Cinema Management Group, LLC
11
Neil W. Bason
12/20/2024
02/18/2026
Yes
v
| CONVERTED, DsclsDue, PlnDue |
Assigned to: Neil W. Bason Chapter 11 Previous chapter 7 Original chapter 7 Voluntary Asset |
|
Debtor Cinema Management Group, LLC
8501 Wilshire Boulevard - Suite 320 Beverly Hills, CA 90211 LOS ANGELES-CA Tax ID / EIN: 20-0352149 |
represented by |
John D Monte
Law Offices of John D. Monte 35 North Lake Avenue, Suite 710 Pasadena, CA 91101 323-876-9918 Fax : 323-978-4842 Email: johnmontelaw@gmail.com |
Trustee Elissa Miller (TR)
Greenspoon Marder, LLP 1875 Century Park East, Suite 1900 Los Angeles, CA 90067 213-626-2311 TERMINATED: 01/03/2025 |
| |
Trustee John P Pringle (TR)
Roquemore, Pringle & Moore, Inc. 13300 Crossroads Parkway North Suite 185 City of Industry, CA 91746 (323) 724-3117 |
represented by |
Todd A. Frealy
Levene Neale Bender Yoo & Golubchik LLP 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: taf@lnbyg.com Jeffrey S Kwong
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: jsk@lnbyg.com David L. Neale
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: dln@lnbyg.com Juliet Y. Oh
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: jyo@lnbyg.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Dare Law
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4925 Fax : 213-894-2603 Email: dare.law@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/18/2026 | 209 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Trustee John P Pringle (TR). (Attachments: # (1) Signature pages # (2) Attachments) (Pringle (TR), John) |
| 02/10/2026 | 208 | Statement by Chapter 11 Trustee re Report of Sale of Assets Previously Ordered by Court, with proof of service Filed by Trustee John P Pringle (TR). (Pringle (TR), John) |
| 01/31/2026 | 207 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[206] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 0. Notice Date 01/31/2026. (Admin.) |
| 01/29/2026 | 206 | Order Granting Motion to Approve Global Settlement By and Among Chapter 11Trustee and Secured Creditors (BNC-PDF) (Related Doc # [181]) Signed on 1/29/2026. (DG) |
| 01/28/2026 | 205 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[203] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 0. Notice Date 01/28/2026. (Admin.) |
| 01/28/2026 | 204 | Notice -Notice Of Submission Of Amended Global Settlement Term Sheet Entered Into By Trustee And Debtors Secured Creditors, Banc Of California, National Association And Bondit LLC (POS attached)- Filed by Trustee John P Pringle (TR). (Oh, Juliet) |
| 01/26/2026 | 203 | Order Approving Fourth Stipulation for the Entry of an Order Extending the Authority for the Chapter 11 Trustee to Use Cash Collateral Through and Including January 31, 2026 (BNC-PDF) (Related Doc # [202]) Signed on 1/26/2026 (DG) |
| 01/23/2026 | 202 | Stipulation By John P Pringle (TR) and -Fourth Stipulation For The Entry Of An Order Extending The Authority For The Chapter 11 Trustee To Use Cash Collateral Through And Including January 31, 2026 (POS attached)- Filed by Trustee John P Pringle (TR) (Oh, Juliet) |
| 01/22/2026 | 201 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[199] Order on Motion To Sell (BNC-PDF)) No. of Notices: 0. Notice Date 01/22/2026. (Admin.) |
| 01/21/2026 | 200 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Trustee John P Pringle (TR). (Attachments: # (1) Signature pages # (2) Attachments) (Pringle (TR), John) |