Liberated Brands LLC
11
J Kate Stickles
02/02/2025
01/07/2026
Yes
v
| PlnDue, DsclsDue, SealedDoc(s), MEGA, SEALEDMATRIX, CLMSAGNT, STANDOrder, LEAD |
Assigned to: Bankruptcy Judge J Kate Stickles Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/07/2026 | Bankruptcy Case Closed (SJM) | |
| 12/30/2025 | 646 | Final Claims Register . Filed by Stretto. (Betance, Sheryl) |
| 12/30/2025 | 645 | Affidavit/Declaration of Service re: Final Order Dismissing Debtors Chapter 11 Cases (Docket No. 644). Filed by Stretto. (related document(s)[644]) (Betance, Sheryl) |
| 12/29/2025 | 644 | Final Order Dismissing Debtors Chapter 11 Cases (related document(s)[435], [533], [632]) Order Signed on 12/29/2025. (PS) |
| 12/29/2025 | 643 | Order 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) |
| 12/24/2025 | 642 | Certification of Counsel Regarding Stipulation Between the Debtors and Sierra Brown (related document(s)[633]) Filed by Liberated Brands LLC. (Yurkewicz, Michael) |
| 12/22/2025 | 641 | Exhibit(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) |
| 12/22/2025 | 640 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Liberated Brands LLC. (Yurkewicz, Michael) |
| 12/22/2025 | 639 | Exhibit(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) |
| 12/22/2025 | 638 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Liberated Brands LLC. (Yurkewicz, Michael) |