Bruin Directors Circle, LLC
11
Barry Russell
06/24/2025
06/28/2025
Yes
v
Subchapter_V, SmBus, PlnDue, Incomplete |
Assigned to: Barry Russell Chapter 11 Voluntary Asset |
|
Debtor Bruin Directors Circle, LLC
9100 Wilshire Blvd. #1000w Beverly Hills, CA 90212 LOS ANGELES-CA Tax ID / EIN: 99-4220286 |
represented by |
Leslie A Cohen
Leslie Cohen Law PC 1615-A Montana Ave Santa Monica, CA 90403 310-394-5900 Fax : 310-394-9280 Email: leslie@lesliecohenlaw.com |
Trustee Gregory Kent Jones (TR)
Stradling Yocca Carlson & Rauth 10100 N. Santa Monica Blvd., Suite 1400 Los Angeles, CA 90067 424-214-7044 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/28/2025 | 13 | BNC Certificate of Notice - PDF Document. (RE: related document(s)8 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/28/2025. (Admin.) (Entered: 06/28/2025) |
06/27/2025 | 12 | BNC Certificate of Notice (RE: related document(s)5 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 24. Notice Date 06/27/2025. (Admin.) (Entered: 06/27/2025) |
06/26/2025 | 11 | BNC Certificate of Notice - PDF Document. (RE: related document(s)2 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 1. Notice Date 06/26/2025. (Admin.) (Entered: 06/26/2025) |
06/26/2025 | 10 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Bruin Directors Circle, LLC) No. of Notices: 1. Notice Date 06/26/2025. (Admin.) (Entered: 06/26/2025) |
06/26/2025 | 9 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Bruin Directors Circle, LLC) No. of Notices: 1. Notice Date 06/26/2025. (Admin.) (Entered: 06/26/2025) |
06/25/2025 | 8 | Order granting motion to extend time to file case opening documents (see order for details) Re: (BNC-PDF) Signed on 6/25/2025 (RE: related document(s)6 Ex parte application filed by Debtor Bruin Directors Circle, LLC). (SF) (Entered: 06/25/2025) |
06/25/2025 | 7 | Notice of lodgment Filed by Debtor Bruin Directors Circle, LLC (RE: related document(s)6 Ex parte application For Order Extending Time To File Schedules And Related Materials Filed by Debtor Bruin Directors Circle, LLC). (Cohen, Leslie) (Entered: 06/25/2025) |
06/25/2025 | 6 | Ex parte application For Order Extending Time To File Schedules And Related Materials Filed by Debtor Bruin Directors Circle, LLC (Cohen, Leslie) (Entered: 06/25/2025) |
06/25/2025 | 5 | Meeting of Creditors 341(a) meeting to be held on 7/14/2025 at 08:30 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:8009991. Last day to oppose discharge or dischargeability is 9/12/2025. Proofs of Claims due by 9/2/2025. Government Proof of Claim due by 12/22/2025. (LL2) (Entered: 06/25/2025) |
06/25/2025 | 4 | Notice of Appointment of Trustee - Gregory K. Jones as subchapter V trustee. Gregory Kent Jones (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Maroko, Ron) (Entered: 06/25/2025) |