Case number: 8:24-bk-12640 - NB Strands, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    NB Strands, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    10/16/2024

  • Last Filing

    05/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-12640-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  10/16/2024
341 meeting:  11/22/2024
Deadline for objecting to discharge:  01/21/2025

Debtor

NB Strands, LLC

20 Enterprise
Suite 400
Aliso Viejo, CA 92656
ORANGE-CA
Tax ID / EIN: 82-5474205

represented by
Nancy S Goldenberg

411 W Fourth St Ste 7160
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: nancy.goldenberg@usdoj.gov
TERMINATED: 12/12/2024

Meredith King

Franklin Soto Leeds LLP
444 West C Street
Ste 300
San Diego, CA 92101
619-872-2520
Fax : 619-566-0221
Email: mking@fsl.law

Paul J Leeds

Franklin Soto Leeds LLP
444 West C Street
Ste 300
San Diego, CA 92101
619-872-2520
Fax : 619-566-0221
Email: Pleeds@fsl.law

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Nancy S Goldenberg

(See above for address)
TERMINATED: 12/20/2024

Kenneth Misken

DOJ-UST
Office of the United States Trustee
411 W. Fourth St, #7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov

Queenie K Ng

411 West Fourth St.
Suite 7160
Santa Ana, CA 92701
714-338-3403
Fax : 714-338-3421
Email: queenie.k.ng@usdoj.gov
TERMINATED: 12/24/2024

Latest Dockets

Date Filed#Docket Text
05/07/2025155Hearing Held On Motion (RE: related document 63 Motion For Order Approving Debtor's Second Amended Disclosure Statement Describing First Amended Chapter 11 Plan Dated March 19, 2025) - HEARING ON MOTION OFF CALENDAR PER ORDERGRANTING MOTION TO DISMISS ENTERED 5-12-2025 - (DOCKET NO. 149) (NB8) (Entered: 05/07/2025)
05/07/2025154Hearing Held On Status Conference (RE: related document 11 Status Conference RE: (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report) STATUS CONFERENCE HEARING OFF CALENDAR PER ORDER GRANTING MOTION TO DISMISS ENTERED 5-12-2025 - (DOCKET NO. 149) (NB8) (Entered: 05/07/2025)
05/04/2025152BNC Certificate of Notice - PDF Document. (RE: related document(s)149 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 05/04/2025. (Admin.) (Entered: 05/04/2025)
05/04/2025151BNC Certificate of Notice (RE: related document(s)150 Notice of dismissal (BNC)) No. of Notices: 24. Notice Date 05/04/2025. (Admin.) (Entered: 05/04/2025)
05/02/2025150Notice Of Dismissal (RE: related document 149 Order Granting Motion To Dismiss.) (BNC) (NB8) (Entered: 05/02/2025)
05/02/2025149Order Granting Motion To Dismiss. IT IS ORDERED: 1. The Debtor's Motion Is GRANTED. 2. Debtor Has Represented It Paid Estimated Quarterly Fees Owed To The Office Of The United States Trustee ("UST") For The First And Second Quarters Of 2025. Debtor Shall Promptly Pay Any Balance Remaining Upon Written Request From The UST, And The Court Retains Jurisdiction To Enforce Debtor's Obligation. 3. Franklin Soto Leeds, LLP, ("FSL") May Be Paid All Fees And Expenses Incurred In This Case Without The Need For Further Approval By The Court. 4. Causes Exists To Dismiss Debtor's Bankruptcy, And The BANKRUPTCY IS DISMISSED Pursuant To 11 U.S.C. Sections 105(a) And 1112(b). -
Debtor
Dismissed (BNC-PDF). Signed on 5/2/2025 (RE: related document(s) 127 Debtor's Motion To Dismiss filed by Debtor NB Strands, LLC, (NB8) (Entered: 05/02/2025)
05/01/2025148Notice of lodgment Filed by Debtor NB Strands, LLC (RE: related document(s)127 Motion to Dismiss Bankruptcy Filed by Debtor NB Strands, LLC). (Leeds, Paul) (Entered: 05/01/2025)
05/01/2025147Declaration re: Supplemental Declaration of Paul J. Leeds, Esq. in Support of Motion to Dismiss Filed by Debtor NB Strands, LLC (RE: related document(s)127 Motion to Dismiss Bankruptcy). (Leeds, Paul) (Entered: 05/01/2025)
05/01/2025146Declaration re: of Stephanie Chew Rezaei re: Distribution of Loan Proceeds Filed by Debtor NB Strands, LLC (RE: related document(s)127 Motion to Dismiss Bankruptcy, 131 Order on Motion for Authority to Obtain Credit Under Section 364 (BNC-PDF)). (Leeds, Paul) (Entered: 05/01/2025)
04/30/2025145Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor NB Strands, LLC. (King, Meredith) (Entered: 04/30/2025)