PB-1, LLC
11
Maureen Tighe
11/27/2018
02/23/2024
Yes
v
Assigned to: Maureen Tighe Chapter 11 Voluntary Asset |
|
Debtor PB-1, LLC
3401 Grande Vista Drive # 672 Studio City, CA 91604 LOS ANGELES-CA Tax ID / EIN: 46-2267759 |
represented by |
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 |
Date Filed | # | Docket Text |
---|---|---|
02/23/2024 | 339 | Chapter 11 Post-Confirmation Report for the Quarter Ending: December 31, 2023 Post-confirmation Report Quarter Ending December 31, 2023 with Proof of Service Filed by Debtor PB-1, LLC. (Shinbrot, Jeffrey) |
02/23/2024 | 338 | Chapter 11 Post-Confirmation Report for the Quarter Ending: September 30, 2023 Post-confirmation report Quarter ending September 30, 2022 with Proof of Service Filed by Debtor PB-1, LLC. (Shinbrot, Jeffrey) |
02/23/2024 | 337 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Post-confirmation Report Quarter ending June 30, 2023 with Proof of service Filed by Debtor PB-1, LLC. (Shinbrot, Jeffrey) |
02/23/2024 | 336 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Post-confirmation Report Quarter Ending March 31, 2023 with Proof of Service Filed by Debtor PB-1, LLC. (Shinbrot, Jeffrey) |
02/23/2024 | 335 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Post-confirmation Report Quarter Ending December 31, 2021 with Proof of Service Filed by Debtor PB-1, LLC. (Shinbrot, Jeffrey) |
02/23/2024 | 334 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Post-confirmation Report Quarter Ending September 30, 2021 with Proof of Service Filed by Debtor PB-1, LLC. (Shinbrot, Jeffrey) |
02/23/2024 | 333 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 Post-Confirmation Report Quarter Ending June 30, 2021 with Proof of Service Filed by Debtor PB-1, LLC. (Shinbrot, Jeffrey) |
04/28/2023 | 332 | Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Sahn, Victor) |
04/06/2023 | 331 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Post-confirmation Report Quarter Ending December 31, 2022 with Proof of Service Filed by Debtor PB-1, LLC. (Attachments: # (1) Proof of Service) (Shinbrot, Jeffrey) |
04/05/2023 | 330 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Chapter 11 Post-Confirmation Report for the Quarter Ending September 30, 2022 with Proof of Service Filed by Debtor PB-1, LLC. (Shinbrot, Jeffrey) |