Welcome to BusinessBankruptcies.com!

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

Imagination Worldwide, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-19378
TYPE / CHAPTER
Voluntary / 11

Filed

6-11-15

Updated

11-2-16

Last Checked

11-2-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 2, 2016
Last Entry Filed
Oct 5, 2016

Docket Entries by Year

There are 99 older docket entries.

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

login purchase single case subscribe now

Apr 25, 2016 94 Declaration re: Supplemental Declaration of James R. Selth Regarding First Interim Fee Application for Allowance of Fees and Reimbursement of Expenses of Weintraub & Selth, APC Filed by Attorney Weintraub & Selth, APC (RE: related document(s)83 Application for Compensation FIRST INTERIM FEE APPLICATION FOR ALLOWANCE OF FEES AND REIMBURSEMENT OF EXPENSES OF WEINTRAUB & SELTH, APC for Elaine Nguyen, Debtor's Attorney, Period: 6/11/2015 to 2/29/2016, Fee: $65,039.10, Expenses: ). (Selth, James) (Entered: 04/25/2016)
Apr 25, 2016 95 Order approving stipulation between debtor and Drew Crew LLC ffor chapter 11 plan treatment of claim and rejection of agreements relating to the motion picture "My Date with Drew" (Related Doc # 87 ) Signed on 4/25/2016 (Jones, Phyllis R.) (Entered: 04/25/2016)
Apr 26, 2016 96 Notice of Change of Address Deco Filmworks Filed by Debtor Imagination Worldwide, LLC. (Nguyen, Elaine) (Entered: 04/26/2016)
Apr 26, 2016 97 Declaration re: Of Elaine V. Nguyen Regarding Updated Ballot Summary Filed by Debtor Imagination Worldwide, LLC (RE: related document(s)89 Summary of ballots). (Nguyen, Elaine) (Entered: 04/26/2016)
Apr 26, 2016 98 Withdrawal of Claim(s): 3 Filed by Debtor Imagination Worldwide, LLC. (Nguyen, Elaine) (Entered: 04/26/2016)
Apr 27, 2016 99 BNC Certificate of Notice - PDF Document. (RE: related document(s)95 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/27/2016. (Admin.) (Entered: 04/27/2016)
Apr 28, 2016 100 Order Approving Stipulation between Debtor and Barnholtz Entertainment, Inc for Chapter 11 Plan Treatment of Claim and Assumption of Agreements relating to the Motion Pictures: 1.BUNDY: AN AMERICAN ICON 2. B.T.K. 3. THE BOSTON STRANGLER 4. BRAM STOKER?S DRACULA?S GUEST (BNC-PDF) (Related Doc # 91 ) Signed on 4/28/2016 (Tatum, Shafari) (Entered: 04/28/2016)
Apr 30, 2016 101 BNC Certificate of Notice - PDF Document. (RE: related document(s)100 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/30/2016. (Admin.) (Entered: 04/30/2016)
May 3, 2016 102 Hearing Held on 4-28-16 (Bk Motion) (RE: related document(s) 83 Application for Compensation) RULING: Fees approved - Tentative ruling adopted (Jones, Phyllis R.) (Entered: 05/03/2016)
May 4, 2016 103 Stipulation By Imagination Worldwide, LLC and Stipulation Between Debtor, Pierrer David And Reel One Entertainment, Inc. Re Cancellation Of Membership Interests In Imagination Worldwide, Inc. And Support Of Chapter 11 Plan Filed by Debtor Imagination Worldwide, LLC (Weintraub, Daniel) (Entered: 05/04/2016)
Show 10 more entries
May 15, 2016 114 BNC Certificate of Notice - PDF Document. (RE: related document(s)111 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/15/2016. (Admin.) (Entered: 05/15/2016)
May 16, 2016 115 Monthly Operating Report. Operating Report Number: 11. For the Month Ending 04/30/2016 Filed by Debtor Imagination Worldwide, LLC. (Nguyen, Elaine) (Entered: 05/16/2016)
May 19, 2016 116 Application for Compensation Second And Final Application For Allowance Of Fees And Reimbursement Of Expenses Of Weintraub & Selth, Apc; Declaration Of Lawrence Goebel And Elaine V. Nguyen In Support Thereof for Elaine Nguyen, General Counsel, Period: 3/1/2016 to 5/12/2016, Fee: $41,560.50, Expenses: $6,729.68. Filed by Attorney Elaine Nguyen (Nguyen, Elaine) (Entered: 05/19/2016)
May 19, 2016 117 Notice of Hearing Second And Final Application For Allowance Of Fees And Reimbursement Of Expenses Of Weintraub & Selth, Apc Filed by Debtor Imagination Worldwide, LLC (RE: related document(s)116 Application for Compensation Second And Final Application For Allowance Of Fees And Reimbursement Of Expenses Of Weintraub & Selth, Apc; Declaration Of Lawrence Goebel And Elaine V. Nguyen In Support Thereof for Elaine Nguyen, General Counsel, Period: 3/1/2016 to 5/12/2016, Fee: $41,560.50, Expenses: $6,729.68. Filed by Attorney Elaine Nguyen). (Nguyen, Elaine) (Entered: 05/19/2016)
May 20, 2016 118 Hearing Set (RE: related document(s)116 Application for Compensation filed by Debtor Imagination Worldwide, LLC) The Hearing date is set for 6/9/2016 at 02:00 PM at Crtrm 1645, 255 E Temple St., Los Angeles, CA 90012. The case judge is Richard M Neiter (Jones, Phyllis R.) (Entered: 05/20/2016)
Jun 8, 2016 119 Stipulation By Imagination Worldwide, LLC and Stipulation Between Debtor, Weintraub & Selth, Apc And Michelle Mower Regarding Second And Final Application For Allowance Of Fees And Reimbursement Of Expenses Of Weintraub & Selth, Apc Filed by Debtor Imagination Worldwide, LLC (Weintraub, Daniel) (Entered: 06/08/2016)
Jun 10, 2016 120 Notice of lodgment Of Order On Application For Payment Of Final Fees And/Or Expenses (11 U.S.C. § 330) Filed by Debtor Imagination Worldwide, LLC (RE: related document(s)116 Application for Compensation Second And Final Application For Allowance Of Fees And Reimbursement Of Expenses Of Weintraub & Selth, Apc; Declaration Of Lawrence Goebel And Elaine V. Nguyen In Support Thereof for Elaine Nguyen, General Counsel, Period: 3/1/2016 to 5/12/2016, Fee: $41,560.50, Expenses: $6,729.68. Filed by Attorney Elaine Nguyen). (Nguyen, Elaine) (Entered: 06/10/2016)
Jun 15, 2016 121 Monthly Operating Report. Operating Report Number: 12. For the Month Ending 5/12/2016 Filed by Debtor Imagination Worldwide, LLC. (Nguyen, Elaine) (Entered: 06/15/2016)
Jun 24, 2016 122 Order on Application For Payment of Final Fees and/or Expenses (BNC-PDF) (Related Doc # 116) for Elaine Nguyen, fees awarded: $, expenses awarded: $ Signed on 6/24/2016. (Tatum, Shafari) (Entered: 06/24/2016)
Jun 26, 2016 123 BNC Certificate of Notice - PDF Document. (RE: related document(s)122 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 06/26/2016. (Admin.) (Entered: 06/26/2016)

