United Brands Products Design Development & Market
11
Hannah L. Blumenstiel
09/05/2023
02/28/2025
Yes
v
Subchapter_V, DsclsDue |
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset |
|
Debtor United Brands Products Design Development & Marketing, Inc.
170 Associated Road, Ste. A South San Francisco, CA 94080 SAN MATEO-CA Tax ID / EIN: 94-3325971 dba Whip-It! |
represented by |
Reno F.R. Fernandez, III
Binder & Malter, LLP 2775 Park Avenue Santa Clara, CA 95050 408-295-1700 Fax : 408-295-1531 Email: reno@bindermalter.com Robert G. Harris
Law Offices of Binder and Malter 2775 Park Ave. Santa Clara, CA 95050 (408) 295-1700 Email: rob@bindermalter.com Michael W. Malter
Law Offices of Binder and Malter 2775 Park Ave. Santa Clara, CA 95050 (408) 295-1700 Email: michael@bindermalter.com Julie H. Rome-Banks
Law Offices of Binder and Malter 2775 Park Ave. Santa Clara, CA 95050 (408) 295-1700 Email: julie@bindermalter.com |
Responsible Ind Nesser David Zahriya
170 Associated Rd., #A S. San Francisco, CA 94080 |
| |
Trustee Mark M. Sharf
6080 Center Dr., #600 Los Angeles, CA 90045 818-961-7170 |
| |
U.S. Trustee Office of the U.S. Trustee / SF
Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415)705-3333 |
represented by |
Christina Lauren Goebelsmann
Department of Justice 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3365 Email: christina.goebelsmann@usdoj.gov Paul Gregory Leahy
Office of the United States Trustee 280 South First Street Room 268 San Jose, CA 95113 408-535-5535 Email: Paul.Leahy@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
12/04/2023 | Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 23-30604) [misc,amdsch] ( 34.00). Receipt number A32898010, amount $ 34.00 (re: Doc# 125 Amended Schedules (D, E, and F - Fee Required)) (U.S. Treasury) (Entered: 12/04/2023) | |
12/04/2023 | 125 | Summary of Assets and Liabilities for Non-Individual , Amended Schedule E . Fee Amount $34., Creditor Matrix , Declaration About Individual Debtor's Schedule Filed by Debtor United Brands Products Design Development & Marketing, Inc. (Attachments: # 1 Amended Creditor Matrix # 2 Certificate of Service) (Malter, Michael) (Entered: 12/04/2023) |
12/03/2023 | 124 | BNC Certificate of Mailing (RE: related document(s) 118 Notice of Proof of Claim Rule 3004). Notice Date 12/03/2023. (Admin.) (Entered: 12/03/2023) |
12/01/2023 | 123 | Certificate of Service Class 3(b) Ballot (RE: related document(s)119 Notice of Hearing). Filed by Debtor United Brands Products Design Development & Marketing, Inc. (Harris, Robert). Related document(s) 109 Amended Chapter 11 Small Business Plan filed by Debtor United Brands Products Design Development & Marketing, Inc., 112 Order To Set Hearing. Modified on 12/4/2023 (bg). (Entered: 12/01/2023) |
12/01/2023 | 122 | Certificate of Service Class 3(a) Ballot (RE: related document(s)119 Notice of Hearing). Filed by Debtor United Brands Products Design Development & Marketing, Inc. (Harris, Robert). Related document(s) 109 Amended Chapter 11 Small Business Plan filed by Debtor United Brands Products Design Development & Marketing, Inc., 112 Order To Set Hearing. Modified on 12/1/2023 (trw). (Entered: 12/01/2023) |
12/01/2023 | 121 | Certificate of Service of Class 2(b) Ballot (RE: related document(s)119 Notice of Hearing). Filed by Debtor United Brands Products Design Development & Marketing, Inc. (Harris, Robert). Related document(s) 109 Amended Chapter 11 Small Business Plan filed by Debtor United Brands Products Design Development & Marketing, Inc., 112 Order To Set Hearing. Modified on 12/1/2023 (trw). (Entered: 12/01/2023) |
12/01/2023 | 120 | Certificate of Service -Class 2(a) Ballot (RE: related document(s)119 Notice of Hearing). Filed by Debtor United Brands Products Design Development & Marketing, Inc. (Harris, Robert) (Entered: 12/01/2023) |
12/01/2023 | 119 | Notice of Hearing on Confirmation of Debtor's Plan of Reorganization, Dated November 22, 2023 (RE: related document(s)109 Amended Chapter 11 Small Business Plan Debtors Plan of Reorganization Dated November 22, 2023 Filed by Debtor United Brands Products Design Development & Marketing, Inc. (RE: related document(s)100 Chapter 11 Plan Small Business Subchapter V filed by Debtor United Brands Products Design Development & Marketing, Inc.). (Attachments: # 1 Exhibit A - Liquidation Analysis; Exhibit B - Feasibility Analysis and 5 Year Cash Forecast and Exhibit C - Claims Table)). Confirmation Hearing scheduled for 1/11/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Last day to object to confirmation is 1/4/2024. Filed by Debtor United Brands Products Design Development & Marketing, Inc. (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 12/01/2023) |
12/01/2023 | 118 | Notice of Proof of Claim Filed Pursuant to Rule 3004. Claim Number: 31 Creditor Name: California Department of Tax and Fee Administration. (rdr) (Entered: 12/01/2023) |
11/28/2023 | 117 | Notice of Entry of Order Regarding: Order Granting in Part and Denying in Part Debtor's Ex Parte Application on Motion to Shorten Time for Hearing on Motions to Assume Leases of Nonresidential Real Property (RE: related document(s)116 Order Granting in Part and Denying in Part Debtor's Ex Parte Application (Related Doc 115 Motion to Shorten Time for Hearing on Motions to Assume Leases of Nonresidential Real Property Filed by Debtor United Brands Products Design Development & Marketing, Inc.) (ds) Modified on 11/28/2023 (ds).). Filed by Debtor United Brands Products Design Development & Marketing, Inc. (Attachments: # 1 Certificate of Service NDZ # 2 Certificate of Service Prologis) (Harris, Robert) (Entered: 11/28/2023) |