Case number: 8:24-bk-12640 - NB Strands, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    NB Strands, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    10/16/2024

  • Last Filing

    03/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-12640-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  10/16/2024
341 meeting:  11/22/2024
Deadline for objecting to discharge:  01/21/2025

Debtor

NB Strands, LLC

20 Enterprise
Suite 400
Aliso Viejo, CA 92656
ORANGE-CA
Tax ID / EIN: 82-5474205

represented by
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
TERMINATED: 12/12/2024

Meredith King

Franklin Soto Leeds LLP
444 West C Street
Ste 300
San Diego, CA 92101
619-872-2520
Fax : 619-566-0221
Email: mking@fsl.law

Paul J Leeds

Franklin Soto Leeds LLP
444 West C Street
Ste 300
San Diego, CA 92101
619-872-2520
Fax : 619-566-0221
Email: Pleeds@fsl.law

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Nancy S Goldenberg

(See above for address)
TERMINATED: 12/20/2024

Kenneth Misken

DOJ-UST
Office of the United States Trustee
411 W. Fourth St, #7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov

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
TERMINATED: 12/24/2024

Latest Dockets

Date Filed#Docket Text
03/10/202593Response to (related document(s): 83 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) ; Declarations of F. Muhlon and B. Wilkins in support; and Statement regarding Cash Collateral of Debtor in Possession Financing with Proof of Service filed by Debtor NB Strands, LLC) Filed by Creditor Center Street Lending VIII SPE, LLC (Luu, Kelsey) (Entered: 03/10/2025)
03/07/202592Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Debtor NB Strands, LLC. (Leeds, Paul) (Entered: 03/07/2025)
03/05/202591BNC Certificate of Notice - PDF Document. (RE: related document(s)85 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 03/05/2025. (Admin.) (Entered: 03/05/2025)
03/05/202590Reply to (related document(s): 62 Amended Disclosure Statement filed by Debtor NB Strands, LLC, 81 Objection filed by Creditor Center Street Lending VIII SPE, LLC) ; Declaration of F. Muhlon in support Filed by Debtor NB Strands, LLC (Leeds, Paul) (Entered: 03/05/2025)
03/05/202589Declaration re: Notice and Service Filed by Debtor NB Strands, LLC (RE: related document(s)83 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) ; Declarations of F. Muhlon and B. Wilkins in support; and Statement regarding Cash Collateral of Debtor in Possession Financing with Proof of Service, 85 ORDER shortening time (BNC-PDF), 87 Notice of Hearing (BK Case), 88 Proof of service). (Leeds, Paul) (Entered: 03/05/2025)
03/04/202588Proof of service Filed by Debtor NB Strands, LLC (RE: related document(s)83 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) ; Declarations of F. Muhlon and B. Wilkins in support; and Statement regarding Cash Collateral of Debtor in Possession Financing with Proof of Service, 85 ORDER shortening time (BNC-PDF), 87 Notice of Hearing (BK Case)). (Leeds, Paul) (Entered: 03/04/2025)
03/03/202587Notice of Hearing Filed by Debtor NB Strands, LLC (RE: related document(s)83 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) ; Declarations of F. Muhlon and B. Wilkins in support; and Statement regarding Cash Collateral of Debtor in Possession Financing with Proof of Service Filed by Debtor NB Strands, LLC). (Leeds, Paul) (Entered: 03/03/2025)
03/03/202586Hearing Set (RE: related document(s)83 Motion For Authority To Incur Debt filed by Debtor NB Strands, LLC) The Hearing date is set for 3/12/2025 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 03/03/2025)
03/03/202585Order Granting Application And Setting Hearing On Shortened Notice. The Hearing On The Notice Of Motion And Motion For Authority To Incur Debt; Memorandum Of Points And Authorities; Declarations Of F. Muhlon And B. Wilkins In Support; And Statement Regarding Cash Collateral Or Debtor In Possession Financing Will Take Place On March 12, 2025 At 1:30 P.M. In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701. (BNC-PDF) (Related Doc # 84 ) Signed on 3/3/2025 (NB8) (Entered: 03/03/2025)
02/28/202584Application shortening time re 83 Debtor's Motion for Authority to Incur Debt Filed by Debtor NB Strands, LLC (Leeds, Paul) (Entered: 02/28/2025)