Case number: 1:24-bk-11727 - Double Play, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Double Play, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Martin R. Barash

  • Filed

    10/11/2024

  • Last Filing

    10/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:24-bk-11727-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset


Date filed:  10/11/2024
341 meeting:  11/19/2024
Deadline for filing claims:  12/20/2024
Deadline for filing claims (govt.):  04/09/2025
Deadline for objecting to discharge:  01/21/2025

Debtor

Double Play, LLC

4558 Sherman Oaks Ave
Shermans Oaks, CA 91403
LOS ANGELES-CA
Tax ID / EIN: 20-3888430

represented by
David B Golubchik

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: dbg@lnbyg.com

Trustee

Moriah Douglas Flahaut (TR)

Echo Park Legal, APC
2210 Sunset Blvd. #301
Los Angeles, CA 90026
310-709-0658

 
 
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

Latest Dockets

Date Filed#Docket Text
08/12/202568Reply to (related document(s): 60 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 13257-13259 Moorpark Street, Sherman Oaks, CA 91403-3060 Motion by APSEC Resolution LLC for Relief from Stay Pursuant to 11 USC § 362( filed by Creditor APSEC Resolution LLC, 67 Declaration filed by Debtor Double Play, LLC) Filed by Creditor APSEC Resolution LLC (Attachments: # 1 Proof of Service) (Wolfe, Craig) (Entered: 08/12/2025)
08/05/202567Declaration re: -Declaration Of Jeff Katofsky In Opposition To Motion For Relief From The Automatic Stay (POS attached)- Filed by Debtor Double Play, LLC (RE: related document(s)60 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 13257-13259 Moorpark Street, Sherman Oaks, CA 91403-3060 Motion by APSEC Resolution LLC for Relief from Stay Pursuant to 11 USC § 362(). (Golubchik, David) (Entered: 08/05/2025)
08/01/202566BNC Certificate of Notice (RE: related document(s)64 Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 8. Notice Date 08/01/2025. (Admin.) (Entered: 08/01/2025)
07/30/202565Status Report for Chapter 11 Status Conference -Fourth Supplement To Updated Chapter 11 Status Conference Report (POS attached)- Filed by Debtor Double Play, LLC. (Golubchik, David) (Entered: 07/30/2025)
07/30/202564Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (BNC) (JC) (Entered: 07/30/2025)
07/30/202563Hearing Set (RE: related document(s)62 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)) The Hearing date is set for 9/2/2025 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) (Entered: 07/30/2025)
07/30/202562U.S. Trustee Motion to dismiss or convert Filed by U.S. Trustee United States Trustee (SV). (Clementson, Russell) (Entered: 07/30/2025)
07/29/202561Hearing Set (RE: related document(s)60 Motion for Relief from Stay - Real Property filed by Creditor APSEC Resolution LLC) The Hearing date is set for 8/19/2025 at 10:00 AM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (LF1) (Entered: 07/29/2025)
07/29/2025Receipt of Motion for Relief from Stay - Real Property( 1:24-bk-11727-MB) [motion,nmrp] ( 199.00) Filing Fee. Receipt number A58739635. Fee amount 199.00. (re: Doc# 60) (U.S. Treasury) (Entered: 07/29/2025)
07/29/202560Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 13257-13259 Moorpark Street, Sherman Oaks, CA 91403-3060 Motion by APSEC Resolution LLC for Relief from Stay Pursuant to 11 USC § 362(d)(3). Fee Amount $199, Filed by Creditor APSEC Resolution LLC (Attachments: # 1 Motion by APSEC Resolution LLC for Relief from Stay Pursuant to 11 USC § 362(d)(3); Memorandum of Points & Authorities in Support of Motion # 2 Form 4001-1 Real Property Declaration; Exhs. A, B # 3 Declaration of Catherine Lee in Support of Motion # 4 Supplemental Notice re: Availability of Zoomgov # 5 Proof of Service) (Wolfe, Craig) (Entered: 07/29/2025)