GGW Brands, LLC and Philip Anagnos
11
Sandra R. Klein
02/27/2013
12/03/2020
Yes
v
APPEAL, DsclsDue, DEFER, LEAD, JNTADMN |
Assigned to: Sandra R. Klein Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/03/2020 | 953 | Bankruptcy 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.) |
11/01/2020 | 952 | BNC 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.) |
10/30/2020 | 951 | Final 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.). |
10/07/2020 | 950 | Hearing 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.) |
10/07/2020 | 949 | Motion 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) |
06/17/2020 | 948 | Hearing 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.) |
06/03/2020 | 947 | Status 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) |
12/12/2019 | 946 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) CA Franchise Tax Board Filed by Bailey, Todd. (Bailey, Todd) |
12/12/2019 | 945 | Hearing 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.). |
11/26/2019 | 944 | Status 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) |