Hawkeye Entertainment, LLC
11
Martin R. Barash
08/21/2019
10/21/2025
Yes
v
| Repeat-cacb, 727OBJ |
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset |
|
Debtor Hawkeye Entertainment, LLC, Debtor
14242 Ventura Boulevard # 300 Sherman Oaks, CA 91423 LOS ANGELES-CA 818-708-9995 Tax ID / EIN: 26-2189973 |
represented by |
Sandford L. Frey
Leech Tishman Fuscaldo & Lampl, Inc. 200 South Los Robles Avenue Suite 300 Pasadena, CA 91101 626-796-4000 Fax : 626-795-6321 Email: sandford.frey@stinson.com Robyn B Sokol
Leech Tishman Nelson Hardiman, Inc. 1100 Glendon Avenue Ste 14th Floor Los Angeles, CA 90024 424-738-4400 Fax : 424-738-5080 Email: rsokol@leechtishman.com |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (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 TERMINATED: 01/25/2024 Russell Clementson
915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-4505 Fax : 213-894-0276 Email: russell.clementson@usdoj.gov S Margaux Ross
915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4494 Fax : 213-894-0276 Email: margaux.ross@usdoj.gov TERMINATED: 01/06/2020 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/21/2025 | 516 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Debtor Hawkeye Entertainment, LLC. (Sokol, Robyn) (Entered: 10/21/2025) |
| 09/19/2025 | 515 | Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. (RE: related document(s)514 Notice of Change of Address (multi)) (TK) (Entered: 09/19/2025) Please follow the Electronic Filing Protocols referenced in Section 3.5 of the Court Manual. IMAGE SIZE ERROR. THE FILER IS INSTRUCTED TO FILE THE DOCUMENT ACCORDINGLY. |
| 09/18/2025 | 514 | Notice of Change of Address (Multi). (Frey, Sandford) |
| 07/23/2025 | 513 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Debtor Hawkeye Entertainment, LLC. (Frey, Sandford) |
| 05/22/2025 | 512 | Mandate on appeals AFFIRMED Re: Appeal BAP/USDC Number: 23-3127, , Signed on 12/23/2024. (AG1). Related document(s) [362] Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Smart Capital Investments I, LLC, Smart Capital Investments II, LLC, Smart Capital Investments III, LLC, Smart Capital Investments IV, LLC, and Smart Capital Investments V LLC. (AG1) |
| 05/22/2025 | 511 | Order from 9th Circuit Court of Appeals Re: Appeal on Appellate Case Number: 23-3127 , Denied- filed on 12/13/24 (AG1) |
| 04/21/2025 | 510 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Debtor Hawkeye Entertainment, LLC. (Frey, Sandford) |
| 01/24/2025 | 509 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Debtor Hawkeye Entertainment, LLC. (Frey, Sandford) |
| 10/21/2024 | 508 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Debtor Hawkeye Entertainment, LLC. (Frey, Sandford) |
| 09/03/2024 | 507 | Hearing Rescheduled/Continued - Post-Confirmation Status Conference - The Hearing date is set for 1/30/2025 at 02:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) |