Case number: 2:25-bk-15295 - Bruin Directors Circle, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Bruin Directors Circle, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    06/24/2025

  • Last Filing

    08/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-15295-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset


Date filed:  06/24/2025
341 meeting:  07/28/2025
Deadline for filing claims:  09/02/2025
Deadline for filing claims (govt.):  12/22/2025
Deadline for objecting to discharge:  09/12/2025

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

Latest Dockets

Date Filed#Docket Text
07/23/202520Monthly Operating Report. Operating Report Number: 1. For the Month Ending 06/30/2025 Filed by Debtor Bruin Directors Circle, LLC. (Cohen, Leslie) (Entered: 07/23/2025)
07/23/202519Balance Sheet Filed by Debtor Bruin Directors Circle, LLC. (Cohen, Leslie) (Entered: 07/23/2025)
07/23/2025Receipt of Amended List of Creditors (Fee)( 2:25-bk-15295-BR) [misc,amdcm] ( 34.00) Filing Fee. Receipt number A58715098. Fee amount 34.00. (re: Doc# 18) (U.S. Treasury) (Entered: 07/23/2025)
07/23/202518Corporate resolution authorizing filing of petitions , Statement of Corporate Ownership filed. Corporate parents added to case: Reitman Village Project LLC., Statement of Related Cases (LBR Form 1015-2.1) , Summary of Assets and Liabilities for Chapter 11 or Chapter 9 Cases Non-Individual: (Official Form 106Sum or 206Sum) , Schedule A/B Chapter 11 or Chapter 9 Cases Non-Individual:: Property (Official Form 106A/B or 206A/B) , Schedule D Chapter 11 or Chapter 9 Cases Non-Individual:: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Chapter 11 or Chapter 9 Cases Non-Individual:: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Chapter 11 or Chapter 9 Cases Non-Individual:: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Chapter 11 or Chapter 9 Cases Non-Individual:: Your Codebtors (Official Form 106H or 206H) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Statement of Financial Affairs for Chapter 11 or Chapter 9 Cases Non-Individual: Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Chapter 11 or Chapter 9 Cases Non-Individual:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) , Amendment to List of Creditors. Fee Amount $34 Filed by Debtor Bruin Directors Circle, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Cohen, Leslie) (Entered: 07/23/2025)
07/16/202517Trustee's Notice of Continued Meeting of Creditors Filed by U.S. Trustee United States Trustee (LA). 341(a) Meeting Continued to 7/28/2025 at 01:30 PM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:8009991. (Maroko, Ron) (Entered: 07/16/2025)
07/15/202516Status Report for Chapter 11 Status Conference Filed by Debtor Bruin Directors Circle, LLC (RE: related document(s)2 Order setting initial status conference in chapter 11 case (BNC-PDF)). (Cohen, Leslie) (Entered: 07/15/2025)
07/15/202515Notice of motion/application Filed by Debtor Bruin Directors Circle, LLC (RE: related document(s)14 Application to Employ Leslie Cohen Law, PC as Bankruptcy Counsel for Debtor Filed by Debtor Bruin Directors Circle, LLC). (Cohen, Leslie) (Entered: 07/15/2025)
07/15/202514Application to Employ Leslie Cohen Law, PC as Bankruptcy Counsel for Debtor Filed by Debtor Bruin Directors Circle, LLC (Cohen, Leslie) (Entered: 07/15/2025)
06/28/202513BNC 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)
06/27/202512BNC 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)