Welcome to BusinessBankruptcies.com!

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

Power Brands Consulting, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2023bk10993
TYPE / CHAPTER
Voluntary / 11

Filed

7-15-23

Updated

3-30-25

Last Checked

3-24-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 24, 2025
Last Entry Filed
Mar 22, 2025

Docket Entries by Month

There are 255 older docket entries.

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

login purchase single case subscribe now

Feb 7 247 Errata Notice of Errata to Debtor's First Amended Disclosure Statement Describing Debtor's First Amended Chapter 11 Plan [Docket No. 246] Filed by Debtor Power Brands Consulting, LLC (RE: related document(s)246 Amended Disclosure Statement). (Forsythe, Marc) (Entered: 02/07/2025)
Feb 7 248 Objection to Claim #32 by Claimant Tastes Natural, LLC. in the amount of $ $35,818.62 Filed by Debtor Power Brands Consulting, LLC. (Forsythe, Marc) (Entered: 02/07/2025)
Feb 7 249 Amended Chapter 11 Plan Debtor's Second Amended Chapter 11 Plan of Reorganization Dated February 7 2025 Filed by Debtor Power Brands Consulting, LLC (RE: related document(s)225 Amended Chapter 11 Plan Debtor's First Amended Chapter 11 Plan Dated December 3, 2024 Filed by Debtor Power Brands Consulting, LLC (RE: related document(s)209 Chapter 11 Plan of Reorganization Filed by Debtor Power Brands Consulting, LLC.).). (Forsythe, Marc) (Entered: 02/07/2025)
Feb 7 250 Amended Chapter 11 Plan Redline to Debtor's Second Amended Chapter 11 Plan Of Reorganization Dated February 7 2025 Filed by Debtor Power Brands Consulting, LLC (RE: related document(s)225 Amended Chapter 11 Plan Debtor's First Amended Chapter 11 Plan Dated December 3, 2024 Filed by Debtor Power Brands Consulting, LLC (RE: related document(s)209 Chapter 11 Plan of Reorganization Filed by Debtor Power Brands Consulting, LLC.)., 249 Amended Chapter 11 Plan Debtor's Second Amended Chapter 11 Plan of Reorganization Dated February 7 2025 Filed by Debtor Power Brands Consulting, LLC (RE: related document(s)225 Amended Chapter 11 Plan Debtor's First Amended Chapter 11 Plan Dated December 3, 2024 Filed by Debtor Power Brands Consulting, LLC (RE: related document(s)209 Chapter 11 Plan of Reorganization Filed by Debtor Power Brands Consulting, LLC.).).). (Forsythe, Marc) (Entered: 02/07/2025)
Feb 7 251 Objection to Claim #64 by Claimant Flex Ads Marketing, LLC (ACH). in the amount of $ $10,400.00 Filed by Debtor Power Brands Consulting, LLC. (Forsythe, Marc) (Entered: 02/07/2025)
Feb 7 252 Modified Chapter 11 Plan Notice of Motion and Motion to Make Non-Material Modifications to the First Amended Plan of Reorganization Prior To Confirmation; Memorandum of Points and Authorities and Declaration of Marc C. Forsythe Attached Hereto in Support Thereof Filed by Debtor Power Brands Consulting, LLC (RE: related document(s)225 Amended Chapter 11 Plan Debtor's First Amended Chapter 11 Plan Dated December 3, 2024 Filed by Debtor Power Brands Consulting, LLC (RE: related document(s)209 Chapter 11 Plan of Reorganization Filed by Debtor Power Brands Consulting, LLC.).). (Forsythe, Marc) (Entered: 02/07/2025)
Feb 7 253 Notice of Hearing Notice Of Continued Hearing on Confirmation of Debtor's Second Amended Chapter 11 Plan of Reorganization Dated February 7, 2025 Filed by Debtor Power Brands Consulting, LLC. (Forsythe, Marc) (Entered: 02/07/2025)
Feb 7 254 Brief Debtor's Supplemental Brief in Support of Confirmation of Debtors Second Amended Chapter 11 Plan Of Reorganization Dated February 7, 2025; Declarations Of Darin Ezra And Marc C. Forsythe in Support Thereof Filed by Debtor Power Brands Consulting, LLC (RE: related document(s)249 Amended Chapter 11 Plan). (Forsythe, Marc) (Entered: 02/07/2025)
Feb 10 255 Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. The correct event is Objection to Claim (motion) [Bankruptcy > Motions/applications > Objection to Claim (motion)] THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT. (RE: related document(s)248 Objection to Claim filed by Debtor Power Brands Consulting, LLC) (JC) (Entered: 02/10/2025)
Feb 10 256 Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. The correct event is Objection to Claim (motion) [Bankruptcy > Motions/applications > Objection to Claim (motion)] THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT. (RE: related document(s)251 Objection to Claim filed by Debtor Power Brands Consulting, LLC) (JC) (Entered: 02/10/2025)
Show 10 more entries
Feb 13 267 Order Confirming Debtor's Second Amended Chapter 11 Plan of Reorganization Dated February 7, 2025 (BNC-PDF) (Related Doc # 249 ) Signed on 2/13/2025 (JC) (Entered: 02/13/2025)
Feb 13 268 Notice of order confirming chapter 11 plan (BNC) (JC) (Entered: 02/13/2025)
Feb 16 269 BNC Certificate of Notice - PDF Document. (RE: related document(s)263 Order Approving Disclosure Statement (BNC-PDF)) No. of Notices: 1. Notice Date 02/14/2025. (Admin.) (Entered: 02/16/2025)
Feb 16 270 BNC Certificate of Notice (RE: related document(s)268 Notice of order confirming chapter 11 plan (BNC)) No. of Notices: 287. Notice Date 02/15/2025. (Admin.) (Entered: 02/16/2025)
Feb 16 271 BNC Certificate of Notice - PDF Document. (RE: related document(s)267 Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 02/15/2025. (Admin.) (Entered: 02/16/2025)
Feb 18 272 Order Granting Motion to Make Non-Material Modifications to the First Amended Plan of Reorganization Prior to Confirmation (BNC-PDF) (Related Doc # 225 ) Signed on 2/18/2025 (JC) (Entered: 02/18/2025)
Feb 18 273 Hearing Rescheduled/Continued - post-confirmation status conference - The hearing to be held on 6/17/2025 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. 1 The case judge is Martin R. Barash (TK) (Entered: 02/18/2025)
Feb 20 274 BNC Certificate of Notice - PDF Document. (RE: related document(s)272 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/20/2025. (Admin.) (Entered: 02/20/2025)
Feb 21 275 Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Debtor Power Brands Consulting, LLC. (Attachments: # 1 Appendix) (Forsythe, Marc) (Entered: 02/21/2025)
Feb 24 276 Notice to Professionals to File Final Applications for Compensation Filed by Debtor Power Brands Consulting, LLC. (Forsythe, Marc) (Entered: 02/24/2025)

