PB-1, LLC
11
Maureen Tighe
11/27/2018
03/04/2026
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 |
|---|---|---|
| 03/04/2026 | 464 | BNC 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.) |
| 03/03/2026 | 463 | Bankruptcy 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) |
| 03/02/2026 | 462 | Order 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) |
| 02/26/2026 | 461 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[458] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/26/2026. (Admin.) |
| 02/26/2026 | 460 | Notice 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) |
| 02/26/2026 | 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) |
| 02/24/2026 | 458 | Order (BNC-PDF) (Related Doc # [0]) Signed on 2/24/2026 (JC) |
| 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) |