Case number: 1:18-bk-12855 - PB-1, LLC - California Central Bankruptcy Court

Case Information
Docket Header
NoFeeRequired



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:18-bk-12855-MT

Assigned to: Maureen Tighe
Chapter 11
Voluntary
Asset


Date filed:  11/27/2018
Plan confirmed:  07/29/2019
341 meeting:  12/19/2018
Deadline for filing claims:  04/15/2019
Deadline for filing claims (govt.):  07/24/2019
Deadline for objecting to discharge:  02/19/2019

Debtor

PB-1, LLC

3401 Grande Vista Drive # 672
Studio City, CA 91604
LOS ANGELES-CA
Tax ID / EIN: 46-2267759

represented by
Christopher E Ng

Gibbs, Giden, Locher, Turner & Senet LLP
1880 Century Pk E 12th Fl
Los Angeles, CA 90067-1621
310-552-3400
Fax : 310-552-0805
Email: cng@gglts.com

Jeffrey S Shinbrot

The Shinbrot Firm
15260 Ventura Boulevard
Suite 1200
Sherman Oaks, CA 91403
310-659-5444
Fax : 310-878-8304
Email: jeffrey@shinbrotfirm.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Katherine Bunker

915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-3326
Fax : 213-894-0276
Email: kate.bunker@usdoj.gov

S Margaux Ross

915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4494
Fax : 213-894-0276
Email: margaux.ross@usdoj.gov
TERMINATED: 09/17/2020

Latest Dockets

Date Filed#Docket Text
03/28/2025418Transcript Order Form, regarding Hearing Date 02/10/2025 Filed by Debtor PB-1, LLC (RE: related document(s)[354] Motion to Approve Compromise Under Rule 9019 Notice of Motion for Order Without Hearing Motion to Approve Compromise Between Debtor, CalPac Management, Inc., (and its Investors), Adam Goldberg, Brian Peters & Trustee Richard A Marshack with Proof of). (Shinbrot, Jeffrey)
03/17/2025417Notice of Release of Lien for Attorneys' Fees and Costs Filed by Interested Party Elkins Kalt Weintraub Reuben Gartside LLP (RE: related document(s)[350] Notice Of Lien For Attorneys Fees And Costs Filed by Interested Party Elkins Kalt Weintraub Reuben Gartside LLP.). (Zur, Roye)
03/14/2025Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [375] FINAL DECREE AND ORDER CLOSING CASE OR FOR AN ORDER CLOSING CASE ON INTERIM BASIS - CHAPTER 11 filed by PB-1, LLC) Hearing to be held on 04/08/2025 at 09:30 AM 21041 Burbank BlvdWoodland Hills, CA 91367 for [375], (JC)
03/14/2025Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [342] MOTION TO FILE CLAIM AFTER CLAIMS BAR DATE filed by 257, LLC, a California Limited Liability Company) Hearing to be held on 04/08/2025 at 09:30 AM 21041 Burbank BlvdWoodland Hills, CA 91367 for [342], (JC)
03/14/2025Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [376] MOTION TO ALLOW CLAIMS filed by 257, LLC, a California Limited Liability Company) Hearing to be held on 04/08/2025 at 09:30 AM 21041 Burbank BlvdWoodland Hills, CA 91367 for [376], (JC)
03/13/2025416Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Chapter 11 Post-Confirmation Report for Quarter Ending 12/31/2024 with Proof of Service Filed by Debtor PB-1, LLC. (Shinbrot, Jeffrey)
03/13/2025415Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Post-Confirmation Report Quarter Ending 9/30/2024 with Proof of Service Filed by Debtor PB-1, LLC. (Shinbrot, Jeffrey)
03/13/2025414Objection (related document(s): [406] Notice filed by Debtor PB-1, LLC, [408] Declaration filed by Debtor PB-1, LLC, [410] Declaration filed by Debtor PB-1, LLC) Evidentiary Objections To The Declarations Of Richard E. Haskin, Esq., Jeffrey S. Shinbrot, Esq. And Adam Goldberg (With Proof of Service) Filed by Creditors 257, LLC, a California Limited Liability Company, Lynda Kest, Trustee of Lynda Kest Living Trust (Sahn, Victor)
03/12/2025413Errata Notice Of Errata Re Direct Testimony Declaration Of Samar Osman For Evidentiary Hearing Regarding Motion For Order Allowing Omitted Administrative Claim And Omitted General Unsecured Claims [Dkt. No. 387] Filed by Creditors 257, LLC, a California Limited Liability Company, Lynda Kest, Trustee of Lynda Kest Living Trust (RE: related document(s)[387] Declaration). (Sahn, Victor)
03/12/2025412Proof of service Proof Of Service Of Notice Of Intention To Call Witnesses For Purposes Of Rebuttal Testimony At Trial [Dkt. No. 411] Filed by Creditors 257, LLC, a California Limited Liability Company, Lynda Kest, Trustee of Lynda Kest Living Trust (RE: related document(s)[411] Notice of motion/application). (Sahn, Victor)