Case number: 8:15-bk-15312 - Freedom Communications Holdings, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Freedom Communications Holdings, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    11/01/2015

  • Last Filing

    05/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MEMBER, JNTADMN



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:15-bk-15312-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


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

Debtor

Freedom Communications Holdings, Inc., a Delaware Corporation

c/o B Riley Advisory Services
Attn: Brad Smith
30870 Russell Ranch Rd
Ste 250
Westlake, CA 91362
LOS ANGELES-CA
Tax ID / EIN: 33-0942814
aka
The Press Enterprise

fka
Viapointe, Inc.

fka
Freedom Webmaster, Inc.


represented by
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

Golden Goodrich LLP
3070 Bristol St
Ste 640
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: bgaschen@go2.law

William N Lobel

Theodora Oringher
535 Anton Blvd
Ninth Floor
Costa Mesa, CA 92626
714-549-6200
Email: wlobel@tocounsel.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
TERMINATED: 12/16/2021

Kenneth Misken

DOJ-Ust
Office of the United States Trustee
411 W. Fourth Street, #7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov
TERMINATED: 01/08/2025

Queenie K Ng

411 West Fourth St.
Suite 7160
Santa Ana, CA 92701
714-338-3403
Fax : 714-338-3421
Email: queenie.k.ng@usdoj.gov

Leslie Skorheim

Office of the United States Trustee
411 W Fourth St Ste 7160
Santa Ana, CA 92701
714-338-3400
Email: leslie.skorheim@usdoj.gov
TERMINATED: 12/20/2023

Latest Dockets

Date Filed#Docket Text
05/12/202594In accordance with the Administrative Order 25-05 dated 5/5/2025, this case is hereby reassigned from Judge Theodor Albert to Judge Scott C Clarkson. (JL) (Entered: 05/12/2025)
03/05/202593Withdrawal of Claim(s): 112 for the California Department of Tax and Fee Administration fka Board of Equalization Filed by Other Professional Donlin Recano & Company LLC. (Jordan, Lillian) (Entered: 03/05/2025)
03/05/202592Withdrawal of Claim(s): 84 for the California Department of Tax and Fee Administration fka Board of Equalization Filed by Other Professional Donlin Recano & Company LLC. (Jordan, Lillian) (Entered: 03/05/2025)
08/22/202391Notice of Change of Address for Beth E. Gaschen, Golden Goodrich LLP; new address 3070 Bristol Street, Suite 640, Costa Mesa, CA 92626. (Gaschen, Beth)
01/24/202390Notice of Change of Address Filed by Debtor Freedom Communications Holdings, Inc.. (Friedman, Alan)
02/24/202289In accordance with the Administrative Order 22-04 dated 2/10/22, this case is hereby reassigned from Judge Mark S Wallace to Judge Theodor Albert. (Le, James)
01/08/201888Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Lobel, William. (Lobel, William) (Entered: 01/08/2018)
11/06/201787Notice of Change of Address Filed by Debtor Freedom Communications Holdings, Inc.. (Gaschen, Beth) (Entered: 11/06/2017)
11/30/201686BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 85 Transfer of Claim (Fee) filed by Creditor Costella Kirsch VI, L.P.) No. of Notices: 1. Notice Date 11/30/2016. (Admin.) (Entered: 11/30/2016)
11/28/2016Receipt of Transfer of Claim (Fee)(8:15-bk-15312-MW) [claims,trclm] ( 25.00) Filing Fee. Receipt number 43764993. Fee amount 25.00. (re: Doc# 85) (U.S. Treasury) (Entered: 11/28/2016)