Welcome to BusinessBankruptcies.com!

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

Pb 6 Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2021bk10293
TYPE / CHAPTER
Voluntary / 11

Filed

2-23-21

Updated

9-13-23

Last Checked

3-19-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 24, 2021
Last Entry Filed
Feb 23, 2021

Docket Entries by Quarter

Feb 23, 2021 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by PB 6 LLC List of Equity Security Holders due 03/9/2021. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/9/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/9/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/9/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/9/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/9/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 03/9/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/9/2021. Statement of Financial Affairs (Form 107 or 207) due 03/9/2021. Corporate Ownership Statement (LBR Form F1007-4) due by 03/9/2021. Statement of Related Cases (LBR Form F1015-2) due 03/9/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/9/2021. Incomplete Filings due by 03/9/2021. (Shinbrot, Jeffrey) WARNING: The following documents are not deficient as they are not required under this filing: Schedule C: The Property You Claim as Exempt (Form 106C); Schedule I: Your Income (Form 106I); Schedule J: Your Expenses (Form 106J); Declaration About an Individual Debtors Schedules (Form 106Dec); Chapter 11 Statement of Your Current Monthly Income (Form 122B) Modified on 2/23/2021 (Cetulio, Julie). (Entered: 02/23/2021)
Feb 23, 2021 Receipt of Voluntary Petition (Chapter 11)(1:21-bk-10293) [misc,volp11] (1738.00) Filing Fee. Receipt number 52506557. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/23/2021)
Feb 23, 2021 2 Request for a Certified Copy Fee Amount $11. The document will be sent via email to :sandra@shinbrotfirm.com: Filed by Debtor PB 6 LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Shinbrot, Jeffrey) (Entered: 02/23/2021)
Feb 23, 2021 Receipt of Request for a Certified Copy(1:21-bk-10293-MB) [misc,paycert] ( 11.00) Filing Fee. Receipt number 52507442. Fee amount 11.00. (re: Doc# 2 ) (U.S. Treasury) (Entered: 02/23/2021)
Feb 23, 2021 3 Certified Copy Emailed to sandra@shinbrotfirm.com (Entered: 02/23/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2021bk10293
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
11
Filed
Feb 23, 2021
Type
voluntary
Terminated
Nov 8, 2022
Updated
Sep 13, 2023
Last checked
Mar 19, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adam Goldberg
    Ballard Spahr LLP
    Brian Peters
    David C. Perlsweig
    Dirt Help Inc.
    Edward Friedman, Esquire
    Fidelity National Title Company
    FRANCHISE TAX BOARD
    Franchise Tax Board
    Fundrise Lending, LLC
    Fundrise West Coast Opportunistic
    Internal Revenue Service
    Los Angeles County Tax Collector
    Peterberg Construction Inc.
    Peterberg Construction, Inc.,
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PB 6 LLC
    5317-5149 1/2 Colfax Avenue
    Los Angeles, CA 91607
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2263

    Represented By

    Jeffrey S Shinbrot
    The Shinbrot Firm
    15260 Ventura Boulevard
    Suite 1200
    Sherman Oaks, CA 91403
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 26, 2023 SRX Enterprises LLC 11 1:2023bk11825
    Oct 20, 2023 Treeium Inc. 11 1:2023bk11515
    Jun 6, 2019 Papanicolaou Enterprises 11 1:2019bk11421
    Apr 9, 2019 Papanicolaou Enterprises 11 1:2019bk10850
    Oct 10, 2018 Hartland Property Holdings LLC 7 1:2018bk12509
    Aug 23, 2018 Stover Congregate Living Facility, Inc. 7 1:2018bk12142
    May 19, 2015 Laurel Canyon MK2, LLC 11 1:15-bk-11763
    Apr 13, 2015 Henry A. Suarez, D.D.S., Inc. 11 1:15-bk-11278
    Jan 5, 2015 Valley Village Heights, LLC 11 1:15-bk-10028
    Dec 23, 2014 Roane, Inc 7 1:14-bk-15622
    Apr 11, 2014 Jack Holdings, LLC 7 1:14-bk-11913
    Apr 11, 2014 Town Square Holdings LLC 7 1:14-bk-11911
    Nov 26, 2012 Eldar Enterprises Inc 7 1:12-bk-20274
    Jul 20, 2011 Verduga Enterprises, LLC 7 8:11-bk-20199
    Jul 7, 2011 Whispering Pines Lodge, a California General Partn 11 1:11-bk-18270