Welcome to BusinessBankruptcies.com!

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

Porchlight Entertainment, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:13-bk-14983
TYPE / CHAPTER
Voluntary / 7

Filed

7-29-13

Updated

9-9-22

Last Checked

10-5-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 5, 2022
Last Entry Filed
Sep 6, 2022

Docket Entries by Year

There are 511 older docket entries.

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

login purchase single case subscribe now

Feb 15, 2019 507 Notice of Change of Address . (Farivar, Fahim) (Entered: 02/15/2019)
Feb 20, 2019 508 Reply to (related document(s): 505 Notice of Hearing filed by Trustee David Keith Gottlieb (TR)) TRUSTEE'S REPLY TO OPPOSITION AND REQUEST FOR A HEARING RE: NOTICE OF TRUSTEE'S INTENT TO ABANDON ANY AND ALL INTEREST IN ASSETS LOCATED AT CERTAIN STORAGE FACILITIES Filed by Trustee David Keith Gottlieb (TR) (McDow, Ashley) (Entered: 02/20/2019)
Feb 20, 2019 509 Declaration re: OF DAVID K. GOTTLIEB IN SUPPORT OF TRUSTEE'S REPLY TO OPPOSITION AND REQUEST FOR A HEARING RE: NOTICE OF TRUSTEE'S INTENT TO ABANDON ANY AND ALL INTEREST IN ASSETS LOCATED AT CERTAIN STORAGE FACILITIES Filed by Trustee David Keith Gottlieb (TR) (RE: related document(s)508 Reply). (McDow, Ashley) (Entered: 02/20/2019)
Mar 5, 2019 Hearing (Bk Other) Continued (RE: related document(s) 501 BRIEF filed by Trilogy Animation Group LLC) Status Hearing to be held on 03/13/2019 at 11:00 AM 21041 Burbank Blvd Woodland Hills, CA 91367 for 501 , (Bever, Sabine) (Entered: 03/05/2019)
Mar 14, 2019 Hearing (Bk Other) Continued (RE: related document(s) 501 BRIEF filed by Trilogy Animation Group LLC) Status Hearing to be held on 04/03/2019 at 11:00 AM 21041 Burbank Blvd Woodland Hills, CA 91367 for 501 , (Cetulio, Julie) (Entered: 03/14/2019)
Mar 29, 2019 510 Notice of Withdrawal of Opposition and Request for a Hearing Re: Notice of Trustees Intent to Abandon Any and All Interest in Assets Located at Certain Storage Facilities Filed by Interested Party Trilogy Animation Group LLC (RE: related document(s)501 Brief Notice Of Opposition And Request For A Hearing Re Notice Of Trustees Intent To Abandon Any And All Interest In Assets Located At Certain Storage Facilities Filed by Interested Party Trilogy Animation Group LLC (RE: related document(s)500 Notice of Proposed Abandonment of Property of the Estate)., 503 Notice Of Opposition And Request For A Hearing Re: Notice Of Trustees Intent To Abandon Any And All Interest In Assets Located At Certain Storage Facilities; Declaration Of Benjamin n. flint iii in Support Thereof Filed by Interested Party Trilogy Animation Group LLC (RE: related document(s)500 Notice of Proposed Abandonment of Property of the Estate /Notice of Intent to Abandon Any and All Interest in Assets Located at Certain Storage Facilities Filed by Trustee David Keith Gottlieb (TR).)., 508 Reply to (related document(s): 505 Notice of Hearing filed by Trustee David Keith Gottlieb (TR)) TRUSTEE'S REPLY TO OPPOSITION AND REQUEST FOR A HEARING RE: NOTICE OF TRUSTEE'S INTENT TO ABANDON ANY AND ALL INTEREST IN ASSETS LOCATED AT CERTAIN STORAGE FACILITIES Filed by Trustee David Keith Gottlieb (TR), 509 Declaration re: OF DAVID K. GOTTLIEB IN SUPPORT OF TRUSTEE'S REPLY TO OPPOSITION AND REQUEST FOR A HEARING RE: NOTICE OF TRUSTEE'S INTENT TO ABANDON ANY AND ALL INTEREST IN ASSETS LOCATED AT CERTAIN STORAGE FACILITIES Filed by Trustee David Keith Gottlieb (TR) (RE: related document(s)508 Reply)., Hearing (Bk Other) Continued (RE: related document(s) 501 BRIEF filed by Trilogy Animation Group LLC) Status Hearing to be held on 03/13/2019 at 11:00 AM 21041 Burbank Blvd Woodland Hills, CA 91367 for 501,, Hearing (Bk Other) Continued (RE: related document(s) 501 BRIEF filed by Trilogy Animation Group LLC) Status Hearing to be held on 04/03/2019 at 11:00 AM 21041 Burbank Blvd Woodland Hills, CA 91367 for 501,). (Flint, Benjamin) (Entered: 03/29/2019)
