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
07/26/2025446BNC Certificate of Notice - PDF Document. (RE: related document(s)[442] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/26/2025. (Admin.)
07/25/2025445Statement Response re Improper Inclusion Filed by Debtor PB-1, LLC. (Cohen, Roger)
07/24/2025444Statement Statement Regarding Debtors Improper Inclusion Of Opposition To Motion To Convert In Closing Brief [Relates to Dkt No. 439] (with Proof of Service) Filed by Creditors 257, LLC, a California Limited Liability Company, Lynda Kest, Trustee of Lynda Kest Living Trust. (Sahn, Victor)
07/24/2025443Proof of service of Debtor's Closing Brief Filed by Debtor PB-1, LLC. (Cohen, Roger)
07/24/2025442Order Granting Ex Parte Motion for Leave to File Final Brief in Excess of 35- Page Limit Provided in Local Rule 9013-2(B)(1) (BNC-PDF) (Related Doc # [437]) Signed on 7/24/2025 (JC)
07/22/2025441Notice Notice Of Submission Of Trial Transcript Of Evidentiary Hearing On(A) Motion For Order Allowing Omitted Administrative Claim And Omitted General Unsecured Claims; (B) Motion For Order: (1) Allowing Claims Against Debtor As Subordinated To Timely-Filed General Unsecured Claims And Senior To Equity Interests; And (2) Authorizing Payment On Claims With Surplus Funds Ahead Of Any Distribution To Equity Holders (With Proof of Service) Filed by Creditors 257, LLC, a California Limited Liability Company, Lynda Kest, Trustee of Lynda Kest Living Trust (RE: related document(s)[342] Motion to File Claim After Claims Bar Date MOTION FOR ORDER ALLOWING OMITTED ADMINISTRATIVE CLAIM AND OMITTED GENERAL UNSECURED CLAIMS; MEMORANDUM OF POINTS AND AUTHORITIES; SUPPORTING DECLARATION OF LYNDA KEST Filed by Creditors 257, LLC, a California Limited Liability Company, Lynda Kest, Trustee of Lynda Kest Living Trust, [376] Motion to Allow Claim Notice Of Motion And Motion For An Order: (1) Allowing Claims Against The Debtor As Subordinated To Timely-Filed General Unsecured Claims And Senior To Equity Interests; And (2) Authorizing Payment On Claims With Surplus Funds Ahead Of Any Distributions To Equity Interest Holders; Memorandum Of Points And Authorities; Declaration Of Victor A. Sahn In Support Thereof (With Proof of Service) Filed by Creditors 257, LLC, a California Limited Liability Company, Lynda Kest, Trustee of Lynda Kest Living Trust (Attachments: # 1 Exhibit Exhs 1-5 # 2 Exhibit Exhs 6-10 # 3 Exhibit Exhs 11 - 15 # 4 Exhibit Exhs 16 - 20 # 5 Exhibit Exhs 21 - 23), [436] Transcript regarding Hearing Held 06/24/25 RE: EVID HRG - RE: MOTION FOR ORDER ALLOWING OMITTED ADMINISTRATIVE CLAIM AND OMITTED GENERAL UNSECURED CLAIMS MOTION TO CONVERT CHAPTER 11 CASE TO CHAPTER 7 OR, ALTERNATIVELY, DISMISS CHAPTER 11 CASE. ORDER SETTING STATUS CONFERENCE ON MOTION TO CONVERT CH. 11 CASE MOTION FOR AN ORDER: (1) ALLOWING CLAIMS AGAINST THE DEBTOR AS SUBORDINATED TO TIMELY-FILED GENERAL UNSECURED CLAIMS AND SENIOR TO EQUITY INTERESTS; AND (2) AUTHORIZING PAYMENT ON CLAIMS WITH SURPLUS FUNDS AHEAD OF ANY DISTRIBUTION TO EQUITY INTEREST HOLDERS DEBTOR'S MOTION FOR FINAL DECREE & FOR CLOSING OF DEBTOR'S CHAPTER 11 CASE. Remote electronic access to the transcript is restricted until 10/8/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 7/17/2025. Redaction Request Due By 07/31/2025. Redacted Transcript Submission Due By 08/11/2025. Transcript access will be restricted through 10/8/2025.). (Sahn, Victor)
07/22/2025440Brief Post-Trial Closing Brief For Lynda Kest, Trustee Of The Lynda Kest Living Trust, 257 LLC, And Brian Peters, In Connection With Evidentiary Hearing On Motion For Order Allowing Omitted Administrative Claim And Omitted General Unsecured Claims (With Proof of Service) Filed by Creditors 257, LLC, a California Limited Liability Company, Lynda Kest, Trustee of Lynda Kest Living Trust (RE: related document(s)[342] Motion to File Claim After Claims Bar Date MOTION FOR ORDER ALLOWING OMITTED ADMINISTRATIVE CLAIM AND OMITTED GENERAL UNSECURED CLAIMS; MEMORANDUM OF POINTS AND AUTHORITIES; SUPPORTING DECLARATION OF LYNDA KEST). (Sahn, Victor)
07/22/2025439Brief Debtor's Closing Argument Filed by Debtor PB-1, LLC. (Attachments: # (1) Exhibit EX 1 # (2) Exhibit EX 2 # (3) Exhibit EX 3 # (4) Exhibit EX 4) (Cohen, Roger)
07/21/2025438Notice of lodgment of Order (With Proof of Service) Filed by Creditors 257, LLC, a California Limited Liability Company, Lynda Kest, Trustee of Lynda Kest Living Trust (RE: related document(s)[437] Ex parte application Ex Parte Motion For Leave To File Final Brief In Excess Of 35-Page Limit Provided In Local Rule 9013-2(B)(1); Declaration Of Victor A. Sahn In Support Of Motion (With Proof of service) Filed by Creditors 257, LLC, a California Limited Liability Company, Lynda Kest, Trustee of Lynda Kest Living Trust filed by Creditor Lynda Kest, Trustee of Lynda Kest Living Trust, Creditor 257, LLC, a California Limited Liability Company). (Sahn, Victor)
07/21/2025437Ex parte application Ex Parte Motion For Leave To File Final Brief In Excess Of 35-Page Limit Provided In Local Rule 9013-2(B)(1); Declaration Of Victor A. Sahn In Support Of Motion (With Proof of service) Filed by Creditors 257, LLC, a California Limited Liability Company, Lynda Kest, Trustee of Lynda Kest Living Trust (Sahn, Victor)