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
03/04/2026464BNC Certificate of Notice - PDF Document. (RE: related document(s)[462] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 03/04/2026. (Admin.)
03/03/2026463Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced bankruptcy case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)[2] Meeting of Creditors Chapter 11, [19] Notice of Hearing (BK Case) filed by Debtor PB-1, LLC, [23] Order on Motion To Set Last Day to File Proofs of Claim (BNC-PDF), [25] Disclosure Statement filed by Debtor PB-1, LLC, Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [40] Generic Motion filed by Debtor PB-1, LLC, [51] Motion for Relief from Stay - Real Property filed by Creditor Wilmington Savings Fund Society, FSB, as Owner Trustee of the Residential Credit Opportunities Trust V-C, its successors and/or assigns, [118] Generic Motion filed by Debtor PB-1, LLC, [127] Transcript, [129] Generic Motion filed by Creditor Secured Construction Lenders, [142] Motion RE: Objection to Claim filed by Debtor PB-1, LLC, [184] Motion for Relief from Stay - Real Property filed by Creditor Secured Construction Lenders, [186] Motion for Relief from Stay - Real Property filed by Creditor Secured Construction Lenders, Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [228] Motion to Withdraw as Attorney filed by Creditor Secured Construction Lenders, [245] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [257] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Debtor PB-1, LLC, [272] Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option), [280] Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option), [300] Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option), [310] Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option), [313] Generic Motion filed by Debtor PB-1, LLC, [342] Motion to File Claim After Claims Bar Date filed by Creditor Lynda Kest, Trustee of Lynda Kest Living Trust, Creditor 257, LLC, a California Limited Liability Company, [359] Transcript, [375] Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor PB-1, LLC, [376] Motion to Allow Claims filed by Creditor Lynda Kest, Trustee of Lynda Kest Living Trust, Creditor 257, LLC, a California Limited Liability Company, [420] Transcript, [422] Motion to Convert Case filed by Creditor Lynda Kest, Trustee of Lynda Kest Living Trust, Creditor 257, LLC, a California Limited Liability Company, [431] Hearing Set (Other) (BK Case - BNC Option), [436] Transcript) (JC)
03/02/2026462Order on Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # []) Signed on 3/2/2026 (RE: related document(s)[459] Stipulation filed by Debtor PB-1, LLC). (JC)
02/26/2026461BNC Certificate of Notice - PDF Document. (RE: related document(s)[458] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/26/2026. (Admin.)
02/26/2026460Notice of lodgment Notice of Lodgment of Order In Bankruptcy Case Re: Stipulation For Entry of Final Decree with Proof of Service Filed by Debtor PB-1, LLC (RE: related document(s)[459] Stipulation By PB-1, LLC and Stipulation for Entry of Final Decree with Proof of Service Filed by Debtor PB-1, LLC). (Shinbrot, Jeffrey)
02/26/2026459Stipulation By PB-1, LLC and Stipulation for Entry of Final Decree with Proof of Service Filed by Debtor PB-1, LLC (Shinbrot, Jeffrey)
02/24/2026458Order (BNC-PDF) (Related Doc # [0]) Signed on 2/24/2026 (JC)
01/23/2026457Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 w/proof of service, Filed by Debtor PB-1, LLC. (Shinbrot, Jeffrey)
01/23/2026456Chapter 11 Post-Confirmation Report for the Quarter Ending: 9/30/2025 w/proof of service, Filed by Debtor PB-1, LLC. (Shinbrot, Jeffrey)
01/23/2026455Chapter 11 Post-Confirmation Report for the Quarter Ending: 6/30/25 w/proof of service, Filed by Debtor PB-1, LLC. (Shinbrot, Jeffrey)