Welcome to BusinessBankruptcies.com!

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

GGW Brands, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-15130
TYPE / CHAPTER
Voluntary / 11

Filed

2-27-13

Updated

9-13-23

Last Checked

11-20-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2014
Last Entry Filed
Nov 17, 2014

Docket Entries by Year

There are 774 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 9, 2014 747 BNC Certificate of Notice - PDF Document. (RE: related document(s)739 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 2. Notice Date 10/09/2014. (Admin.) (Entered: 10/09/2014)
Oct 9, 2014 748 BNC Certificate of Notice - PDF Document. (RE: related document(s)740 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 2. Notice Date 10/09/2014. (Admin.) (Entered: 10/09/2014)
Oct 9, 2014 749 BNC Certificate of Notice - PDF Document. (RE: related document(s)741 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 2. Notice Date 10/09/2014. (Admin.) (Entered: 10/09/2014)
Oct 9, 2014 750 BNC Certificate of Notice - PDF Document. (RE: related document(s)742 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 2. Notice Date 10/09/2014. (Admin.) (Entered: 10/09/2014)
Oct 9, 2014 751 BNC Certificate of Notice - PDF Document. (RE: related document(s)743 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 2. Notice Date 10/09/2014. (Admin.) (Entered: 10/09/2014)
Oct 9, 2014 752 BNC Certificate of Notice - PDF Document. (RE: related document(s)744 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 2. Notice Date 10/09/2014. (Admin.) (Entered: 10/09/2014)
Oct 9, 2014 753 BNC Certificate of Notice - PDF Document. (RE: related document(s)745 Order on Motion to Reject Lease or Executory Contract (BNC-PDF)) No. of Notices: 2. Notice Date 10/09/2014. (Admin.) (Entered: 10/09/2014)
Oct 15, 2014 754 Monthly Operating Report. Operating Report Number: 20. For the Month Ending 9/30/2014 Monthly Operating Report for GGW Brands, LLC, for Month Ending September 30, 2014 Filed by Trustee R. Todd Neilson (TR). (Weiss, Jonathan) (Entered: 10/15/2014)
Oct 15, 2014 755 Monthly Operating Report. Operating Report Number: 20. For the Month Ending 9/30/2014 Monthly Operating Report for GGW Direct, LLC, for Month Ending September 30, 2014 Filed by Trustee R. Todd Neilson (TR). (Weiss, Jonathan) (Entered: 10/15/2014)
Oct 15, 2014 756 Monthly Operating Report. Operating Report Number: 20. For the Month Ending 9/30/2014 Monthly Operating Report for GGW Events, LLC, for Month Ending September 30, 2014 Filed by Trustee R. Todd Neilson (TR). (Weiss, Jonathan) (Entered: 10/15/2014)
Show 10 more entries
Oct 30, 2014 767 BNC Certificate of Notice - PDF Document. (RE: related document(s)765 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 2. Notice Date 10/30/2014. (Admin.) (Entered: 10/30/2014)
Nov 3, 2014 768 Ex parte application for Administrative Order Setting Hearing on Motion for Approval of Disclosure Statement as Containing Adequate Information and for Related Relief; Declaration of Jonathan M. Weiss Filed by Trustee R. Todd Neilson (TR) (Weiss, Jonathan) (Entered: 11/03/2014)
