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
09/07/2025453BNC 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.)
09/05/2025452Order 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)
09/02/2025451Stipulation 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)
08/25/2025450Hearing 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)
08/22/2025449Supplemental 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)
08/22/2025448Supplemental Supplemental Notice Re: Availability of Zoomgov Audio and Video For Remote Appearance with Proof of Service Filed by Debtor PB-1, LLC. (Shinbrot, Jeffrey)
08/22/2025447Motion to Approve Compromise Under Rule 9019 Notice of Motion & Motion To Approve Settelement Agreement Pursuat to FRBP 9019; Memorandum of Points & Authorities and Declaration of Adam Goldberg in Support Thereof with Proof of Service Filed by Debtor PB-1, LLC (Shinbrot, Jeffrey)
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)