Case number: 2:23-bk-16953 - Freedom 26, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Freedom 26, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    10/23/2023

  • Last Filing

    08/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-16953-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset


Date filed:  10/23/2023
Plan confirmed:  03/03/2025
341 meeting:  12/12/2023
Deadline for objecting to discharge:  01/22/2024

Debtor

Freedom 26, LLC

5812 Washington Boulevard
Culver City, CA 90232
LOS ANGELES-CA
Tax ID / EIN: 88-2581958

represented by
Raymond H. Aver

Law Offices of Raymond H. Aver
A Professional Corporation
10801 National Boulevard, Suite 100
Los Angeles, CA 90064
(310) 571-3511
Fax : (310) 473-3512
Email: ray@averlaw.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Noreen A Madoyan

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4064
Email: Noreen.Madoyan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/14/2025332Notice of lodgment with proof of service Filed by Other Professional The Accomodator Group, Inc., Plan Administrator (RE: related document(s)[331] Stipulation By The Accomodator Group, Inc., Plan Administrator and Administrative Claimants Regarding Plan Administrator's Use of up to $30,000.00 of $250,000.00 Fund Earmarked for Payment of Allowed Fees of Aver Firm and Leech Tis). (Caceres, Joseph)
08/14/2025331Stipulation By The Accomodator Group, Inc., Plan Administrator and Administrative Claimants Regarding Plan Administrator's Use of up to $30,000.00 of $250,000.00 Fund Earmarked for Payment of Allowed Fees of Aver Firm and Leech Tishman, for Phase II Report on Santa Monica/Brockton Properties; with proof of service Filed by Other Professional The Accomodator Group, Inc., Plan Administrator (Caceres, Joseph)
07/15/2025Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) (RE: related document(s) [307] POST CONFIRMATION STATUS CONFERENCE ) Confirmation Hearing to be held on 10/09/2025 at 01:00 PM 255 E. Temple St.Courtroom 1639Los Angeles, CA 90012 for [307], (MB2)
07/15/2025330Hearing Held (Bk Other) (RE: related document(s) [307] Post confirmation status conference). COURT RULING: Continued to 10/9/25 at 1:00 p.m. Status report due by 10/2/25 - one. (MB2)
07/14/2025329Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Debtor Freedom 26, LLC. (Aver, Raymond)
07/08/2025328Status report First Post-Confirmation Status Conference Report of the Accomodator Group, Inc., Plan Administrator; with proof of service Filed by Other Professional The Accomodator Group, Inc., Plan Administrator (RE: related document(s)[308] Hearing Set (Other) (BK Case - BNC Option)). (Caceres, Joseph)
06/20/2025327BNC Certificate of Notice - PDF Document. (RE: related document(s)[323] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 06/20/2025. (Admin.)
06/19/2025326Status report Post Confirmation Status Report Filed by Debtor Freedom 26, LLC (RE: related document(s)[308] Hearing Set (Other) (BK Case - BNC Option)). (Aver, Raymond)
06/19/2025325Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Debtor Freedom 26, LLC. (Aver, Raymond)
06/19/2025324Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor Freedom 26, LLC. (Aver, Raymond)