California Central Bankruptcy Court

Case number: 8:15-bk-15324 - Freedom Newspapers - California Central Bankruptcy Court

Case Information
Case title
Freedom Newspapers
Chapter
11
Judge
Theodor Albert
Filed
11/01/2015
Last Filing
08/22/2023
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, Incomplete, JNTADMN, MEMBER




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:15-bk-15324-MW

Assigned to: Mark S Wallace
Chapter 11
Voluntary
Asset


Date filed:  11/01/2015

Debtor

Freedom Newspapers, a Texas general partnership

625 N. Grand Ave
Santa Ana, CA 92701
ORANGE-CA
Tax ID / EIN: 74-1157766

represented by
Beth Gaschen

Lobel Weiland Golden Friedman LLP
650 Town Center Dr Ste 950
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: [email protected]

William N Lobel

LOBEL WEILAND GOLDEN FRIEDMAN LLP
650 Town Center Drive
Suite 950
Costa Mesa, CA 92686
714-966-1000
Fax : 714-966-1002
Email: [email protected]

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 9041
Santa Ana, CA 92701-4593
represented by
Frank Cadigan

411 W 4th St Ste 9041
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/22/202329Docket Text
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)
01/24/202328Docket Text
Notice of Change of Address Filed by Debtor Freedom Newspapers. (Friedman, Alan)
02/24/202227Docket Text
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)
11/09/201513Docket Text
List of Creditors Holding the 20 Largest Unsecured Claims (Official Form B4)(Amended)Filed by Debtor Freedom Newspapers. (Gaschen, Beth) (Entered: 11/09/2015)
11/07/201512Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 8ORDER approving application for extension of time to file schedules and/or plan (BNC-PDF)) No. of Notices: 1. Notice Date 11/07/2015. (Admin.) (Entered: 11/07/2015)
11/06/201511Docket Text
Noticeof Joint Administration of Cases and Requirements for Filing DocumentsFiled by Debtor Freedom Newspapers (RE: related document(s) 1Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Freedom Newspapers, a Texas general partnership List of Equity Security Holders due 11/16/2015. Summary of Schedules (Form B6 Pg 1) due 11/16/2015. Schedule A (Form B6A) due 11/16/2015. Schedule B (Form B6B) due 11/16/2015. Schedule C (Form B6C) due 11/16/2015. Schedule D (Form B6D) due 11/16/2015. Schedule E (Form B6E) due 11/16/2015. Schedule F (Form B6F) due 11/16/2015. Schedule G (Form B6G) due 11/16/2015. Schedule H (Form B6H) due 11/16/2015. Schedule I (Form B6I) due 11/16/2015. Schedule J (Form B6J) due 11/16/2015. Declaration Concerning Debtors Schedules (Form B6) due 11/16/2015. Statement of Financial Affairs (Form B7) due 11/16/2015. Statement (Form B22B) Due: 11/16/2015. Statement of Social Security Number(s) (Form B21) due by 11/16/2015. Atty Signature Petition (Form B1) due 11/16/2015. Petition Prep Signature (Form B1) due 11/16/2015. Exhibit B (Form B1) due 11/16/2015. Exhibit A (Form B1A) due 11/16/2015. Exhibit D (Form B1D) due 11/16/2015. Cert. of Credit Counseling due by 11/16/2015. Corporate resolution authorizing filing of petitions due 11/16/2015. Corporate Ownership Statement due by 11/16/2015.Statement of Related Cases due 11/16/2015. Notice of Available Chapters (Form B201) due 11/16/2015. Statistical Summary (Form B6 Pg 2) due 11/16/2015. Decl. and Signature and Ntc. to Debtor by Non-Atty BK Petition Preparer (Form B19 pages 1 and 2) due by 11/16/2015. Disclosure of Compensation of Bankruptcy Petition Preparer (Form B280) due 11/16/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 11/16/2015. Debtor Certification of Employment Income due by 11/16/2015. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 11/16/2015. Incomplete Filings due by 11/16/2015. (Lobel, William)WARNING: Item subsequently amended by docket entry # 5. TERMINATED DEADLINE OF DOCUMENTS NOT REQUIRED AT THE TIME OF FILING : SCHE C,I,J, FORM B22B, SSN, ATTY'S SIGNATUE, PET SIGNATURE BPP, EX A EX B, EX D, CCC, NAVC, STATISTICAL SUMMARY, DECLARATION OF BPP, DISCLOSURE OFF BPP, DEBTOR'S PROOF OF INCOME. Debtors mailing address has been updated to reflect the mailing address and not the physical address. Modified on 11/3/2015.). (Gaschen, Beth) (Entered: 11/06/2015)
11/05/201510Docket Text
BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Freedom Newspapers) No. of Notices: 1. Notice Date 11/05/2015. (Admin.) (Entered: 11/05/2015)
11/05/20159Docket Text
BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Freedom Newspapers) No. of Notices: 1. Notice Date 11/05/2015. (Admin.) (Entered: 11/05/2015)
11/05/20158Docket Text
ORDER Granting Motion Extending Time Within Which Debtors Must File Schedules Of Assets And Liabilities And Statements Of Financial Affairs And Other Required Documents As Listed In The Court's Deficiency Notice Pursuant To Federal Rule Of Bankruptcy Procedure 1007(c) And Local Bankruptcy Rule 1007-1(b) To Through And Including December 15, 2015. This Order Is Without Prejudice To The Debtors' Right To Seek A Further Extension Of The Time To File The Documents. (BNC-PDF) Signed on 11/5/2015. (Bolte, Nickie) (Entered: 11/05/2015)
11/04/20157Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 4ORDER for joint administration (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2015. (Admin.) (Entered: 11/04/2015)