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

    02/02/2025

  • 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
02/02/202568Stipulation By United States Trustee (SA) and Counsel for the Debtor Regarding Nonmaterial Modifications To Debtors Chapter 11 Plan Dated January 13, 2025 Filed by U.S. Trustee United States Trustee (SA) (Misken, Kenneth) (Entered: 02/02/2025)
01/31/202567Proof of service Supplemental Proof of Service on mail recipients and Chambers Filed by Debtor NB Strands, LLC (RE: related document(s)44 Chapter 11 Plan, 61 Amended Disclosure Statement, 63 Motion for approval of chapter 11 disclosure statement describing Chapter 11 Plan dated January 13, 2025; Memorandum of Points and Authorities; Declarations of Frank Muhlon and Brian Nelson in Support thereof, 65 Notice of motion/application). (King, Meredith) (Entered: 01/31/2025)
01/29/202566Hearing Set (RE: related document(s)63 Motion For Order Approving Disclosure Statement Describing Chapter 11 Plan Dated January 29, 2025 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: 01/30/2025)
01/29/202565Notice of motion/application (corrected) Notice of Motion for approval of chapter 11 amended disclosure statement describing Chapter 11 Plan dated January 13, 2025 Filed by Debtor NB Strands, LLC (RE: related document(s)63 Motion for approval of chapter 11 disclosure statement describing Chapter 11 Plan dated January 13, 2025; Memorandum of Points and Authorities; Declarations of Frank Muhlon and Brian Nelson in Support thereof Filed by Debtor NB Strands, LLC). (Leeds, Paul) (Entered: 01/29/2025)
01/29/202564Notice of motion/application Filed by Debtor NB Strands, LLC (RE: related document(s)63 Motion for approval of chapter 11 disclosure statement describing Chapter 11 Plan dated January 13, 2025; Memorandum of Points and Authorities; Declarations of Frank Muhlon and Brian Nelson in Support thereof Filed by Debtor NB Strands, LLC). (Leeds, Paul) (Entered: 01/29/2025)
01/29/202563Motion for approval of chapter 11 disclosure statement describing Chapter 11 Plan dated January 13, 2025; Memorandum of Points and Authorities; Declarations of Frank Muhlon and Brian Nelson in Support thereof Filed by Debtor NB Strands, LLC (Leeds, Paul) (Entered: 01/29/2025)
01/29/202562Amended Disclosure Statement describing Chapter 11 Plan dated January 13, 2025; Hearing March 12, 2025 at 1:30 pm (redline) Filed by Debtor NB Strands, LLC (RE: related document(s)45 Disclosure Statement describing Chapter 11 Plan dated January 13, 2025; Hearing March 12, 2025 at 1:30pm via ZoomGov Filed by Debtor NB Strands, LLC.). (Leeds, Paul) (Entered: 01/29/2025)
01/29/202561Amended Disclosure Statement describing Chapter 11 Plan dated January 13, 2025; Hearing March 12, 2025 at 1:30pm Filed by Debtor NB Strands, LLC (RE: related document(s)45 Disclosure Statement describing Chapter 11 Plan dated January 13, 2025; Hearing March 12, 2025 at 1:30pm via ZoomGov Filed by Debtor NB Strands, LLC.). (Leeds, Paul) (Entered: 01/29/2025)
01/29/202560Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Debtor NB Strands, LLC. (King, Meredith) (Entered: 01/29/2025)
01/29/202559Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Debtor NB Strands, LLC. (King, Meredith) (Entered: 01/29/2025)