Cinemoi North America, LLC
7
Martin R. Barash
08/06/2024
10/20/2025
Yes
v
| DsclsDue, CONVERTED |
Assigned to: Martin R. Barash Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/20/2025 | 141 | Application 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) |
| 09/14/2025 | 140 | BNC 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) |
| 09/12/2025 | 139 | Order 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) |
| 09/11/2025 | 138 | Notice 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) |
| 09/11/2025 | 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) |
| 08/16/2025 | 136 | BNC 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) |
| 08/16/2025 | 135 | BNC 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) |
| 08/14/2025 | 134 | Order 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) |
| 08/14/2025 | 133 | Order 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) |
| 08/12/2025 | 132 | Declaration 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) |