Aug 7, 2019 511 Application - Notice and Application of Trustee to Destroy Records Filed by Trustee David Keith Gottlieb (TR) (Gottlieb (TR), David) (Entered: 08/07/2019)
Sep 12, 2019 512 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee David Keith Gottlieb (TR) (RE: related document(s)511 Application - Notice and Application of Trustee to Destroy Records). (Gottlieb (TR), David) (Entered: 09/12/2019)
Sep 12, 2019 513 Notice of lodgment of Order in Bankruptcy Case Filed by Trustee David Keith Gottlieb (TR) (RE: related document(s)511 Application - Notice and Application of Trustee to Destroy Records Filed by Trustee David Keith Gottlieb (TR) (Gottlieb (TR), David)). (Gottlieb (TR), David) (Entered: 09/12/2019)
Sep 16, 2019 514 Order approving Trustee's Notice and Application To Destroy Records. (BNC-PDF) (Related Doc # 511 ) Signed on 9/16/2019 (Garcia, Patty) (Entered: 09/16/2019)
Show 10 more entries
Dec 4, 2019 525 Application for Compensation /First and Final Application for Compensation and Reimbursement of Expenses of Baker & Hostetler LLP for the Period of July 15, 2015 through and including April 26, 2018; Declaration of Ashley M. McDow in Support Thereof for Baker Hostetler LLP, Trustee's Attorney, Period: 7/15/2015 to 4/26/2018, Fee: $291,149.50, Expenses: $31,275.64. Filed by Attorney Baker Hostetler LLP (Attard, Lauren) (Entered: 12/04/2019)
Dec 4, 2019 526 Application for Compensation First and Final Application for Compensation and Reimbursement of Expenses of Foley & Lardner LLP for The Period of May 1, 2018 Through and Including December 3, 2019; Declaration Ashley M. McDow in Support Thereof for Foley & Lardner LLP, Trustee's Attorney, Period: 5/1/2018 to 12/3/2019, Fee: $69,082.00, Expenses: $1,478.86. Filed by Attorney Foley & Lardner LLP (McDow, Ashley) (Entered: 12/04/2019)
Jan 15, 2020 527 Notice of Trustee's Intent to Pay Administrative Expenses Totaling $5,000 or Less [LBR 2016-2 (b)] Filed by Trustee David Keith Gottlieb (TR). (Gottlieb (TR), David) (Entered: 01/15/2020)
Feb 11, 2020 528 Notice of lodgment of Order in Bankruptcy Case Filed by Trustee David Keith Gottlieb (TR) (RE: related document(s)527 Notice of Trustee's Intent to Pay Administrative Expenses Totaling $5,000 or Less [LBR 2016-2 (b)] Filed by Trustee David Keith Gottlieb (TR). (Gottlieb (TR), David)). (Gottlieb (TR), David) (Entered: 02/11/2020)
Feb 13, 2020 529 Order On Trustee's Notice of Intent To Pay Administrative Expenses Totaling $5000 or Less (BNC-PDF) (Related Doc # 527 ) Signed on 2/13/2020 (Garcia, Patty) (Entered: 02/13/2020)
Feb 15, 2020 530 BNC Certificate of Notice - PDF Document. (RE: related document(s)529 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/15/2020. (Admin.) (Entered: 02/15/2020)
Mar 10, 2020 531 Notice to professionals to file application for compensation - AMENDED Filed by Trustee David Keith Gottlieb (TR). (Gottlieb (TR), David). Related document(s) 520 Notice to professionals to file application for compensation filed by Trustee David Keith Gottlieb (TR). Modified on 3/10/2020 (Garcia, Patty). (Entered: 03/10/2020)
Feb 11, 2021 532 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee David K. Gottlieb. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pg)) (Entered: 02/11/2021)
Feb 11, 2021 533 Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)532). (united states trustee (pg)) (Entered: 02/11/2021)
Feb 11, 2021 534 Hearing Set (RE: related document(s)533 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) Status hearing to be held on 3/23/2021 at 11:00 AM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (Gasparian, Ana) (Entered: 02/11/2021)

