Freedom 26, LLC
Debtor: Freedom 26, LLC
Us Trustee: United States Trustee (LA)
Case Number: 2:2023bk16953
Filed: October 23, 2023
Court: U.S. Bankruptcy Court for the Central District of California
Presiding Judge: Deborah J Saltzman
Nature of Suit: Other
Docket Report

This docket was last retrieved on December 21, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 21, 2023 Opinion or Order Filing 83 Order Granting ORDER on application of non-resident attorney (Roger G. Jones) to appear in a specific case per Local Bankruptcy rule (BNC-PDF) (Related Doc #53 ) Signed on 12/21/2023 (MB2)
December 21, 2023 Filing 82 BNC Certificate of Notice - PDF Document. (RE: related document(s)#77 ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (BNC-PDF)) No. of Notices: 1. Notice Date 12/21/2023. (Admin.)
December 21, 2023 Filing 81 BNC Certificate of Notice - PDF Document. (RE: related document(s)#76 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 12/21/2023. (Admin.)
December 21, 2023 Filing 80 Hearing (not) Held (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Freedom 26, LLC). COURT RULING: Rescheduled from 12/21/23 at 11:30 a.m. to 12/20/23 at 10:00 a.m. per order entered on 12/8/23. (MB2)
December 21, 2023 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) (RE: related document(s) #1 VOLUNTARY PETITION (CHAPTER 11) filed by Freedom 26, LLC) Status Hearing to be held on 01/25/2024 at 11:30 AM 255 E. Temple St. Courtroom 1639 Los Angeles, CA 90012 for #1 , (MB2)
December 20, 2023 Filing 79 Hearing Held (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Freedom 26, LLC). COURT RULING: Continued to 1/25/2024 at 11:30 a.m. Status report due by 1/18/2024. (MB2)
December 20, 2023 Filing 78 Hearing Held (RE: related document(s)#29 Motion for Relief from Stay - Real Property filed by Creditor Winhall 5, LLC). COURT RULING: Motion granted in part as to 543. Motion denied in part as to 362(d). (MB2)
December 19, 2023 Opinion or Order Filing 77 Order Granting ORDER on application of non-resident attorney (ANDREW J. SHAVER) to appear in a specific case per Local Bankruptcy rule (BNC-PDF) (Related Doc #51 ) Signed on 12/19/2023 (MB2)
December 19, 2023 Opinion or Order Filing 76 Order Granting Application to Employ Law Offices of Raymond H. Aver, APC, as general insolvency counsel, effective October 23, 2023. (BNC-PDF) (Related Doc #33) Signed on 12/19/2023. (MB2)
December 18, 2023 Filing 75 Notice of motion/application To Employ Real Estate Broker Filed by Debtor Freedom 26, LLC. (Aver, Raymond)
December 18, 2023 Filing 74 Application to Employ Newmark Of Southern California, Inc. as real estate broker Filed by Debtor Freedom 26, LLC (Aver, Raymond)
December 15, 2023 An Order is to be filed by Winhall 5, LLC (RE: related document(s)#51 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule filed by Creditor Winhall 5, LLC, #53 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule filed by Creditor Winhall 5, LLC) (MB2)
December 14, 2023 Filing 73 Supplemental Notice Regarding Payment of Fees for Pro Hac Vice Applications of Roger Jones and Andrew Shaver filed on November 30, 2023 Filed by Creditor Winhall 5, LLC. (Slater, Jennifer)
December 13, 2023 Filing 72 Notice of lodgment Order Authorizing Chapter 11 Debtor And Debtor In Possession To Employ Law Offices Of Raymond H. Aver, APC, As General Insolvency Counsel Filed by Debtor Freedom 26, LLC (RE: related document(s)#33 Application to Employ Law Offices Of Raymond H. Aver, A Professional Corporation as General Insolvency Counsel Filed by Debtor Freedom 26, LLC). (Aver, Raymond)
December 13, 2023 Filing 71 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Freedom 26, LLC (RE: related document(s)#33 Application to Employ Law Offices Of Raymond H. Aver, A Professional Corporation as General Insolvency Counsel ). (Aver, Raymond)
December 10, 2023 Filing 70 BNC Certificate of Notice - PDF Document. (RE: related document(s)#68 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 12/10/2023. (Admin.)
