Case number: 1:25-bk-10168 - Liberated Brands LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Liberated Brands LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    J Kate Stickles

  • Filed

    02/02/2025

  • Last Filing

    01/07/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, SealedDoc(s), MEGA, SEALEDMATRIX, CLMSAGNT, STANDOrder, LEAD



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-10168-JKS

Assigned to: Bankruptcy Judge J Kate Stickles
Chapter 11
Voluntary
Asset


Date filed:  02/02/2025
341 meeting:  04/08/2025
Deadline for filing claims:  04/15/2025
Deadline for filing claims (govt.):  08/01/2025

Debtor

Liberated Brands LLC

1740 Monrovia Ave
Costa Mesa, CA 92627
ORANGE-CA
Tax ID / EIN: 83-3562718

represented by
William E. Arnault

KIRKLAND & ELLIS LLP
333 West Wolf Point Plaza
Chicago, IL 60654
312-862-2000
Fax : 312-862-2200
Email: william.arnault@kirkland.com

Matthew C. Fagen

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Fax : 212-446-4900
Email: matthew.fagen@kirkland.com

Rob Jacobson

Kirkland & Ellis LLP
333 West Wolf Point Plaza
Chicago, IL 60654
312-862-2000
Email: rob.jacobson@kirkland.com

Zachary R. Manning

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212.446.4800
Fax : 212.446.4900
Email: zach.manning@kirkland.com

Domenic E. Pacitti

Klehr Harrison Harvey Branzburg LLP
919 Market Street
Suite 1000
Wilmington, DE 19801
302-426-1189
Fax : 302-426-9193
Email: dpacitti@klehr.com

Kristin E. Rose

Kirkland & Ellis LLP
555 South Flower Street
Ste. 3700
Los Angeles, CA
(213) 680-8400
Email: kristin.rose@kirkland.com

Alexandra J Schrader

Kirkland & Ellis LLP
333 West Wolfpoint Plaza
Chicago, IL 60654
(312) 862-2000
Email: alexandra.schrader@kirkland.com

Joshua A Sussberg

c/o Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Fax : 212-446-4900
Email: jsussberg@kirkland.com

Kyle Nolan Trevett

Kirkland & Ellis LLP
333 West Wolf Point Plaza
Chicago, IL 60654
312-862-2000
Fax : 312-862-2200
Email: kyle.trevett@kirkland.com

Michael W. Yurkewicz

Klehr Harrison Harvey Branzburg LLP
919 Market St., Suite 1000
Wilmington, DE 19801
302.426.1189
Fax : 302.426.9193
Email: myurkewicz@klehr.com

Mason Zurek

Kirkland & Ellis
333 West Wolf Point Plaza
Chicago, IL 60654
(312) 862-2000
Email: mason.zurek@kirkland.com
TERMINATED: 04/22/2025

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Linda J. Casey

Office of United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: Linda.Casey@usdoj.gov

Claims Agent

Stretto

www.stretto.com
410 Exchange, Ste 100
Irvine, CA 92602
855-812-6112

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Justin R. Alberto

Cole Schotz P.C.
500 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-651-2006
Fax : 302-574-2106
Email: jalberto@coleschotz.com

Sarah A. Carnes

Cole Schotz P.C.
1325 Avenue of the Americas
19th Floor
New York, NY 10019
(212) 752-8000
Email: scarnes@coleschotz.com

James S. Carr

Kelley Drye & Warren LLP
3 World Trade Center
175 Greenwich Street
New York, NY 10007
212-808-7955
Email: KDWBankruptcyDepartment@kelleydrye.com

Nathan S. Greenberg

Kelley Drye & Warren LLP
3 World Trade Center
New York, NY 10007
212-808-7800
Email: ngreenberg@kelleydrye.com

Stuart Komrower

Cole Schotz P.C.
1325 Avenue of the Americas
19th Floor
New York, NY 10019
212-752-8000
Email: skomrower@coleschotz.com

Robert L. LeHane

Kelley Drye & Warren LLP
3 World Trade Center
175 Greenwich Street
New York, NY 10007
212-808-7573
Email: rlehane@kelleydrye.com

Patrick J. Reilley

Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: preilley@coleschotz.com

Latest Dockets

Date Filed#Docket Text
01/07/2026Bankruptcy Case Closed (SJM)
12/30/2025646Final Claims Register . Filed by Stretto. (Betance, Sheryl)
12/30/2025645Affidavit/Declaration of Service re: Final Order Dismissing Debtors Chapter 11 Cases (Docket No. 644). Filed by Stretto. (related document(s)[644]) (Betance, Sheryl)
12/29/2025644Final Order Dismissing Debtors Chapter 11 Cases (related document(s)[435], [533], [632]) Order Signed on 12/29/2025. (PS)
12/29/2025643Order Approving Stipulation Between Debtors and Sierra Brown Regarding Relief from the Automatic Stay with Respect to State Court Action (related document(s)[633], [642]) Order Signed on 12/29/2025. (Attachments: # (1) Exhibit 1) (PS)
12/24/2025642Certification of Counsel Regarding Stipulation Between the Debtors and Sierra Brown (related document(s)[633]) Filed by Liberated Brands LLC. (Yurkewicz, Michael)
12/22/2025641Exhibit(s) // Supporting Documentation Relating to Chapter 11 Monthly Operating Report for the Month November 2025 (related document(s)[640]) Filed by Liberated Brands LLC. (Yurkewicz, Michael)
12/22/2025640Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Liberated Brands LLC. (Yurkewicz, Michael)
12/22/2025639Exhibit(s) // Supporting Documentation Relating to Chapter 11 Monthly Operating Report for the Month October 2025 (related document(s)[638]) Filed by Liberated Brands LLC. (Yurkewicz, Michael)
12/22/2025638Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Liberated Brands LLC. (Yurkewicz, Michael)