Case number: 8:15-bk-15311 - Freedom Communications, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Freedom Communications, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Theodor Albert

  • Filed

    11/01/2015

  • Last Filing

    07/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, JNTADMN, LEAD



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:15-bk-15311-MW

Assigned to: Mark S Wallace
Chapter 11
Voluntary
Asset


Date filed:  11/01/2015
341 meeting:  12/10/2015

Debtor

Freedom Communications, Inc., a Delaware Corporation

c/o GlassRatner
555 W. 5th Street
Suite 3725
Los Angeles, CA 90013
ORANGE-CA
Tax ID / EIN: 95-1140750
aka
The Orange County Register

fka
Freedom Newspapers, Inc.


represented by
Brian L Davidoff

Greenberg Glusker
1900 Ave of the Stars 21st Fl
Los Angeles, CA 90067
310-201-7530
Fax : 310-402-5026
Email: bdavidoff@greenbergglusker.com
TERMINATED: 09/22/2016

Caroline Djang

Best Best & Krieger LLP
18101 Von Karman Ave., Suite 1000
Irvine, CA 92612
(949) 263-2600
Fax : (949) 260-0972
Email: caroline.djang@bbklaw.com

Jeffrey W Dulberg

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd 13th Flr
Los Angeles, CA 90067
(310) 277-6910
Email: jdulberg@pszjlaw.com

Scott D Fink

Weltman, Weinberg & Reis Co LPA
965 Keynote Circle
Brooklyn Heights, OH 44131
216-739-5644
Fax : 216-739-5680
Email: colcaecf@weltman.com

Alan J Friedman

Shulman Bastian Friedman & Bui LLP
100 Spectrum Center Drive
Suite 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: afriedman@shulmanbastian.com

Beth Gaschen

Weiland Golden Goodrich LLP
650 Town Center Dr Ste 600
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: bgaschen@wgllp.com

Seth Goldman

355 S Grand Ave Ste 3500
Los Angeles, CA 90071
213-683-9554
Fax : 213-683-4054
Email: seth.goldman@mto.com
TERMINATED: 04/26/2017

Christopher J Green

Bohm Wildish, LLP
695 town center dr
Suite 700
Costa Mesa, CA 92626
usa
714-384-6500
Fax : 714-384-6501
Email: chrisgreen@ucla.edu

William N Lobel

PACHULSKI STANG ZIEHL & JONES LLP
650 Town Center Drive
Suite 1500
Costa Mesa, CA 92626
(714) 384-4740
Fax : (714) 384-4741
Email: wlobel@pszjlaw.com

Reed M Mercado

333 S Hope St 48th Flr
Los Angeles, CA 90071
213-617-5410
Fax : 213-620-1398
Email: rmercado@sheppardmullin.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400

represented by
Frank Cadigan

411 W 4th St Ste 7160
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: frank.cadigan@usdoj.gov

Nancy S Goldenberg

411 W Fourth St Ste 7160
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: nancy.goldenberg@usdoj.gov

Michael J Hauser

411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Jeffrey W Dulberg

(See above for address)

Robert J Feinstein

Pachulski Stang Ziehl & Jones LLP
780 3rd Ave 34th Fl
New York, NY 10017-2024
212-561-7700
Fax : 212-561-7777
Email: rfeinstein@pszjlaw.com

Alan J Friedman

(See above for address)

Alan J Kornfeld

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd 13th Fl
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: akornfeld@pszjlaw.com

Jeffrey P Nolan

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd 13th Floor
Los Angeles, CA 90067-4100
310-277-6910
Email: jnolan@pszjlaw.com

Elissa A Wagner

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd 13th Flr
Los Angeles, CA 90067
310-903-9933
Fax : 310-201-0760
Email: ewagner@pszjlaw.com