December 9, 2023 Filing 69 BNC Certificate of Notice - PDF Document. (RE: related document(s)#65 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/09/2023. (Admin.)
December 8, 2023 Opinion or Order Filing 68 Scheduling Order. The hearing on the motion is continued to December 20, 2023 at 10:00 a.m. The Debtor's continued status conference scheduled for December 21, 2023 at 11:30 a.m. is rescheduled to December 20, 2023 at 10:00 a.m. The initial status conferences for the adversary proceedings affiliated with the Debtor, Adv. No. 23-ap-01456-DS and Adv. No. 23-ap-01457-DS, currently scheduled for December 14, 2023 at 11:30 a.m., are continued to December 20, 2023 at 10:00 a.m. (BNC-PDF) (Related Doc #29 ) Signed on 12/8/2023 (MB2)
December 8, 2023 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) (RE: related document(s) #1 VOLUNTARY PETITION (CHAPTER 11) filed by Freedom 26, LLC) Status Hearing to be held on 12/20/2023 at 10:00 AM 255 E. Temple St. Courtroom 1639 Los Angeles, CA 90012 for #1 , (MB2)
December 7, 2023 Filing 67 Hearing Held (RE: related document(s)#29 Motion for Relief from Stay - Real Property filed by Creditor Winhall 5, LLC). COURT RULING: CONTINUED TO 12/20/23 AT 10:00 A.M. (MB2)
December 7, 2023 Filing 66 Request for courtesy Notice of Electronic Filing (NEF) Filed by Gerlt-Ferraro, Mariel. (Gerlt-Ferraro, Mariel)
December 7, 2023 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #29 MOTION FOR RELIEF FROM STAY - REAL PROPERTY filed by Winhall 5, LLC) Hearing to be held on 12/20/2023 at 10:00 AM 255 E. Temple St. Courtroom 1639 Los Angeles, CA 90012 for #29 , (MB2)
December 6, 2023 Opinion or Order Filing 65 Scheduling Order. Debtor must file and serve the "Notice of Bar Date for Filing Proofs of Claims and Interests" no later than 12/7/2023. Proofs of claim must be filed no later than 1/31/2024. A status conference is scheduled for 12/21/2023 at 11:30 a.m. (BNC-PDF) (Related Doc #1 ) Signed on 12/6/2023 (MB2)
December 4, 2023 Filing 64 Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 Filed by Debtor Freedom 26, LLC. (Aver, Raymond)
December 4, 2023 Filing 63 Notice of lodgment "Order Setting Claims Bar Date And Scheduling Further Status Case Management Conference" Filed by Debtor Freedom 26, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11), 7 Hearing Set (Other) (BK Case - BNC Option)). (Aver, Raymond)
December 1, 2023 Filing 62 Opposition to (related document(s): #29 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Two Properties - 11900, 11914-11932 Santa Monica Boulevard, Los Angeles, California 90025 and also 1516-1518 Brockton Avenue, Los Angeles, Cal filed by Creditor Winhall 5, LLC) Statement of Interested Party, Behnam Rafalian, in Opposition to Motion for (a) Relief from the Automatic Stay Under 11 U.S.C. 362 (Real Property) and (b) Relief From Turnover Under 11 U.S.C. 543 by Prepetition Receiver or Other Custodian filed by Winhall 5, LLC Filed by Interested Party Behnam Rafalian (Frey, Sandford)
December 1, 2023 Filing 61 Notice to Filer of Error and/or Deficient Document Document was filed in the incorrect case. FILED IN THE MAIN CASE INSTEAD OF THE ADVERSARY PROCEEDING. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT IN THE CORRECT CASE IMMEDIATELY. Incomplete PDF was attached to the docket entry. PLAINTIFF AND DEFENDANT NAMES ARE MISSING FROM COVER PAGE (page 1) THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)#55 Status report filed by Creditor Winhall 5, LLC) (MB2)
December 1, 2023 Filing 60 Request for courtesy Notice of Electronic Filing (NEF) Filed by Edwards, Sonia. (Edwards, Sonia)
November 30, 2023 Filing 59 Request for courtesy Notice of Electronic Filing (NEF) Filed by Sokol, Robyn. (Sokol, Robyn)
November 30, 2023 Filing 58 Request for courtesy Notice of Electronic Filing (NEF) Filed by Mulvaney, Dennette. (Mulvaney, Dennette)
November 30, 2023 Filing 57 Request for courtesy Notice of Electronic Filing (NEF) Filed by Frey, Sandford. (Frey, Sandford)
