Case number: 2:19-bk-16397 - Brand Brigade LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Brand Brigade LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    05/31/2019

  • Last Filing

    08/13/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-16397-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  05/31/2019
341 meeting:  07/16/2019
Deadline for filing claims:  07/31/2019
Deadline for filing claims (govt.):  12/03/2019
Deadline for objecting to discharge:  09/16/2019

Debtor

Brand Brigade LLC

PO BOX 18508
Anaheim, CA 92817
LOS ANGELES-CA
Tax ID / EIN: 81-2029249

represented by
Jeffrey S Kwong

Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: jsk@lnbyb.com

Daniel H Reiss

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310 229-1234
Fax : 310 229-1244
Email: dhr@lnbyb.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kenneth G Lau

Office of the United States Trustee
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
213-894-4480
Fax : 213-894-2603
Email: kenneth.g.lau@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/13/2020161Bankruptcy 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 Brand Brigade LLC, [10] Order on Motion To Set Last Day to File Proofs of Claim (BNC-PDF), [17] Meeting of Creditors Chapter 11, [30] Stipulation filed by Debtor Brand Brigade LLC, [76] Amended Motion filed by Creditor Mazyar Kazerooni, [88] Transcript, [94] Disclosure Statement filed by Debtor Brand Brigade LLC, [109] Amended Disclosure Statement filed by Debtor Brand Brigade LLC, [119] Amended Disclosure Statement filed by Debtor Brand Brigade LLC, [126] Notice of Hearing filed by Debtor Brand Brigade LLC) (Jackson, Wendy Ann)
08/07/2020160BNC Certificate of Notice - PDF Document. (RE: related document(s)[159] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/07/2020. (Admin.)
08/05/2020159Order Approving Stipulation re: consent to use cash collateral; (BNC-PDF) (Related Doc # [30]) Signed on 8/5/2020 (Jackson, Wendy Ann)
08/04/2020An Order is to be lodged by Daniel Reiss, Attorney for Brand Brigade LLC (RE: related document(s)[30] Stipulation filed by Debtor Brand Brigade LLC) Order due by 8/6/2020. (Jackson, Wendy Ann)
06/20/2020158BNC Certificate of Notice - PDF Document. (RE: related document(s)[157] 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 06/20/2020. (Admin.)
06/18/2020157Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # [149]) Signed on 6/18/2020. (Jackson, Wendy Ann)
06/18/2020156Hearing Held (Bk Motion) (RE: related document(s) [149] Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11)RULING - GRANTED; TENTATIVE IS THE RULING; ORDER TO FOLLOW (Jackson, Wendy Ann)
06/12/2020155BNC Certificate of Notice - PDF Document. (RE: related document(s)[153] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 06/12/2020. (Admin.)
06/12/2020154BNC Certificate of Notice - PDF Document. (RE: related document(s)[152] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 06/12/2020. (Admin.)
06/10/2020153Order Granting Application For Compensation (BNC-PDF) (Related Doc # [143]) for Levene, Neale, Bender, Yoo & Brill LLP, fees awarded: $208099.50, expenses awarded: $4071.59 Signed on 6/10/2020. (Jackson, Wendy Ann)