PB-1, LLC
11
Maureen Tighe
11/27/2018
01/23/2026
Yes
v
| NoFeeRequired |
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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/23/2026 | 457 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 w/proof of service, Filed by Debtor PB-1, LLC. (Shinbrot, Jeffrey) |
| 01/23/2026 | 456 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 9/30/2025 w/proof of service, Filed by Debtor PB-1, LLC. (Shinbrot, Jeffrey) |
| 01/23/2026 | 455 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 6/30/25 w/proof of service, Filed by Debtor PB-1, LLC. (Shinbrot, Jeffrey) |
| 01/23/2026 | 454 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 3/31/2025 w/proof of service, Filed by Debtor PB-1, LLC. (Shinbrot, Jeffrey) |
| 09/07/2025 | 453 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[452] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 09/07/2025. (Admin.) |
| 09/05/2025 | 452 | Order Approving Rule 9019 Motion Regarding Compromise Between PB-1, LLC, The Kest Living Trust, 257, LLC, Adam Goldberg, Brian Peters, Adam Heisler and Other Parties Identified in Settlement Agreement Attached to Rule 9019 Motion and Approving "Stipulation Regarding Disbursement of Funds in Connection With FRBP 9019 Motion" (BNC-PDF) (Related Doc # [447]) Signed on 9/5/2025. (JC) |
| 09/02/2025 | 451 | Stipulation By PB-1, LLC and Stipulation Regarding Initial Disbursement of Funds in Connection with FRCP 9019 Motion (Docket No. 447) with Proof of Service Filed by Debtor PB-1, LLC (Shinbrot, Jeffrey) |
| 08/25/2025 | 450 | Hearing Set (RE: related document(s)[447] Motion to Approve Compromise Under Rule 9019 filed by Debtor PB-1, LLC) The Hearing date is set for 9/9/2025 at 09:30 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (LF1) |
| 08/22/2025 | 449 | Supplemental Amended Supplemental Notice Re: Avalability of Zoomgov Aduio and Video For Remote Appearance with Proof of Service Filed by Debtor PB-1, LLC. (Shinbrot, Jeffrey) |
| 08/22/2025 | 448 | Supplemental Supplemental Notice Re: Availability of Zoomgov Audio and Video For Remote Appearance with Proof of Service Filed by Debtor PB-1, LLC. (Shinbrot, Jeffrey) |