Case number: 2:24-bk-20369 - Cinema Management Group, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Cinema Management Group, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Neil W. Bason

  • Filed

    12/20/2024

  • Last Filing

    04/21/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-20369-NB

Assigned to: Neil W. Bason
Chapter 11
Previous chapter 7
Original chapter 7
Voluntary
Asset


Date filed:  12/20/2024
Date converted:  02/06/2025
341 meeting:  02/26/2025
Deadline for objecting to discharge:  04/28/2025

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
TERMINATED: 06/04/2025

Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/21/2026217Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2026 Filed by Trustee John P Pringle (TR). (Attachments: # 1 Signature pages # 2 Attachments) (Pringle (TR), John) (Entered: 04/21/2026)
04/13/2026Receipt of Motion to Abandon( 2:24-bk-20369-NB) [motion,mabn] ( 199.00) Filing Fee. Receipt number A59948108. Fee amount 199.00. (re: Doc# 215) (U.S. Treasury) (Entered: 04/13/2026)
04/13/2026216Notice of motion/application Notice Of Motion For An Order Authorizing The Trustee To: (1) Abandon, Remove, Discard, And/Or Destroy The Abandoned Personal Property; And (2) Abandon The Abandoned Film Property (POS Attached) Filed by Trustee John P Pringle (TR) (RE: related document(s)215 Motion to Abandon Motion For An Order Authorizing The Trustee To: (1) Abandon, Remove, Discard, And/Or Destroy The Abandoned Personal Property; And (2) Abandon The Abandoned Film Property; Memorandum Of Points And Authorities And Declaration Of John Pringle In Support Thereof (POS Attached). Fee Amount $199 Filed by Trustee John P Pringle (TR)). (Kwong, Jeffrey) (Entered: 04/13/2026)
04/13/2026215Motion to Abandon Motion For An Order Authorizing The Trustee To: (1) Abandon, Remove, Discard, And/Or Destroy The Abandoned Personal Property; And (2) Abandon The Abandoned Film Property; Memorandum Of Points And Authorities And Declaration Of John Pringle In Support Thereof (POS Attached). Fee Amount $199 Filed by Trustee John P Pringle (TR) (Kwong, Jeffrey) (Entered: 04/13/2026)
04/07/2026214Status Report for Chapter 11 Status Conference -Chapter 11 Case Status Report; Declaration Of Juliet Y. Oh In Support Thereof (POS attached)- Filed by Trustee John P Pringle (TR). (Oh, Juliet)
03/21/2026213BNC Certificate of Notice - PDF Document. (RE: related document(s)[212] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/21/2026. (Admin.)
03/18/2026212Order Granting Stipulation and ORDER thereon between Chapter 11 Trustee and Producers of Panda Bear in Africa providing for the release of funds from segregated producer account (BNC-PDF) (Related Doc # [211]) Signed on 3/18/2026 (NV)
03/18/2026211Stipulation By John P Pringle (TR) and -Stipulation Between Chapter 11 Trustee And Producers Of Panda Bear In Africa Providing For The Release Of Funds From Segregated Producer Account (POS attached)- Filed by Trustee John P Pringle (TR) (Oh, Juliet)
03/17/2026210Chapter 11 Monthly Operating Report for the Month Ending: 02/282026 Filed by Trustee John P Pringle (TR). (Attachments: # (1) Signature pages # (2) Attachments) (Pringle (TR), John)
02/18/2026209Chapter 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)