Case number: 2:13-bk-15130 - GGW Brands, LLC and Philip Anagnos - California Central Bankruptcy Court

Case Information
  • Case title

    GGW Brands, LLC and Philip Anagnos

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sandra R. Klein

  • Filed

    02/27/2013

  • Last Filing

    12/03/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
APPEAL, DsclsDue, DEFER, LEAD, JNTADMN



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:13-bk-15130-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset


Date filed:  02/27/2013
341 meeting:  07/17/2013
Deadline for filing claims (govt.):  01/21/2014

Debtor

GGW Brands, LLC

10940 Wilshire Blvd Ste 1000
Los Angeles, CA 90024
LOS ANGELES-CA
Tax ID / EIN: 27-2186695

represented by
Morris Nazarian

1925 Century Pk E Ste 2120
Los Angeles, CA 90067
310-284-7333
Fax : 310-284-7332
Email: monazarian@yahoo.com

Robert J Pfister

Klee Tuchin Bogdanoff & Stern LLP
1999 Ave of the Stars 39th Fl
Los Angeles, Ca 90067
310-407-4065
Fax : 310-407-9090
Email: rpfister@ktbslaw.com

Robert M Yaspan

Law Offices of Robert M Yaspan
21700 Oxnard St Ste 1750
Woodland Hills, CA 91367
818-905-7711
Fax : 818-501-7711
Email: court@yaspanlaw.com

Debtor In Possession

GGW Marketing, LLC

c/o GGW Brands, LLC, as manager & member
Attn: R. Todd Neilson, ch. 11 trustee
10940 Wilshire Boulevard
Suite 1000
Los Angeles, CA 90024
LOS ANGELES-CA

represented by
Martin R Barash

Klee, Tuchin, Bogdanoff and Stern, LLP
1999 Avenue of the Stars, 39rd Floor
Los Angeles, CA 90067
(310) 407-4000
Fax : (310) 407-9090
Email: mbarash@ktbslaw.com

Matthew C. Heyn

Office of the Attorney General
300 So. Spring St., Suite 1702
Los Angeles, CA 90013
(213) 897-2700
Fax : (213) 897-5775
Email: Matthew.Heyn@doj.ca.gov

Colleen M Keating

Klee Tuchin Bogdanoff & Stern LLP
1999 Avenue of the Stars
Los Angeles, CA 90067
310-407-4000
Fax : 310-407-9090
Email: ckeating@ktbslaw.com

Michael D Kolodzi

433 N. Camden Drive
Suite 600
Beverly Hills, CA 90210
310-279-5212
Fax : 866-571-6094
Email: mdk@mdklawfirm.com

Morris Nazarian

(See above for address)

Robert J Pfister

(See above for address)

David M Stern

Klee Tuchin Bogdanoff & Stern LLP
1999 Avenue of the Stars 39th Fl
Los Angeles, CA 90067
310-407-4000
Fax : 310-407-9090
Email: dstern@ktbslaw.com

Jonathan M Weiss

Klee Tuchin Bogdanoff & Stern LLP
1999 Ave of the Stars 39th Fl
Los Angeles, CA 90067
310-407-4000
Fax : 310-407-9090
Email: jweiss@ktbslaw.com

Robert M Yaspan

(See above for address)

Plaintiff

Philip Anagnos


represented by
Alireza Alivandivafa

1925 Century Park E Ste 2120
Los Angeles, CA 90067
424-239-0787
Fax : 310-300-1015

Morris Nazarian

(See above for address)

Robert J Pfister

(See above for address)

Trustee

R. Todd Neilson (TR)

BRG, LLP
2049 Century Park East, Suite 2525
Los Angeles, CA 90067
310-499-4750

represented by
Martin R Barash

(See above for address)

Matthew C. Heyn

(See above for address)

Colleen M Keating

(See above for address)

Samuel M Kidder

Klee Tuchin Bodanoff & Stern LLP
1999 Ave of the Stars 29th Fl
Los Angeles, CA 90067
310-407-4019
Fax : 310-407-9090
Email: skidder@ktbslaw.com

Michael D Kolodzi

(See above for address)

Morris Nazarian

(See above for address)

Robert J Pfister

(See above for address)

David M Stern

(See above for address)

Jonathan M Weiss

(See above for address)

