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

    05/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Incomplete



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
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
05/01/2024164Objection (related document(s): [153] Motion for approval of chapter 11 disclosure statement Notice Of Motion And Motion For Order Authorizing And Approving: (A) The Adequacy Of The First Amended Disclosure Statement Describing First Amended Plan Of Reorganization Proposed Jointly By De filed by Debtor Freedom 26, LLC) Filed by Creditor JPMorgan Chase Bank, N.A. (Gerlt-Ferraro, Mariel)
04/26/2024163Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Debtor Freedom 26, LLC. (Aver, Raymond)
04/21/2024162BNC Certificate of Notice - PDF Document. (RE: related document(s)161 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 04/21/2024. (Admin.) (Entered: 04/21/2024)
04/19/2024161Order Denying ORDER shortening time (BNC-PDF). Motion may be brought on regular notice to LBRs. (Related Doc # 158 ) Signed on 4/19/2024 (MB2) (Entered: 04/19/2024)
04/18/2024160Objection (related document(s): [158] Application shortening time APPLICATION FOR ORDER SETTING HEARING ON SHORTENED NOTICE [LBR 9075-1(b)] filed by Creditor Winhall 5, LLC) Filed by Debtor Freedom 26, LLC (Aver, Raymond)
04/17/2024159Notice of lodgment Filed by Creditor Winhall 5, LLC (RE: related document(s)[158] Application shortening time APPLICATION FOR ORDER SETTING HEARING ON SHORTENED NOTICE [LBR 9075-1(b)] Filed by Creditor Winhall 5, LLC). (Shaver, Andrew)
04/17/2024158Application shortening time APPLICATION FOR ORDER SETTING HEARING ON SHORTENED NOTICE [LBR 9075-1(b)] Filed by Creditor Winhall 5, LLC (Shaver, Andrew)
04/17/2024157Motion for approval of chapter 11 disclosure statement NOTICE OF MOTION AND MOTION FOR ORDER AUTHORIZING AND APPROVING: (A) THE ADEQUACY OF THE FIRST AMENDED DISCLOSURE STATEMENT FOR CREDITORS CHAPTER 11 PLAN OF LIQUIDATION; (B) THE FORM, SCOPE, AND NATURE OF SOLICITATION, BALLOTING, TABULATION, AND NOTICES WITH RESPECT THERETO; AND (C) RELATED CONFIRMATION PROCEDURES, DEADLINES AND NOTICE Filed by Creditor Winhall 5, LLC (Shaver, Andrew)
04/16/2024156Disclosure Statement DISCLOSURE STATEMENT FOR CREDITORS CHAPTER 11 PLAN OF LIQUIDATION FOR FREEDOM 26, LLC Filed by Creditor Winhall 5, LLC. (Shaver, Andrew)
04/16/2024155Chapter 11 Plan of Reorganization CREDITORS CHAPTER 11 PLAN OF LIQUIDATION FOR FREEDOM 26, LLC Filed by Creditor Winhall 5, LLC. (Shaver, Andrew)