November 30, 2023 Filing 56 Hearing Held (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Freedom 26, LLC). COURT RULING: Continued to 12/21/23 at 11:30 a.m.; bar date 1/31/24, notice of bar date by 12/7/23; debtor to lodge scheduling order. (MB2)
November 30, 2023 Filing 55 Status report Filed by Creditor Winhall 5, LLC (RE: related document(s)#6 Order (Generic) (BNC-PDF)). (Edwards, Sonia)
November 30, 2023 Filing 54 Notice of Motion For Order Without a Hearing (LBR 9013-1(p) or (q)) Filed by Creditor Winhall 5, LLC. (Edwards, Sonia)
November 30, 2023 Filing 53 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule Filed by Creditor Winhall 5, LLC (Edwards, Sonia)
November 30, 2023 Filing 52 Notice of Motion For Order Without a Hearing (LBR 9013-1(p) or (q)) Filed by Creditor Winhall 5, LLC. (Edwards, Sonia)
November 30, 2023 Filing 51 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule Filed by Creditor Winhall 5, LLC (Edwards, Sonia)
November 30, 2023 Filing 50 Reply to (related document(s): #29 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Two Properties - 11900, 11914-11932 Santa Monica Boulevard, Los Angeles, California 90025 and also 1516-1518 Brockton Avenue, Los Angeles, Cal filed by Creditor Winhall 5, LLC) OMNIBUS REPLY MEMORANDUM IN SUPPORT OF MOTION FOR (A) RELIEF FROM THE AUTOMATIC STAY UNDER 11 U.S.C. 362 (REAL PROPERTY) AND (B) RELIEF FROM TURNOVER UNDER 11 U.S.C. 543 BY PREPETITION RECEIVER OR OTHER CUSTODIAN Filed by Creditor Winhall 5, LLC (Attachments: #1 Supplement Evidentiary Objection) (Knapp, Michael)
November 30, 2023 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) (RE: related document(s) #1 VOLUNTARY PETITION (CHAPTER 11) filed by Freedom 26, LLC) Status Hearing to be held on 12/21/2023 at 11:30 AM 255 E. Temple St. Courtroom 1639 Los Angeles, CA 90012 for #1 , (MB2)
November 29, 2023 Filing 49 Status Report for Chapter 11 Status Conference Filed by Debtor Freedom 26, LLC. (Aver, Raymond)
November 29, 2023 Filing 48 Declaration re: Opposition of Malibu LLC and ER & GR LLC [related to docket item #40] Filed by Interested Party Interested Party (RE: related document(s)#29 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Two Properties - 11900, 11914-11932 Santa Monica Boulevard, Los Angeles, California 90025 and also 1516-1518 Brockton Avenue, Los Angeles, Cal). (Hagen, Gregory)
November 29, 2023 Filing 47 Declaration re: Opposition of Malibu LLC and ER & GR LLC [related to docket item #41] Filed by Interested Party Interested Party (RE: related document(s)#29 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Two Properties - 11900, 11914-11932 Santa Monica Boulevard, Los Angeles, California 90025 and also 1516-1518 Brockton Avenue, Los Angeles, Cal). (Hagen, Gregory)
November 28, 2023 Filing 46 Opposition to (related document(s): 43 Notice to Filer of Error and/or Deficient Document) Opposition MPAs with POS for ER & GR LLC and Malibu LLC Filed by Interested Party Interested Party (Hagen, Gregory)
November 28, 2023 Filing 45 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. MISSING THE PROOF OF SERVICE. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. Incorrect docket event was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT (DECLARATION). (RE: related document(s)#41 Opposition filed by Interested Party Interested Party) (MB2)
November 28, 2023 Filing 44 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. MISSING THE PROOF OF SERVICE. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. Incorrect docket event was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT (DECLARATION). (RE: related document(s)#40 Opposition filed by Interested Party Interested Party) (MB2)
November 28, 2023 Filing 43 Notice to Filer of Error and/or Deficient Document Other - PDF MISSING THE PROOF OF SERVICE. (RE: related document(s)#39 Opposition filed by Interested Party Interested Party) (MB2)
November 27, 2023 Filing 42 Declaration re: Jacob N. Segura In Support of Opposition to Motion for Relief from Stay and From Turnover Filed by Debtor Freedom 26, LLC (RE: related document(s)#29 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Two Properties - 11900, 11914-11932 Santa Monica Boulevard, Los Angeles, California 90025 and also 1516-1518 Brockton Avenue, Los Angeles, Cal). (Segura, Jacob)
