Power Brands Consulting, LLC
11
Martin R. Barash
07/15/2023
01/21/2026
Yes
v
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset |
|
Debtor Power Brands Consulting, LLC
5805 Sepulveda Blvd. Suite 501 Van Nuys, CA 91411 LOS ANGELES-CA Tax ID / EIN: 87-0779788 |
represented by |
Reem J Bello
Goe Forsythe & Hodges LLP 17701 Cowan Building D Ste 210 Irvine, CA 92614 949-798-2460 Fax : 949-955-9437 Email: rbello@goeforlaw.com Marc C Forsythe
Goe Forsythe & Hodges LLP 17701 Cowan Building D Suite 210 Irvine, CA 92614 949-798-2460 Fax : 949-955-9437 Email: mforsythe@goeforlaw.com |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Russell Clementson
915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-4505 Fax : 213-894-0276 Email: russell.clementson@usdoj.gov |
Creditor Committee Committee of Creditors Holding Unsecured Claims |
represented by |
Michael I. Gottfried
Elkins Kalt Weintraub Reuben Gartside LL 10345 West Olympic Boulevard Los Angeles, CA 90064 310-746-4400 Fax : 310-746-4499 Email: mgottfried@elkinskalt.com Roye Zur
Elkins Kalt Weintraub Reuben Gartside LLP 10345 W. Olympic Blvd. Los Angeles, CA 90064 310-746-4400 Email: rzur@elkinskalt.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/21/2026 | 338 | Hearing Rescheduled/Continued - Post-confirmation status conference advanced to 6/2/26 at 1:30 pm ON THE COURT'S OWN MOTION - hearing to be held on 6/2/2026 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) |
| 12/18/2025 | 337 | Hearing Rescheduled/Continued - Chapter 11 Post-confirmation status conference to be held on 6/9/2026 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) |
| 12/16/2025 | 336 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by blank Clare York Group. (Gottfried, Michael) |
| 12/16/2025 | 335 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by blank Clare York Group. (Gottfried, Michael) |
| 12/16/2025 | 334 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by blank Clare York Group. (Gottfried, Michael) |
| 12/05/2025 | 333 | Status report - Chapter 11 Post-Confirmation Status Report - Filed by blank Clare York Group (RE: related document(s)[267] Order Confirming Chapter 11 Plan (BNC-PDF)). (Gottfried, Michael) |
| 06/26/2025 | 332 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[330] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 06/26/2025. (Admin.) |
| 06/26/2025 | 331 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[329] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 06/26/2025. (Admin.) |
| 06/24/2025 | 330 | Order Re First And Final Application For Compensation (BNC-PDF) (Related Doc # [287]) for Goe Forsythe & Hodges LLP, fees awarded: $32155.65, expenses awarded: $21708.14 Signed on 6/24/2025. (PG) |
| 06/24/2025 | 329 | Order Approving Stipulation Between the Liquidating Trustee and Goe Forsythe & Hodges LLP Regarding First and Final Application for Compensation and Reimbursement of Expenses of Debtor's Counsel, Goe Forsythe & Hodges LLP (BNC-PDF) (Related Doc # [324]) Signed on 6/24/2025 (JC) |