Nov 3, 2014 769 Notice of lodgment of Order in Bankruptcy Case Filed by Trustee R. Todd Neilson (TR) (RE: related document(s)768 Ex parte application for Administrative Order Setting Hearing on Motion for Approval of Disclosure Statement as Containing Adequate Information and for Related Relief; Declaration of Jonathan M. Weiss Filed by Trustee R. Todd Neilson (TR)). (Weiss, Jonathan) (Entered: 11/03/2014)
Nov 4, 2014 770 Order Granting Ex Parte Application for administrative order setting a hearing on the motion for approval of disclosure statement (BNC-PDF) (Related Doc # 768 ) Signed on 11/4/2014 (May, Thais D.) (Entered: 11/04/2014)
Nov 4, 2014 771 Motion to Approve Compromise Under Rule 9019 Notice of Motion and Motion for Approval of Settlement With Brian J. Rayment; Memorandum of Points and Authorities; Declarations of Jonathan M. Weiss and R. Todd Neilson in Support Thereof Filed by Debtor In Possession GGW Marketing, LLC, Trustee R. Todd Neilson (TR) (Attachments: # 1 Exhibit A) (Weiss, Jonathan) (Entered: 11/04/2014)
Nov 4, 2014 772 Hearing Set (RE: related document(s)771 Motion to Approve Compromise Under Rule 9019 filed by Trustee R. Todd Neilson (TR), Debtor In Possession GGW Marketing, LLC) The Hearing date is set for 12/4/2014 at 08:30 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (May, Thais D.) (Entered: 11/04/2014)
Nov 6, 2014 773 BNC Certificate of Notice - PDF Document. (RE: related document(s)770 Order on Generic Application (BNC-PDF)) No. of Notices: 2. Notice Date 11/06/2014. (Admin.) (Entered: 11/06/2014)
Nov 10, 2014 774 Motion to Approve Compromise Under Rule 9019 Notice of Motion and Motion for Approval of Settlement With Proskauer Rose LLP; Memorandum of Points and Authorities; Declarations of Jonathan M. Weiss and R. Todd Neilson in Support Thereof Filed by Debtor In Possession GGW Marketing, LLC, Trustee R. Todd Neilson (TR) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Weiss, Jonathan) (Entered: 11/10/2014)
Nov 10, 2014 775 Hearing Set (RE: related document(s)774 Motion to Approve Compromise Under Rule 9019 filed by Trustee R. Todd Neilson (TR), Debtor In Possession GGW Marketing, LLC) The Hearing date is set for 12/4/2014 at 08:30 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (Pickett, Betty) (Entered: 11/10/2014)
Nov 12, 2014 776 Chapter 11 Plan of Reorganization Chapter 11 Trustee's Disclosure Statement and Plan of Liquidation for GGW Brands, LLC, GGW Direct, LLC, GGW Events, LLC, GGW Magazine, LLC, and GGW Marketing, LLC Dated as of November 12, 2014 Filed by Trustee R. Todd Neilson (TR). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10)(Weiss, Jonathan) (Entered: 11/12/2014)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:13-bk-15130
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Feb 27, 2013
Type
voluntary
Terminated
Dec 3, 2020
Updated
Sep 13, 2023
Last checked
Nov 20, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allen Michael Wade
    Brian J Rayment
    Ecoff Blut, LLP
    Etagz, Inc.
    Mitchell J. Langberg
    Tamara Favazza
    Wynn Las Vegas, LLC