November 27, 2023 Filing 41 Opposition to (related document(s): #29 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Two Properties - 11900, 11914-11932 Santa Monica Boulevard, Los Angeles, California 90025 and also 1516-1518 Brockton Avenue, Los Angeles, Cal filed by Creditor Winhall 5, LLC) Ebrahim Rafalian Declaration for Malibu LLC and ER & GR LLC Filed by Interested Party Interested Party (Hagen, Gregory)
November 27, 2023 Filing 40 Opposition to (related document(s): #29 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Two Properties - 11900, 11914-11932 Santa Monica Boulevard, Los Angeles, California 90025 and also 1516-1518 Brockton Avenue, Los Angeles, Cal filed by Creditor Winhall 5, LLC) Opposition of Malibu LLC and ER & GR LLC Filed by Interested Party Interested Party (Attachments: #1 Exhibit Exhibit A to Declaration of Behrooz Refalian) (Hagen, Gregory)
November 27, 2023 Filing 39 Opposition to (related document(s): #29 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Two Properties - 11900, 11914-11932 Santa Monica Boulevard, Los Angeles, California 90025 and also 1516-1518 Brockton Avenue, Los Angeles, Cal filed by Creditor Winhall 5, LLC) MPAs for Malibu LLC and ER & GR LLC Filed by Interested Party Interested Party (Hagen, Gregory)
November 27, 2023 Filing 38 Declaration re: Declaration Of Pedro Chin In Support Of Opposition To Motion For (A) Relief From The Automatic Stay and (B) Relief From Turnover Filed by Debtor Freedom 26, LLC (RE: related document(s)#29 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Two Properties - 11900, 11914-11932 Santa Monica Boulevard, Los Angeles, California 90025 and also 1516-1518 Brockton Avenue, Los Angeles, Cal). (Aver, Raymond)
November 27, 2023 Filing 37 Declaration re: Declaration Of Behnam Rafalian In Support Of Opposition To Motion For (A) Relief From The Automatic Stay (Real Property) and (B) Relief From Turnover Filed by Debtor Freedom 26, LLC (RE: related document(s)#29 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Two Properties - 11900, 11914-11932 Santa Monica Boulevard, Los Angeles, California 90025 and also 1516-1518 Brockton Avenue, Los Angeles, Cal). (Aver, Raymond)
November 27, 2023 Filing 36 Opposition to (related document(s): #29 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Two Properties - 11900, 11914-11932 Santa Monica Boulevard, Los Angeles, California 90025 and also 1516-1518 Brockton Avenue, Los Angeles, Cal filed by Creditor Winhall 5, LLC) Filed by Debtor Freedom 26, LLC (Aver, Raymond)
November 27, 2023 Filing 35 Request for courtesy Notice of Electronic Filing (NEF) Filed by Segura, Jacob. (Segura, Jacob)
November 22, 2023 Filing 34 Notice of motion/application By Debtor And Debtor In Possession To Employ Law Offices Of Raymond H. Aver, A Professional Corporation Filed by Debtor Freedom 26, LLC. (Aver, Raymond)
November 22, 2023 Filing 33 Application to Employ Law Offices Of Raymond H. Aver, A Professional Corporation as General Insolvency Counsel Filed by Debtor Freedom 26, LLC (Aver, Raymond)
November 22, 2023 Filing 32 Opposition to (related document(s): #29 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Two Properties - 11900, 11914-11932 Santa Monica Boulevard, Los Angeles, California 90025 and also 1516-1518 Brockton Avenue, Los Angeles, Cal filed by Creditor Winhall 5, LLC) Filed by Interested Party Michael L. Magasinn as the Trustee of the Shamsam Irrevocable Trust (Hewitt, Andrew)
November 21, 2023 Filing 31 Continuance of Meeting of Creditors (Rule 2003(e)) Filed by U.S. Trustee United States Trustee (LA). 341(a) Meeting Continued to 12/12/2023 at 11:00 AM at RM 7, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Madoyan, Noreen)
