Freedom Communications Holdings, Inc.
11
Scott C Clarkson
11/01/2015
05/12/2025
Yes
v
MEMBER, JNTADMN |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/12/2025 | 94 | In 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) |
03/05/2025 | 93 | Withdrawal 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) |
03/05/2025 | 92 | Withdrawal 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) |
08/22/2023 | 91 | Notice of Change of Address for Beth E. Gaschen, Golden Goodrich LLP; new address 3070 Bristol Street, Suite 640, Costa Mesa, CA 92626. (Gaschen, Beth) |
01/24/2023 | 90 | Notice of Change of Address Filed by Debtor Freedom Communications Holdings, Inc.. (Friedman, Alan) |
02/24/2022 | 89 | In 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) |
01/08/2018 | 88 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Lobel, William. (Lobel, William) (Entered: 01/08/2018) |
11/06/2017 | 87 | Notice of Change of Address Filed by Debtor Freedom Communications Holdings, Inc.. (Gaschen, Beth) (Entered: 11/06/2017) |
11/30/2016 | 86 | BNC 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) |
11/28/2016 | Receipt 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) |