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

    06/28/2025

  • 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:  07/14/2025
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
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)
06/26/202511BNC 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)
06/26/202510BNC 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)
06/26/20259BNC 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)
06/25/20258Order 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)
06/25/20257Notice 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)
06/25/20256Ex 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)
06/25/20255Meeting 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)
06/25/20254Notice 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)