, Anthony Stacy and Paul Ross Pursuant to Fed.R.BankR.P. 2004 Filed by Creditor One Longhorn Land I, L.P. (Laurin, Paul) (Entered: 10/02/2014)
Oct 2, 2014 72 Notice of lodgment Re Motion of One Longhorn Land I, L.P. For Order Authorizing The Issuance of Subpoenas for Production of Documents and Examinations of David Presley, Anthony Stacy and Paul Ross Pursuant to Fed.R.BankR.P. 2004 Filed by Creditor One Longhorn Land I, L.P. (RE: related document(s)71 Motion for 2004 Examination and Motion of One Longhorn Land I, L.P. For Order Authorizing The Issuance of Subpoenas for Production of Documents and Examinations of David Presley, Anthony Stacy and Paul Ross Pursuant to Fed.R.BankR.P. 2004 Filed by Creditor One Longhorn Land I, L.P.). (Laurin, Paul) (Entered: 10/02/2014)
Oct 3, 2014 73 Hearing Set (RE: related document(s)67 Application for Compensation filed by Creditor Committee Official Committee Of Unsecured Creditors) The Hearing date is set for 10/23/2014 at 09:30 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (Fisher, Liliana) (Entered: 10/03/2014)
Show 10 more entries
Oct 15, 2014 84 Notice of lodgment and Proof of Service Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)83 Ex parte application Ex Parte Application For Order Shortening Time On Hearing To Consider Motion Authorizing Official Committee Of Unsecured Creditors To File Actions Against Insiders; Declaration Of Matthew A. Lesnick; and Proof of Service Filed by Creditor Committee Official Committee Of Unsecured Creditors). (Lesnick, Matthew) (Entered: 10/15/2014)
Oct 16, 2014 85 Order Granting Application on Shortened Notice re: Motion Authorizing Official Committee of Unsecured Creditors to File Actions Against Insiders (Related Doc # 83 ) Signed on 10/16/2014 (Gonzalez, Emma) (Entered: 10/16/2014)
Oct 16, 2014 86 Hearing Set (RE: related document(s)82 Generic Motion filed by Creditor Committee Official Committee Of Unsecured Creditors) The Hearing date is set for 10/21/2014 at 11:00 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (Gonzalez, Emma) (Entered: 10/16/2014)
Oct 16, 2014 87 Notice of motion/application and Proof of Service Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)82 Motion Motion Authorizing Official Committee Of Unsecured Creditors To File Actions Against Insiders; Declaration Of Matthew A. Lesnick; and Proof of Service Filed by Creditor Committee Official Committee Of Unsecured Creditors). (Lesnick, Matthew) (Entered: 10/16/2014)
Oct 16, 2014 88 Declaration re: Declaration of Matthew A. Lesnick re Notice and Service re Hearing on Shortened Time; and Proof of Service Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)85 Order (Generic) (BNC-PDF)). (Lesnick, Matthew) (Entered: 10/16/2014)
Oct 18, 2014 89 BNC Certificate of Notice - PDF Document. (RE: related document(s)85 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/18/2014. (Admin.) (Entered: 10/18/2014)
Oct 20, 2014 90 Opposition to (related document(s): 87 Notice of motion/application filed by Creditor Committee Official Committee Of Unsecured Creditors) [Limited]; Proof of Service Filed by Creditor David Presley (Smith, Jeffrey) (Entered: 10/20/2014)
Oct 23, 2014 Hearing (Bk Other) Continued (RE: related document(s) 1 VOLUNTARY PETITION (CHAPTER 11) filed by Freedom Films, LLC) Status Hearing to be held on 01/22/2015 at 09:30 AM 21041 Burbank Blvd Woodland Hills, CA 91367 for 1 , (Gonzalez, Emma) (Entered: 10/23/2014)
Oct 23, 2014 91 Monthly Operating Report. Operating Report Number: 6. For the Month Ending September 2014 Filed by Debtor Freedom Films, LLC. (Hayes, M) (Entered: 10/23/2014)
Oct 24, 2014 92 Notice of lodgment and Proof of Service Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)67 Application for Compensation on First Interim Application for Approval and Payment of Compensation and Reimbursement of Expenses of Lesnick Prince & Pappas LLP as Attorneys for the Official Committee of Unsecured Creditors for the Period May 22, 2014 Through September 30, 2014; and Declarations of William F. Govier and Paula Durham for William F Govier, Creditor Comm. Aty, Period: 5/22/2014 to 9/30/2014, Fee: $62,419.00, Expenses: $1,936.85. Filed by Attorney William F Govier). (Lesnick, Matthew) (Entered: 10/24/2014)

