Case number: 1:24-bk-11290 - Cinemoi North America, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Cinemoi North America, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Martin R. Barash

  • Filed

    08/06/2024

  • Last Filing

    10/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, CONVERTED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:24-bk-11290-MB

Assigned to: Martin R. Barash
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/06/2024
Date converted:  01/17/2025
341 meeting:  05/29/2025
Deadline for filing claims:  10/21/2025
Deadline for objecting to discharge:  04/28/2025
Deadline for financial mgmt. course:  04/28/2025

Debtor

Cinemoi North America, LLC

5737 Kanan Road # 555
Agoura Hills, CA 91301
LOS ANGELES-CA
Tax ID / EIN: 80-0833426

represented by
Cinemoi North America, LLC

PRO SE

Steven B. Eichel

Leech Tishman Robinson Brog, PLLC
One Dag Hammarskjld Plaza
885 Second Avenue, 3rd Floor
New York, NY 10017
212-603-6345
Email: seichel@leechtishman.com
TERMINATED: 12/13/2024

Sandford L. Frey

(See above for address)
TERMINATED: 12/13/2024

Trustee

Jeremy W. Faith (TR)

16030 Ventura Blvd., Suite 470
Encino, CA 91436
(818) 705-2777

represented by
Aram Ordubegian

ArentFox Schiff LLP
555 South Flower Street
43rd Floor
Los Angeles, CA 90071
213-629-7400
Fax : 213-629-7401
Email: ordubegian.aram@arentfox.com

Ronghua Wang

ArentFox Schiff LLP
555 South Flower Street
43rd Floor
Los Angeles, CA 90071
213-629-7400
Fax : 213-629-7401
Email: sophia.wang@afslaw.com

U.S. Trustee

United States Trustee (SV)

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

represented by
Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Daren Brinkman

Brinkman Law Group, PC
543 Country Club Drive
Suite B
Wood Ranch, CA 93065
818-597-2992
Email: firm@brinkmanlaw.com

Latest Dockets

Date Filed#Docket Text
10/20/2025141Application for Compensation First and Final Application of Leech Tishman for Allowance of Fees and Reimbursement of Expenses Incurred on Behalf of the Debtor and Debtor in Possession; Declaration of Steven B. Eichel in Support Thereof for LEECH TISHMAN NELSON & HARDIMAN, INC., Debtor's Attorney, Period: 8/6/2024 to 12/13/2024, Fee: $131820.50, Expenses: $825.53. Filed by Attorney LEECH TISHMAN NELSON & HARDIMAN, INC. (Sokol, Robyn) (Entered: 10/20/2025)
09/14/2025140BNC Certificate of Notice - PDF Document. (RE: related document(s)139 Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 09/14/2025. (Admin.) (Entered: 09/14/2025)
09/12/2025139Order Granting Motion for Order Authorizing Service of Subpoena on (1) Cloudflare, Inc.; (2) YouTube LLC; and (3) Google LLC to Produce Information and Appear for an Oral Examination Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure (PDF-BNC) (Related Doc # 137 ) Signed on 9/12/2025 (JC) (Entered: 09/12/2025)
09/11/2025138Notice of Motion For Order Without a Hearing (LBR 9013-1(p) or (q)) -- Noice of Motion for Order Without a Hearing [LBR 9013-1(p) or (q)], with Proof of Service Filed by Trustee Jeremy W. Faith (TR) (RE: related document(s)137 Motion for 2004 Examination -- Chapter 7 Trustee's Omnibus Motion For Order Authorizing Service Of Subpoena On (1) Cloudflare, Inc.; (2) Youtube LLC; And (3) Google LLC To Produce Information And Appear For An Oral Examination Pursuant To Rule 2004 Of The Federal Rules Of Bankruptcy Procedure; Memorandum Of Points And Authorities; And Declaration Of Sophia R. Wang In Support Thereof, with Proof of Service Filed by Trustee Jeremy W. Faith (TR)). (Wang, Ronghua) (Entered: 09/11/2025)
09/11/2025137Motion for 2004 Examination -- Chapter 7 Trustee's Omnibus Motion For Order Authorizing Service Of Subpoena On (1) Cloudflare, Inc.; (2) Youtube LLC; And (3) Google LLC To Produce Information And Appear For An Oral Examination Pursuant To Rule 2004 Of The Federal Rules Of Bankruptcy Procedure; Memorandum Of Points And Authorities; And Declaration Of Sophia R. Wang In Support Thereof, with Proof of Service Filed by Trustee Jeremy W. Faith (TR) (Wang, Ronghua) (Entered: 09/11/2025)
08/16/2025136BNC Certificate of Notice - PDF Document. (RE: related document(s)134 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 08/16/2025. (Admin.) (Entered: 08/16/2025)
08/16/2025135BNC Certificate of Notice - PDF Document. (RE: related document(s)133 Order on Motion for Turnover of Property (BNC-PDF)) No. of Notices: 1. Notice Date 08/16/2025. (Admin.) (Entered: 08/16/2025)
08/14/2025134Order Approving Stipulation To Further Extend Time For Trustee To Assume Or Reject Executory Contract With Cinemersion LLC (BNC-PDF) (Related Doc # 131 ) Signed on 8/14/2025 (LF1) (Entered: 08/14/2025)
08/14/2025133Order Granting Motion For An Order Compelling Public Storage Located At 6840 Santa Monica Blvd, Los Angeles, California 90038 To Grant The Chapter 7 Trustee Access To The Property Of The Bankruptcy Estate Pursuant To 11 U.S.C Sections 541, 542(A), 704(1), And 105 (BNC-PDF) (Related Doc # 123 ) Signed on 8/14/2025 (LF1) (Entered: 08/14/2025)
08/12/2025132Declaration re: non opposition -- Declaration That No Party Requested A Hearing On Motion LBR 9013-1(O)(3), with Proof of Service Filed by Trustee Jeremy W. Faith (TR) (RE: related document(s)123 Motion for Turnover of Property --Motion For An Order Compelling Public Storage Located At 6840 Santa Monica Blvd, Los Angeles, California 90038 To Grant The Chapter 7 Trustee Access To The Property Of The Bankruptcy Estate Pursuant To 11 U.S.C. ). (Wang, Ronghua) (Entered: 08/12/2025)