Latest Dockets

Date Filed#Docket Text
07/29/20253175Proof of service Re: Notice of Deadline for Filing Administrative Claims Filed by Debtor Freedom Communications, Inc. (RE: related document(s)3174 Notice). (Friedman, Alan) (Entered: 07/29/2025)
07/29/20253174Notice of Deadline for Filing Administrative Claims Filed by Debtor Freedom Communications, Inc.. (Friedman, Alan) (Entered: 07/29/2025)
07/26/20253173BNC Certificate of Notice - PDF Document. (RE: related document(s)3172 Order of Distribution (BNC-PDF) filed by Financial Advisor Alvarez & Marsal North America LLC, Other Professional Mosier & Company, Inc., Financial Advisor GlassRatner Advisory & Capital Group, LLC, Attorney Pachulski Stang Ziehl & Jones LLP, Special Counsel Shulman Hodges & Bastian LLP, Special Counsel A. Lavar Taylor LLP) No. of Notices: 1. Notice Date 07/26/2025. (Admin.) (Entered: 07/26/2025)
07/24/20253172Order Regarding Applications For Compensation And Reimbursement Of Expenses Of: (1) Shulman Bastian Friedman Bui & O'Dea LLP; (2) Pachulski Stang Ziehl & Jones LLP; (3) Golden Goodrich, fka Lobel Weiland Golden Friedman LLP; (4) Alvarez & Marsal; (5) Baker Tilly Advisory Group LP (Squar Milner Prior To Merger); (6) GlassRatner Advisory & Capital Group, LLC; (7) Law Offices Of A. Lavar Taylor LLP, aka Taylor Nelson Amitrano LLP; And (8) Mosier & Company :Order of Distribution for Baker Tilly Advisory Group, LP, Accountant, Period: 9/10/2015 to 2/4/2018, Fees awarded: $123,463.80, Expenses awarded: $0.00; for Golden Goodrich, LLP, Trustee's Attorney, Period: 5/1/2016 to 2/28/2018, Fees awarded: $2,863,850.00, Expenses awarded: $11,797.10; for A. Lavar Taylor LLP, Special Counsel, Period: 5/1/2020 to 7/31/2025, Fees awarded: $1642154.15, Expenses awarded: $17,459.15; for Alvarez & Marsal North America LLC, Financial Advisor, Period: 11/13/2015 to 4/30/2025, Fees awarded: $653,187.50, Expenses awarded: $19,627.01; for GlassRatner Advisory & Capital Group, LLC, Financial Advisor, Period: 11/1/2015 to 5/27/2025, Fees awarded: $972,600.00, Expenses awarded: $7,961.08; for Mosier & Company, Inc., Other Professional, Period: 5/1/2016 to 5/29/2025, Fees awarded: $18,203.50, Expenses awarded: $27.20; for Pachulski Stang Ziehl & Jones LLP, Creditor Comm. Aty, Period: 11/12/2015 to 4/30/2025, Fees awarded: $8,108,418.00, Expenses awarded: $411,509.55; for Shulman Hodges & Bastian LLP, Debtor's Attorney, Period: 3/1/2018 to 5/23/2025, Fees awarded: $962,573.50, Expenses awarded: $15,293.16; Awarded on 7/24/2025 (SEE ORDER FOR FURTHER RULING) (BNC-PDF) Signed on 7/24/2025. (NB8) (Entered: 07/24/2025)
07/22/20253171Chapter 11 Monthly Operating Report for Case Number 15-15332 for the Month Ending: 06/30/2025 Filed by Debtor Freedom Communications, Inc.. (Attachments: # 1 Attachment) (Friedman, Alan) (Entered: 07/22/2025)
07/22/20253170Chapter 11 Monthly Operating Report for Case Number 15-15330 for the Month Ending: 06/30/2025 Filed by Debtor Freedom Communications, Inc.. (Attachments: # 1 Attachment) (Friedman, Alan) (Entered: 07/22/2025)
07/22/20253169Chapter 11 Monthly Operating Report for Case Number 15-15329 for the Month Ending: 06/30/2025 Filed by Debtor Freedom Communications, Inc.. (Attachments: # 1 Attachment) (Friedman, Alan) (Entered: 07/22/2025)
07/22/20253168Chapter 11 Monthly Operating Report for Case Number 15-15328 for the Month Ending: 06/30/2025 Filed by Debtor Freedom Communications, Inc.. (Attachments: # 1 Attachment) (Friedman, Alan) (Entered: 07/22/2025)
07/22/20253167Chapter 11 Monthly Operating Report for Case Number 15-15327 for the Month Ending: 06/30/2025 Filed by Debtor Freedom Communications, Inc.. (Attachments: # 1 Attachment) (Friedman, Alan) (Entered: 07/22/2025)
07/22/20253166Chapter 11 Monthly Operating Report for Case Number 15-15316 for the Month Ending: 06/30/2025 Filed by Debtor Freedom Communications, Inc.. (Attachments: # 1 Attachment) (Friedman, Alan) (Entered: 07/22/2025)