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
2:15-bk-19378
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard M Neiter
Chapter
11
Filed
Jun 11, 2015
Type
voluntary
Terminated
Oct 5, 2016
Updated
Nov 2, 2016
Last checked
Nov 2, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A.C.I. Films
    A.C.I. Films
    Abnormal Pictures/K5 Film GmbH
    AFTRA-SAG Federal Credit Union
    Alyce The Movie, LLC
    Anthem Blue Cross
    BananaSeat Films
    Barnholtz Entertainment, Inc.
    Big Screen
    Big Screen
    Boneboys, Inc.
    Brainstorm Media
    Brandes Film International
    CCV International AS
    CCV International AS
    There are 116 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Imagination Worldwide, LLC
    280 S. Beverly Dr., Ste 208
    Beverly Hills, CA 90212
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0800

    Represented By

    Elaine Nguyen
    Weintraub & Selth APC
    11766 Wilshire Blvd Ste 1170
    Los Angeles, CA 90025
    310-207-1494
    Fax : 310-442-0660
    Email: elaine@wsrlaw.net
    James R Selth
    Weintraub & Selth APC
    11766 Wilshire Blvd Ste 1170
    Los Angeles, CA 90025
    310-207-1494
    Fax : 310-442-0660
    Email: jim@wsrlaw.net
    Daniel J Weintraub
    Weintraub & Selth APC
    11766 Wilshire Blvd Ste 1170
    Los Angeles, CA 90025-6553
    310-207-1494
    Fax : 310-442-0660
    Email: dan@wsrlaw.net

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Kenneth G Lau
    Office of the United States Trustee
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    213-894-4480
    Fax : 213-894-2603
    Email: kenneth.g.lau@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 26 Sonny Roosevelt, LLC 11 3:2024bk00236
    May 20, 2022 Prometheus Prometheus Health Imaging, Inc. 11 2:2022bk12841
    Oct 1, 2020 Dashing Properties Management, Inc. 11 1:2020bk11769
    Jul 22, 2020 Transpine, Inc. 11 1:2020bk11286
    May 27, 2020 Wealth Empowerment Advocates Inc. 7 2:2020bk14832
    Nov 24, 2019 TBH19, LLC., a Delaware Limited Liability 11 2:2019bk23823
    May 9, 2017 A & A Wholesale Inc 7 2:17-bk-15714
    Jan 25, 2017 Blue Global, LLC 7 2:17-bk-10900
    Dec 12, 2016 Century West Funding Inc. 7 3:16-bk-07525
    May 13, 2015 Beverly Palm Properties, Inc 11 2:15-bk-17657
    Sep 30, 2014 SoCal Sleep Centers LLC 11 2:14-bk-28581
    Jun 6, 2014 Asher Investment Properties, LLC 11 2:14-bk-21172
    Aug 12, 2013 Dating Holdings, LLC 7 2:13-bk-30286
    Jan 27, 2012 Nijero Inc 7 2:12-bk-13073
    Jul 19, 2011 Nijero Inc 7 2:11-bk-40703