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

    01/28/2026

  • 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

Latest Dockets

Date Filed#Docket Text
01/28/2026204Notice -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)
01/26/2026203Order 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)
01/23/2026202Stipulation 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)
01/22/2026201BNC 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.)
01/21/2026200Chapter 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)
01/19/2026199Order Granting Motion for Entry of an Order (A) Authorizing Sale of Substantially All Assets of the Debtor, Free and Clear of Liens, Claims, Encumbrances and Interests; (B) Approving the Assumption and Assignment of Executory Contracts; and (C) Approving Modified Bidding Procedures for Sale of of Substantially All of Assets of the Debtor (BNC-PDF) (Related Doc # [182]) Signed on 1/19/2026 (DG)
01/16/2026198Declaration re: Declaration Of Daniel Levin In Support Of Good Faith Purchaser Determination Under 11 U.S.C. § 363(m) (POS Attached) Filed by Trustee John P Pringle (TR). (Oh, Juliet)
01/16/2026197Notice Notice Of Submission Of Asset Purchase Agreement Entered Into By Trustee And Narrative Global Sales Limited, As Designee Of Narrative Capital Partners LLC (POS Attached) Filed by Trustee John P Pringle (TR). (Oh, Juliet)
12/30/2025196Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Trustee John P Pringle (TR). (Attachments: # (1) Signature pages # (2) Attachments) (Pringle (TR), John)
12/17/2025195Declaration re: -Declaration Of Daniel Levin In Support Of Good Faith Purchaser Determination Under 11 U.S.C. § 363(m) (POS attached)- Filed by Trustee John P Pringle (TR) (RE: related document(s)[185] Notice of sale of estate property (LBR 6004-2)). (Oh, Juliet)