November 14, 2023 Filing 30 Hearing Set (RE: related document(s)#29 Motion for Relief from Stay - Real Property filed by Creditor Winhall 5, LLC) The Hearing date is set for 12/7/2023 at 11:30 AM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman. Due to the COVID-19 public health emergency, the courtroom will be closed to the public and the hearing will be held via ZoomGov, which provides both audio and video access. All parties and members of the public may connect to the hearing free of charge. ZoomGov connection information for this hearing will be posted on the Court's public calendar for Judge Saltzman, accessible on the court's website: http://ecf-ciao.cacb.uscourts.gov/CiaoPosted/default.aspx. (MB2)
November 14, 2023 Filing 29 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Two Properties - 11900, 11914-11932 Santa Monica Boulevard, Los Angeles, California 90025 and also 1516-1518 Brockton Avenue, Los Angeles, California 90025 . Fee Amount $188, Filed by Creditor Winhall 5, LLC (Attachments: #1 Memorandum of Points and Authorities in Support of Motion #2 Client Declaration is Support of Motion #3 Attorney Declaration in Support of Motion #4 Receiver Declaration in Support of Motion #5 Exhibit 1-23 #6 Exhibit 24-25 #7 Exhibit 26-28 #8 Exhibit 29-30) (Knapp, Michael)
November 14, 2023 Filing 28 Request for courtesy Notice of Electronic Filing (NEF) Filed by Knapp, Michael. (Knapp, Michael)
November 14, 2023 Receipt of Motion for Relief from Stay - Real Property(# 2:23-bk-16953-DS) [motion,nmrp] ( 188.00) Filing Fee. Receipt number A56171089. Fee amount 188.00. (re: Doc#29) (U.S. Treasury)
November 8, 2023 Filing 27 Request for courtesy Notice of Electronic Filing (NEF) Filed by Sorich, John. (Sorich, John)
November 6, 2023 Filing 26 List of Equity Security Holders Filed by Debtor Freedom 26, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Aver, Raymond)
November 6, 2023 Filing 25 Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor Freedom 26, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Aver, Raymond)
November 6, 2023 Filing 24 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Debtor Freedom 26, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Aver, Raymond)
November 6, 2023 Filing 23 Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) Filed by Debtor Freedom 26, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Aver, Raymond)
November 6, 2023 Filing 22 Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) Filed by Debtor Freedom 26, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Aver, Raymond)
November 6, 2023 Filing 21 Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Freedom 26, LLC. (Aver, Raymond)
November 6, 2023 Filing 20 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Freedom 26, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Aver, Raymond)
November 6, 2023 Filing 19 Statement of Corporate Ownership filed. Filed by Debtor Freedom 26, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Aver, Raymond)
November 6, 2023 Filing 18 Corporate resolution authorizing filing of petitions Filed by Debtor Freedom 26, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Aver, Raymond)
November 2, 2023 Filing 17 Adversary case 2:23-ap-01457. Notice of Removal by Michael L. Magasinn as Trustee of the Shamsam Irrevocable Trust. Fee Amount $350 (Attachments: #1 Exhibit Part 2 #2 Exhibit Part 3) Nature of Suit: (01 (Determination of removed claim or cause)) (Leichter, Kevin)
November 1, 2023 Filing 16 Adversary case 2:23-ap-01456. Notice of Removal by Winhall 5 LLC, Michael L. Magasinn as Trustee of the Shamsam Irrevocable Trust. Fee Amount $350 (Attachments: #1 Exhibit #2 Exhibit #3 Exhibit) Nature of Suit: (01 (Determination of removed claim or cause)) (Leichter, Kevin)
October 30, 2023 Filing 15 Certified Copy Emailed to ray@averlaw.com
October 30, 2023 Filing 14 Request for a Certified Copy Fee Amount $11. The document will be sent via email to :ray@averlaw.com: Filed by Debtor Freedom 26, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Aver, Raymond)
October 30, 2023 Receipt of Request for a Certified Copy(# 2:23-bk-16953-DS) [misc,paycert] ( 11.00) Filing Fee. Receipt number A56107063. Fee amount 11.00. (re: Doc# 14 ) (U.S. Treasury)
October 27, 2023 Filing 13 BNC Certificate of Notice (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Freedom 26, LLC) No. of Notices: 1. Notice Date 10/27/2023. (Admin.)
