Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Pb 1, Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2018bk12855
TYPE / CHAPTER
Voluntary / 11

Filed

11-27-18

Updated

3-31-24

Last Checked

12-24-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 29, 2018
Last Entry Filed
Nov 28, 2018

Docket Entries by Quarter

Nov 27, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by PB-1, LLC List of Equity Security Holders due 12/11/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/11/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/11/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 12/11/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/11/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/11/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/11/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 12/11/2018. Schedule I: Your Income (Form 106I) due 12/11/2018. Schedule J: Your Expenses (Form 106J) due 12/11/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 12/11/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/11/2018. Statement of Financial Affairs (Form 107 or 207) due 12/11/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 12/11/2018. Corporate Resolution Authorizing Filing of Petition due 12/11/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 12/11/2018. Statement of Related Cases (LBR Form F1015-2) due 12/11/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/11/2018. Incomplete Filings due by 12/11/2018. (Shinbrot, Jeffrey) CORRECTION: Not deficient for Schedule C, Schedule I, Schedule J, Declaration about an individual debtors schedules, Chapter 11 Statement of your current monthly income. Statement of related cases. Modified on 11/27/2018 (Toomer, Rosalind). (Entered: 11/27/2018)
Nov 27, 2018 Receipt of Voluntary Petition (Chapter 11)(1:18-bk-12855) [misc,volp11] (1717.00) Filing Fee. Receipt number 48107797. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/27/2018)
Nov 28, 2018 2 Meeting of Creditors 341(a) meeting to be held on 12/19/2018 at 01:30 PM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. Last day to oppose discharge or dischargeability is 2/19/2019. (Espino, Cecilia) (Entered: 11/28/2018)

Case Information

Court
California Central Bankruptcy Court
Case number
1:2018bk12855
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
11
Filed
Nov 27, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 24, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adam Goldberg
    Associated Ready Mix
    Brian Peters
    Cal Pac Capital
    CalGrove Equipment
    Champion Crane
    Dakota
    Dakota Drilling & Concrete, Inc.
    Darmont Construction
    Darmont Construction
    FCI Lender Services Inc.
    FCI Lender Services, Inc.,
    Hamrick & Evans, LLP
    Intuit Inc.
    Intuit Quickbboks
    There are 14 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PB-1, LLC
    3401 Grande Vista Drive # 672
    Studio City, CA 91604
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7759

    Represented By

    Jeffrey S Shinbrot
    The Shinbrot Firm
    8200 Wilshire Blvd, Ste 400
    Beverly Hills, CA 90211
    310-659-5444
    Fax : 310-878-8304
    Email: jeffrey@shinbrotfirm.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Katherine Bunker
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-3326
    Fax : 213-894-0276
    Email: kate.bunker@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 25, 2023 Concrete Solutions & Supply 11 9:2023bk10314
    Mar 8, 2023 Smart Medical Devices, Inc. 7 3:2023bk00621
    Jun 14, 2022 Medical Technology Associates II 11V 1:2022bk10534
    Feb 18, 2019 JNJW Enterprises, Inc. parent case 11 1:2019bk10319
    Aug 23, 2018 Canyon Crest Ranch Partners-Moorpark, LLC 7 9:2018bk11383
    Oct 23, 2014 Electronic Sensor Technology, Inc. 11 9:14-bk-12347
    Dec 5, 2013 Relaxed Customs, Inc. 7 1:13-bk-17552
    Nov 6, 2013 Dangar Engineering & Manufacturing, Inc. 7 1:13-bk-17077
    Jun 8, 2013 Valley Aire, Inc. 7 1:13-bk-13907
    Jul 9, 2012 Sportfolio, Inc. 7 1:12-bk-16213
    May 8, 2012 Commercial Contractors Network Corp. 7 1:12-bk-14274
    Apr 2, 2012 BVI Assured LLC 11 2:12-bk-20349
    Apr 2, 2012 BVI Sleep Inn, LLC 11 2:12-bk-20352
    Sep 27, 2011 5281 Via Quinto LLC 7 1:11-bk-21419
    Aug 25, 2011 5281 Via Quinto LLC 7 1:11-bk-20191