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 Central Bankruptcy Court
Case number
1:14-bk-12002
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
11
Filed
Apr 16, 2014
Type
voluntary
Terminated
Jul 9, 2019
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan Baskin
    Brian Presley
    David e. Rosen, Esq.
    David Presley
    Doug MacGregor
    Edward A. Klein, Esq
    Employment Development Department
    Franchise Tax Board
    Internal Revenue Service
    International Alliance of
    Jonathan M. Saffer, Esq.
    Kenneth F. Albright
    Latifah Salom
    Lisa Kearns
    Matthew Fladell, Esq.
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Freedom Films, LLC
    15300 Ventura Blvd., #315
    Sherman Oaks, CA 91403
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1518

    Represented By

    David E Ahdoot
    Bush Gottlieb
    500 N Central Ave, Ste.800
    Glendale, CA 91203
    818-973-3252
    Fax : 818-669-2362
    Email: dahdoot@bushgottlieb.com
    Stacy L Foster
    Barnes & Thornburg LLP
    2029 Century Pakr E Ste 300
    Los Angeles, CA 90067
    310-284-3880
    Fax : 310-284-3894
    Email: sfoster@btlaw.com
    M Jonathan Hayes
    Simon Resnik Hayes LLP
    15233 Ventura Blvd.
    Suite 250
    Sherman Oaks, CA 91403
    (818) 783-6251
    Fax : (818) 827-4919
    Email: jhayes@srhlawfirm.com
    Joseph A Kohanski
    Bush Gottlieb
    500 N Central Ave Ste 800
    Glendale, CA 91203
    818-973-3200
    Fax : 818-973-3201
    Email: jkohanski@bushgottlieb.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Represented By

    Katherine Bunker
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-3326
    Fax : 213-894-0276
    Email: kate.bunker@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 21, 2023 Highpoint Associates XV, LLC 11 1:2023bk10805
    Mar 22, 2023 Explorer1 Music, LLC 7 1:2023bk10347
    Apr 28, 2021 PS On Tap, LLC 11V 1:2021bk10757
    Feb 9, 2021 RKJ HOTEL MANAGEMENT, LLC 11 2:2021bk10593
    Sep 8, 2017 Ironclad Performance Wear Corporation, a Nevada co parent case 11 1:17-bk-12409
    Sep 8, 2017 Ironclad Performance Wear Corporation, a Californi 11 1:17-bk-12408
    Apr 5, 2016 Shanghai Rose LLC. 7 1:16-bk-11007
    Mar 9, 2016 Henderson Holdings 1, LLC 11 1:16-bk-10685
    Nov 5, 2014 Nana Accessary, Inc. 7 1:14-bk-15036
    Sep 16, 2014 Indecent Collection, Inc. 7 1:14-bk-14255
    May 23, 2014 Woodforest Square, LLC 11 1:14-bk-12682
    Apr 8, 2013 Know Weigh, LLC 11 1:13-bk-12439
    Apr 18, 2012 Gateway Ventures, LLC 11 1:12-bk-11583
    Feb 14, 2012 Blair Ventures, LLC 11 1:12-bk-10612
    Aug 1, 2011 Dallas Partners, LLC 11 1:11-bk-19209