October 26, 2023 Filing 12 BNC Certificate of Notice - PDF Document. (RE: related document(s)#6 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/26/2023. (Admin.)
October 26, 2023 Filing 11 BNC Certificate of Notice (RE: related document(s)#5 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 10/26/2023. (Admin.)
October 26, 2023 Filing 10 BNC Certificate of Notice (RE: related document(s)#4 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 12. Notice Date 10/26/2023. (Admin.)
October 26, 2023 Filing 9 Request for courtesy Notice of Electronic Filing (NEF) Filed by Leichter, Kevin. (Leichter, Kevin)
October 24, 2023 Filing 8 Request for courtesy Notice of Electronic Filing (NEF) Filed by Stone, Chase. (Stone, Chase)
October 24, 2023 Filing 7 Hearing Set (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Freedom 26, LLC) Status hearing to be held on 11/30/2023 at 11:30 AM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman. Due to the COVID-19 public health emergency, the courtroom will be closed to the public and the hearing will be held via ZoomGov, which provides both audio and video access. All parties and members of the public may connect to the hearing free of charge. ZoomGov connection information for this hearing will be posted on the Court's public calendar for Judge Saltzman, accessible on the court's website: http://ecf-ciao.cacb.uscourts.gov/CiaoPosted/default.aspx. (MB2)
October 24, 2023 Opinion or Order Filing 6 Order Setting Scheduling and Case Management Conference. Status conference set on 11/30/2023 at 11:30 a.m. (via ZoomGov). (BNC-PDF) (Related Doc #1 ) Signed on 10/24/2023 (MB2)
October 24, 2023 Filing 5 Case Commencement Deficiency Notice (BNC): Case also deficient for Corp Resolution Auth File due by 11/6/2023. Corporate Ownership Statement (LBR F1007-4) due by 11/6/2023. Disclosure Comp of Atty (Form 2030) due by 11/6/2023. Statement of Related Cases (LBR F1015-2) due by 11/6/2023. (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Freedom 26, LLC) (MB2)
October 24, 2023 Filing 4 Meeting of Creditors 341(a) meeting to be held on 11/21/2023 at 10:00 AM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. Last day to oppose discharge or dischargeability is 1/22/2024. (LL2)
October 24, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Freedom 26, LLC) Corporate Resolution Authorizing Filing of Petition due 11/6/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 11/6/2023. Statement of Related Cases (LBR Form F1015-2) due 11/6/2023. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 11/6/2023. Incomplete Filings due by 11/6/2023. (MB2)
October 23, 2023 Filing 3 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Freedom 26, LLC. (Aver, Raymond)
October 23, 2023 Filing 2 Chapter 11 or Chapter 9 Cases Non-Individual:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) Filed by Debtor Freedom 26, LLC. (Aver, Raymond)
October 23, 2023 Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Freedom 26, LLC List of Equity Security Holders due 11/6/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/6/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/6/2023. Schedule C: The Property You Claim as Exempt (Form 106C) due 11/6/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/6/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/6/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/6/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 11/6/2023. Schedule I: Your Income (Form 106I) due 11/6/2023. Schedule J: Your Expenses (Form 106J) due 11/6/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 11/6/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/6/2023. Statement of Financial Affairs (Form 107 or 207) due 11/6/2023. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 11/6/2023. Incomplete Filings due by 11/6/2023. (Aver, Raymond). WARNING - CASE ALSO DEFICIENT FOR: Corporate Resolution Authorizing Filing of Petition due 11/6/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 11/6/2023. Statement of Related Cases (LBR Form F1015-2) due 11/6/2023. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 11/6/2023. CASE NOT DEFICIENT FOR: Declaration About an Individual Debtors Schedules (Form 106Dec), Schedule C: The Property You Claim as Exempt (Form 106C), Schedule I: Your Income (Form 106I), Schedule J: Your Expenses (Form 106J). Modified on 10/24/2023 (MB2).
October 23, 2023 Receipt of Voluntary Petition (Chapter 11)(# 2:23-bk-16953) [misc,volp11] (1738.00) Filing Fee. Receipt number A56079903. Fee amount 1738.00. (re: Doc#1) (U.S. Treasury)

Search for this case: Freedom 26, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Freedom 26, LLC
Represented By: Raymond H. Aver
Represented By: Jacob N Segura
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: United States Trustee (LA)
Represented By: Noreen A Madoyan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?