    Parties

    Debtor

    GGW Brands, LLC
    10940 Wilshire Blvd Ste 1000
    Los Angeles, CA 90024
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6695

    Represented By

    Morris Nazarian
    1925 Century Pk E Ste 2120
    Los Angeles, CA 90067
    310-284-7333
    Fax : 310-284-7332
    Email: monazarian@yahoo.com
    Robert J Pfister
    Klee Tuchin Bogdanoff & Stern LLP
    1999 Ave of the Stars 39th Fl
    Los Angeles, Ca 90067
    310-407-4065
    Fax : 310-407-9090
    Email: rpfister@ktbslaw.com
    Robert M Yaspan
    Law Offices of Robert M Yaspan
    21700 Oxnard St Ste 1750
    Woodland Hills, CA 91367
    818-905-7711
    Fax : 818-501-7711
    Email: court@yaspanlaw.com

    Debtor

    In Possession
    GGW Marketing, LLC
    c/o GGW Brands, LLC, as manager & member
    Attn: R. Todd Neilson, ch. 11 trustee
    10940 Wilshire Boulevard
    Suite 1000
    Los Angeles, CA 90024
    LOS ANGELES-CA

    Represented By

    Martin R Barash
    Klee, Tuchin, Bogdanoff and Stern, LLP
    1999 Avenue of the Stars, 39rd Floor
    Los Angeles, CA 90067
    (310) 407-4000
    Fax : (310) 407-9090
    Email: mbarash@ktbslaw.com
    Matthew C. Heyn
    Office of the Attorney General
    300 So. Spring St., Suite 1702
    Los Angeles, CA 90013
    (213) 897-2700
    Fax : (213) 897-5775
    Email: Matthew.Heyn@doj.ca.gov
    Michael D Kolodzi
    433 N. Camden Drive
    Suite 600
    Beverly Hills, CA 90210
    310-279-5212
    Fax : 866-571-6094
    Email: mdk@mdklawfirm.com
    Morris Nazarian
    (See above for address)
    Robert J Pfister
    (See above for address)
    David M Stern
    Klee Tuchin Bogdanoff & Stern LLP
    1999 Avenue of the Stars 39th Fl
    Los Angeles, CA 90067
    310-407-4000
    Fax : 310-407-9090
    Email: dstern@ktbslaw.com
    Jonathan M Weiss
    Klee Tuchin Bogdanoff & Stern LLP
    1999 Ave of the Stars 39th Fl
    Los Angeles, CA 90067
    310-407-4000
    Fax : 310-407-9090
    Email: jweiss@ktbslaw.com
    Robert M Yaspan
    (See above for address)

    Trustee

    R. Todd Neilson (TR)
    BRG, LLP
    2049 Century Park East, Suite 2525
    Los Angeles, CA 90067
    310-499-4750

    Represented By

    Martin R Barash
    (See above for address)
    Matthew C. Heyn
    (See above for address)
    Samuel M Kidder
    Klee Tuchin Bodanoff & Stern LLP
    1999 Ave of the Stars 29th Fl
    Los Angeles, CA 90067
    310-407-4019
    Fax : 310-407-9090
    Email: skidder@ktbslaw.com
    Michael D Kolodzi
    (See above for address)
    Morris Nazarian
    (See above for address)
    Robert J Pfister
    (See above for address)
    David M Stern
    (See above for address)
    Jonathan M Weiss
    (See above for address)

    U.S. Trustee

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

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov
    Kelly L Morrison
    Office of the US Trustee
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-2656
    Fax : 213-894-2603
    Email: kelly.l.morrison@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 31, 2023 James Capital Advisors, Inc. 7 2:2023bk14820
    Dec 5, 2022 9017 CR DR, LLC, a California limited liability co 7 2:2022bk16626
    Oct 30, 2022 9017 CR DR, LLC, a California limited liability co 7 2:2022bk15944
    Sep 2, 2022 Mylife.com Inc. 11 2:2022bk14858
    Dec 23, 2019 9017 CR DR, LLC, a California limited liability co 7 2:2019bk24932
    Nov 24, 2019 9017 CR DR, LLC, a California limited liability co 7 2:2019bk23822
    Nov 8, 2019 Syndicate Films International, LLC 7 2:2019bk23232
    Dec 19, 2017 Rentech, Inc. parent case 11 1:2017bk12959
    Dec 19, 2017 Rentech WP U.S. Inc. 11 1:2017bk12958
    Sep 20, 2017 BEVERLY BELLEVUE ESTATE LLC 7 2:17-bk-21567
    Nov 26, 2012 SGB Sky King 11 8:12-bk-17732
    Nov 26, 2012 SGB Sky King 11 9:12-bk-17732
    Nov 26, 2012 SGB Sky King, Inc. 11 8:12-bk-17731
    May 25, 2012 Chestnut, LLC 11 2:12-bk-28426
    Nov 4, 2011 Radar Pictures, Inc 11 2:11-bk-56008