Case number: 1:25-bk-10602 - World of Mistry, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    World of Mistry, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    04/11/2025

  • Last Filing

    03/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:25-bk-10602-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset


Date filed:  04/11/2025
341 meeting:  05/13/2025
Deadline for filing claims:  07/31/2025
Deadline for filing claims (govt.):  10/08/2025
Deadline for objecting to discharge:  07/07/2025

Debtor

World of Mistry, LLC

5900 Sepulveda Blvd.
Suite 435
Van Nuys, CA 91411
LOS ANGELES-CA
Tax ID / EIN: 82-3620606

represented by
Todd M Arnold

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

Ron Bender

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

Katherine Bunker

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

Anthony A. Friedman

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

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Katherine Bunker

(See above for address)

Latest Dockets

Date Filed#Docket Text
03/27/2026185BNC Certificate of Notice - PDF Document. (RE: related document(s)[182] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 03/27/2026. (Admin.)
03/27/2026184BNC Certificate of Notice (RE: related document(s)[183] Notice of dismissal (BNC)) No. of Notices: 8. Notice Date 03/27/2026. (Admin.)
03/25/2026183Notice of dismissal (BNC) (PG)
03/25/2026182Order: (1) Dismissing The Debtor's Chapter 11 Case; (2) Authorizing And Directing the Disbursement of The Debtor's Remaining Cash On Hand; And (3) Providing Related Relief. (BNC-PDF). (Related Doc # [164]) Signed on 3/25/2026. (PG)
03/22/2026181BNC Certificate of Notice - PDF Document. (RE: related document(s)[180] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 03/22/2026. (Admin.)
03/20/2026180Order Granting Application For Compensation (BNC-PDF) (Related Doc # [162]) for Levene, Neale, Bender, Yoo & Golubchik L.L.P., fees awarded: $41632.50, expenses awarded: $246.62 Signed on 3/20/2026. (JC)
03/19/2026179Hearing Held on 3/18/26 - RULING: Grant. (RE: related document(s)[164] Dismiss Debtor filed by Debtor World of Mistry, LLC) (LF1)
03/19/2026178Hearing Held on 3/18/26 - RULING: Approve (RE: related document(s)[162] Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Golubchik L.L.P.) (LF1)
03/16/2026177Monthly Operating Report. Operating Report Number:. For the Month Ending 1/31/2026 Filed by Debtor World of Mistry, LLC. (Arnold, Todd)
03/16/2026176Declaration re: Client Declaration In Support Of Final Application Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. For Fees And Expenses Incurred As The Debtors Bankruptcy Counsel (POS Attached) Filed by Debtor World of Mistry, LLC (RE: related document(s)[162] Application for Compensation Final Application Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. For Fees And Expenses Incurred As The Debtors Bankruptcy Counsel; