Cinema Management Group, LLC
11
Neil W. Bason
12/20/2024
12/07/2025
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 |
|---|---|---|
| 12/07/2025 | 191 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[190] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 0. Notice Date 12/07/2025. (Admin.) |
| 12/05/2025 | 190 | Order approving third sipulation for the entry of an order extending the authority for the Chapter 11 Trustee to use cash collateral through December 31, 2025. (BNC-PDF) (Related Doc # [189]) Signed on 12/5/2025 (LL) |
| 12/04/2025 | 189 | Stipulation By John P Pringle (TR) and -Third Stipulation For The Entry Of An Order Extending The Authority For The Chapter 11 Trustee To Use Cash Collateral Through And Including December 31, 2025 (POS attached)- Filed by Trustee John P Pringle (TR) (Oh, Juliet) |
| 12/04/2025 | 188 | Hearing Held on 12/02/25 at 1:00 p.m.: Continued to 12/16/25 at 1:00 p.m. (RE: related document(s) [1] Status Conference re: Chapter 11 Case) (DG) |
| 11/25/2025 | 187 | Hearing Set (RE: related document(s)[182] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Trustee John P Pringle (TR)) The Hearing date is set for 12/16/2025 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (LL) |
| 11/25/2025 | 186 | Hearing Set (RE: related document(s)[181] Motion to Approve Compromise Under Rule 9019 filed by Trustee John P Pringle (TR)) The Hearing date is set for 12/16/2025 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (LL) |
| 11/25/2025 | 185 | Notice of sale of estate property (LBR 6004-2) Substantially all of the assets of debtor Cinema Management Group, LLC, as described in the Asset Purchase Agreement ("APA") attached as Exhibit 1 hereto Filed by Trustee John P Pringle (TR). (Oh, Juliet) |
| 11/25/2025 | 184 | Notice of motion/application Notice Of 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 Substantially All Assets Of The Debtor (POS Attached) Filed by Trustee John P Pringle (TR) (RE: related document(s)[182] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) -Motion For Entry Of An Order (A) Authorizing Sale Of Substantially All Assets Of The Debtor, Fee 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 Substantially All Assets Of The Debtor; Memorandum Of Points And Authorities; Declarations Of John Pringle And Philip Fier In Support Thereof (POS attached)-. Fee Amount $199, Filed by Trustee John P Pringle (TR)). (Oh, Juliet) |
| 11/25/2025 | 183 | Notice of motion/application Notice Of Motion To Approve Global Settlement By And Among Chapter 11 Trustee And Secured Creditors (POS Attached) Filed by Trustee John P Pringle (TR) (RE: related document(s)[181] Motion to Approve Compromise Under Rule 9019 -Motion To Approve Global Settlement By And Among Chapter 11 Trustee And Secured Creditors; Memorandum Of Points And Authorities; And Declaration Of John Pringle In Support Thereof (POS attached)- Filed by Trustee John P Pringle (TR)). (Oh, Juliet) |
| 11/25/2025 | 182 | Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) -Motion For Entry Of An Order (A) Authorizing Sale Of Substantially All Assets Of The Debtor, Fee 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 Substantially All Assets Of The Debtor; Memorandum Of Points And Authorities; Declarations Of John Pringle And Philip Fier In Support Thereof (POS attached)-. Fee Amount $199, Filed by Trustee John P Pringle (TR) (Oh, Juliet) |