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

The docket for this case is updated every weekday morning.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2023bk10993
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
11
Filed
Jul 15, 2023
Type
voluntary
Updated
Mar 30, 2025
Last checked
Mar 24, 2025

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1 WorldSync
    360 Internet Marketing LLC
    5805 Sepulveda LLC
    5G Consulting
    AAA Weigh Inc.
    Adrienne S. Alexander, Esq.
    ADT SECURITY(AUTO PAYMENT)
    ADVANCE COUPON PROMOTIONS(ACH)
    ADVANTAGE SALES & MARKETING
    Ahmed Hassan
    Airgas USA LLC
    Ajinomoto
    Alejandra Palafox
    Alfa Laval
    Allen Flavors - Allen Industries Inc.
    There are 284 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Power Brands Consulting, LLC
    5805 Sepulveda Blvd.
    Suite 501
    Van Nuys, CA 91411
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9788

    Represented By

    Reem J Bello
    Goe Forsythe & Hodges LLP
    17701 Cowan
    Building D
    Ste 210
    Irvine, CA 92614
    949-798-2460
    Fax : 949-955-9437
    Email: rbello@goeforlaw.com
    Marc C Forsythe
    Goe Forsythe & Hodges LLP
    17701 Cowan
    Building D
    Suite 210
    Irvine, CA 92614
    949-798-2460
    Fax : 949-955-9437
    Email: mforsythe@goeforlaw.com
    Robert P Goe
    Goe Forsythe & Hodges LLP
    17701 Cowan
    Building D
    Suite 210
    Irvine, CA 92614
    949-798-2460
    Fax : 949-955-9437
    Email: kmurphy@goeforlaw.com

    U.S. Trustee

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

    Represented By

    Russell Clementson
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-4505
    Fax : 213-894-0276
    Email: russell.clementson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 14, 2024 Helios Energy Inc. 7 1:2024bk10782
    Dec 15, 2023 Fruti Fruit, Inc. 7 1:2023bk11771
    Aug 3, 2020 Cross Country Holdings Partnership, AGP 11 1:2020bk11365
    Jun 1, 2018 Schaffel Development Company, Inc. 11 1:2018bk11411
    Jul 20, 2016 N.E. Designs, Inc. 11 1:16-bk-12097
    May 6, 2016 Notis Enterprises, Inc. 7 1:16-bk-11388
    Nov 9, 2015 Pro Bond Building Products, Inc. 7 1:15-bk-13709
    Oct 14, 2015 Highwater Estates, L.P., A Partnership 7 1:15-bk-13438
    Mar 17, 2015 Valley Sash And Door Company, Inc. 7 1:15-bk-10908
    Jan 2, 2013 Aerosup, Inc. 7 1:13-bk-10010
    Nov 29, 2012 Kester Properties, Inc. 7 2:12-bk-49359
    Nov 10, 2012 Kaiser Properties, Inc. 7 2:12-bk-47706
    Aug 16, 2012 Hobco, Inc. 7 1:12-bk-17385
    May 25, 2012 LMR Partners, Inc. 7 1:12-bk-14940
    Aug 15, 2011 Summer View Sherman Oaks Apartments, LLC 11 1:11-bk-19800