Top Brand LLC
11
Julia W. Brand
02/24/2025
09/28/2025
Yes
v
| DsclsDue, PlnDue, JNTADMN, MEMBER |
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset |
|
Debtor Top Brand LLC
17145 Margay Ave Carson, CA 90746 LOS ANGELES-CA Tax ID / EIN: 82-2481154 |
represented by |
Michael B Reynolds
Snell & Wilmer LLP 600 Anton Blvd Ste 1400 Costa Mesa, CA 92626 714-427-7000 Email: mreynolds@swlaw.com Andrew Still
600 Anton Blvd., Suite 1400 Costa Mesa, CA 92626 714-427-7055 Fax : 714-427-7799 Email: astill@swlaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Hatty K Yip
Office of the UST/DOJ 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-1507 Fax : 213-894-2603 Email: hatty.yip@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 08/27/2025 | 27 | Chapter 11 Monthly Operating Report for Case Number 25-11387 for the Month Ending: 07/31/2025 Filed by Debtor Top Brand LLC. (Attachments: # 1 Statements, Balance Sheet, Profit and Loss, and Proof of Service) (Reynolds, Michael) (Entered: 08/27/2025) |
| 08/07/2025 | 26 | Withdrawal of Claim(s): 3 Filed by Creditor Cozy Comfort Company, LLC. (Castaneda, Alissa Brice) (Entered: 08/07/2025) |
| 07/18/2025 | 25 | Chapter 11 Monthly Operating Report for Case Number 25-11387 for the Month Ending: 06/30/2025 Filed by Debtor Top Brand LLC. (Attachments: # 1 Statements, Balance Sheet, Profit and Loss and Proof of Service) (Reynolds, Michael) (Entered: 07/18/2025) |
| 06/26/2025 | 24 | Chapter 11 Monthly Operating Report for Case Number 25-11387 for the Month Ending: 05/31/2025 Filed by Debtor Top Brand LLC. (Attachments: # 1 Statements, Balance Sheet, Profit and Loss, Proof of Service) (Reynolds, Michael) (Entered: 06/26/2025) |
| 05/23/2025 | 23 | Chapter 11 Monthly Operating Report for Case Number 2:25-bk-11387-WB for the Month Ending: 04/30/2025 Filed by Debtor Top Brand LLC. (Attachments: # 1 attachments # 2 Proof of Service) (Reynolds, Michael) (Entered: 05/23/2025) |
| 05/15/2025 | 22 | Meeting of Creditors Held and Concluded (Chapter 11) Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s) 16 Trustee's Notice of Continued Meeting of Creditors Filed by U.S. Trustee United States Trustee (LA). 341(a) Meeting Continued to 4/7/2025 at 11:00 AM at UST-LA1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-821-3048, PARTICIPANT CODE:4464878. (united states trustee (hy)) filed by U.S. Trustee United States Trustee (LA)). (united states trustee (hy)) (Entered: 05/15/2025) |
| 04/21/2025 | 21 | Chapter 11 Monthly Operating Report for Case Number 25-11387 for the Month Ending: 03/31/2025 Filed by Debtor Top Brand LLC. (Attachments: # 1 Wells Fargo Statement # 2 Amazon Statement # 3 Cathay Bank Statement # 4 Balance Sheet # 5 Profit and Loss # 6 Proof of Service) (Reynolds, Michael) (Entered: 04/21/2025) |
| 04/17/2025 | Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)( 2:25-bk-11387-WB) [misc,amdsch] ( 34.00) Filing Fee. Receipt number A58304764. Fee amount 34.00. (re: Doc# 20) (U.S. Treasury) (Entered: 04/17/2025) | |
| 04/17/2025 | 20 | Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Amended Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Amending Schedules (E/F) Fee Amount $34, Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) Filed by Debtor Top Brand LLC. (Reynolds, Michael) (Entered: 04/17/2025) |
| 04/03/2025 | 19 | Chapter 11 Monthly Operating Report for Case Number 25-11380 for the Month Ending: 02/28/2025 Filed by Debtor Top Brand LLC. (Attachments: # 1 Statements, Balance Sheet, Profit and Loss, and Proof of Service) (Reynolds, Michael) (Entered: 04/03/2025) |