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
1:13-bk-14983
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan M. Ahart
Chapter
7
Filed
Jul 29, 2013
Type
voluntary
Terminated
Sep 6, 2022
Updated
Sep 9, 2022
Last checked
Oct 5, 2022

Creditors

Subscribe now or purchase this single case to see the full creditors list.
12 Dogs Of Christmas LLC
American Film Partners Inc
Anima Estudios
Anvil Entertainment Inc
Anvil Entertainment Inc.
Baby Abuelita Productions LLC
Banque Nationale Du Canada
Barn Red Films Inc
Best Tech Business Systems
Bloomfield Partners LLC
Blue Socks Media LLC
Bonded Services Inc
Bright Cove Inc
Chain Of Title Holdings Ltd
Clays Wells Productions LLC
There are 83 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Porchlight Entertainment, Inc.
14724 Ventura Blvd., Suite 1105
Sherman Oaks, CA 91403
LOS ANGELES-CA
Tax ID / EIN: xx-xxx5787

Represented By

Mary D Lane - DECEASED -
Mitchell Silberberg & Knupp LLP
11377 W Olympic Blvd
Los Angeles, CA 90064-1683
310-312-2000
Fax : 310-312-3100
Email: mal@msk.com
TERMINATED: 05/01/2015
Valentine A Shalamitski
11377 W Olympic Blvd
Los Angeles, CA 90064
310-312-3736
Fax : 310-231-8489
TERMINATED: 05/01/2015
Scott C Timpe
Mirman, Bubman & Nahmias LLP
21860 Burbank Blvd Ste 360
Woodland Hills, CA 91367-7406
818-451-4600
Fax : 818-451-4620
Email: stimpe@mbnlawyers.com

Debtor

Porchlight Distribution Inc
14724 Ventura Blvd.
Suite 1105
Sherman Oaks, CA 91403
LOS ANGELES-CA
Tax ID / EIN: xx-xxx5787

Represented By

Mary D Lane - DECEASED -
(See above for address)
TERMINATED: 05/01/2015
Valentine A Shalamitski
(See above for address)
TERMINATED: 05/01/2015
Scott C Timpe
(See above for address)

Trustee

David Keith Gottlieb (TR)
21650 W. Oxnard St. #500
Woodland Hills, CA 91367
(818) 539-7720

Represented By

Michael T Delaney
Baker & Hostetler LLP
11601 Wilshire Boulevard, Suite 1400
Los Angeles, CA 90025
310-820-8800
Fax : 310-820-8859
Email: mdelaney@bakerlaw.com
Fahim Farivar
Farivar Law & Tax Firm, APC
18345 Ventura Blvd
Suite 518
Tarzana, CA 91356
818-796-2060
Fax : 818-812-7868
Email: fahim@farivarlaw.com
TERMINATED: 02/15/2019
Ashley M McDow
Foley & Lardner LLP
555 South Flower Street
Suite 3300
Los Angeles, CA 90071
213-972-4615
Fax : 213-486-0065
Email: amcdow@foley.com

U.S. Trustee

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

Represented By

United States Trustee (SV)
PRO SE
Russell Clementson
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov
TERMINATED: 12/21/2021
S Margaux Ross
(See above for address)
TERMINATED: 12/21/2021

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Feb 3, 2021 Alex Foxman M.D. 11V 1:2021bk10179
Sep 8, 2019 EZ BUILDERS, INC. 7 1:2019bk12253
Aug 2, 2017 Secured Merchants, LLC 7 1:17-bk-12058
Jul 17, 2017 ALLIANCE FUNDING GROUP INC. 7 1:17-bk-11888
Sep 15, 2016 AMERICAN FUNDERS CORP. 7 1:16-bk-12701
Sep 14, 2016 ALLIANCE FUNDING GROUP INC 7 1:16-bk-12686
Oct 14, 2015 CBA 54 11 1:15-bk-13429
Sep 17, 2013 Porchlight Distribution, Inc. parent case 11 1:13-bk-16040
Aug 16, 2013 Clayton Biltmore Investments, Inc. 7 1:13-bk-15424
Apr 5, 2013 Hamlet West, Inc., a Delaware corporation 11 1:13-bk-12399
Apr 5, 2013 Hamlet Group, Inc., a Delaware corporation 11 1:13-bk-12398
Apr 5, 2013 Hamlet East, Inc. a Delaware corporation 11 1:13-bk-12397
Mar 18, 2013 6371-77 VNB, LLC 11 1:13-bk-11840
Oct 25, 2012 Cameron Pointe, LLC 7 1:12-bk-19446
Jul 3, 2012 MAH Properties, LLC 11 1:12-bk-16075