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/03/2020953Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor GGW Brands, LLC, [91] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA), [112] Generic Motion filed by Trustee R. Todd Neilson (TR), [120] Generic Motion filed by Trustee R. Todd Neilson (TR), [179] Objection to Referral to BAP filed by Interested Party Joseph R. Francis, [181] Amended notice of appeal filed by Interested Party Joseph R. Francis, [225] Motion to Extend Time filed by Debtor In Possession GGW Marketing, LLC, [273] Order on Motion To Set Last Day to File Proofs of Claim (BNC-PDF), [309] Motion to Extend/Limit Exclusivity Period filed by Debtor In Possession GGW Marketing, LLC, [337] Motion to Continue/Reschedule Hearing filed by Attorney Robert M. Yaspan, [436] Notice of Hearing filed by Attorney Klee, Tuchin, Bogdanoff & Stern LLP, [444] Generic Motion filed by Interested Party Perfect Science Labs, LLC, [453] Transcript, [494] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Trustee R. Todd Neilson (TR), Debtor In Possession GGW Marketing, LLC, [518] Hearing (Bk Motion) Set, [539] Transcript, [560] Notice of Hearing filed by Trustee R. Todd Neilson (TR), [585] Order on Motion for Contempt (BNC-PDF), [623] Transcript, [644] Transcript, [657] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee R. Todd Neilson (TR), [690] Motion RE: Objection to Claim filed by Trustee R. Todd Neilson (TR), Debtor In Possession GGW Marketing, LLC, [777] Motion for approval of chapter 11 disclosure statement filed by Trustee R. Todd Neilson (TR), [807] Notice of Hearing filed by Trustee R. Todd Neilson (TR), [826] Motion for order confi! rming chapter 11 plan filed by Trustee R. Todd Neilson (TR), doc Hearing (Bk Motion) Continued, [890] Scheduling Order (BNC-PDF), [902] Generic Motion filed by Trustee R. Todd Neilson (TR), [908] Hearing (Bk Other) Continued, [911] Hearing (Bk Other) Continued, [915] Hearing (Bk Other) Continued, [917] Hearing (Bk Other) Continued, [918] Scheduling Order (BNC-PDF), [921] Hearing (Bk Other) Continued, [928] Hearing (Bk Other) Continued, [931] Hearing (Bk Other) Continued, [939] Hearing (Bk Other) Continued, [942] Hearing (Bk Other) Continued, [945] Hearing (Bk Other) Continued, [948] Hearing (Bk Other) Continued) (May, Thais D.)
11/01/2020952BNC Certificate of Notice - PDF Document. (RE: related document(s)[951] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 2. Notice Date 11/01/2020. (Admin.)
10/30/2020951Final Decree and Order Approving Motion for (I) Final Decree Closing Chapter 11 Case of GGW Brands, LLC;(II) Discharge of Trustee and Professionals; and (III) Related Relief. (BNC-PDF) (Related Doc [949]) Signed on 10/30/2020. (May, Thais D.) Modified on 10/30/2020 (May, Thais D.).
10/07/2020950Hearing Set (RE: related document(s)[949] Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Creditor Thomas P Jeremiassen, Interested Party Thomas P Jeremiassen, Trustee Thomas P Jeremiassen) The Hearing date is set for 10/28/2020 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (May, Thais D.)
10/07/2020949Motion For Final Decree and Order Closing Case. Notice of Motion and Motion for (I) Final Decree Closing Chapter 11 Case of GGW Brands, LLC; (II) Discharge of Trustee and Professionals; and (III) Related Relief; Memorandum of Points and Authorities; Declaration of Thomas P. Jeremiassen Filed by Trustee Thomas P Jeremiassen (Weiss, Jonathan)
06/17/2020948Hearing Continued Re Post-Confirmation Status Conference. Status hearing to be held on 12/16/2020 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (May, Thais D.)
06/03/2020947Status report GGW Creditor Trustee's Thirteenth Post-Confirmation Status Report Pursuant to Local Bankruptcy Rule 3020-1 Filed by Trustee Thomas P Jeremiassen (RE: related document(s)[1] Voluntary Petition (Chapter 11), [882] Status report, [896] Status report, [907] Status report, [909] Status report, [914] Status report, [916] Status report, [920] Status report, [924] Status report, [929] Status report, [937] Status report, [941] Status report, [944] Status report). (Weiss, Jonathan)
12/12/2019946Request for Removal from Courtesy Notice of Electronic Filing (NEF) CA Franchise Tax Board Filed by Bailey, Todd. (Bailey, Todd)
12/12/2019945Hearing Continued re Post Confirmation Status Conference. Status hearing to be held on 6/17/2020 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (May, Thais D.). Related document(s) [1] Voluntary Petition (Chapter 11) filed by Debtor GGW Brands, LLC. Modified on 12/12/2019 (May, Thais D.).
11/26/2019944Status report GGW Creditor Trustee's Twelfth Post-Confirmation Status Report Pursuant to Local Bankruptcy Rule 3020-1 Filed by Trustee Thomas P Jeremiassen (RE: related document(s)[1] Voluntary Petition (Chapter 11), [882] Status report, [896] Status report, [907] Status report, [909] Status report, [914] Status report, [916] Status report, [920] Status report, [924] Status report, [929] Status report, [937] Status report, [941] Status report). (Weiss, Jonathan)