Case number: 1:18-bk-12855 - PB-1, LLC - California Central Bankruptcy Court

Case Information
Docket Header
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
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
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

Latest Dockets

Date Filed#Docket Text
02/23/2024339Chapter 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)
02/23/2024338Chapter 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)
02/23/2024337Chapter 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)
02/23/2024336Chapter 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)
02/23/2024335Chapter 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)
02/23/2024334Chapter 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)
02/23/2024333Chapter 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)
04/28/2023332Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Sahn, Victor)
04/06/2023331Chapter 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)
04/05/2023330Chapter 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)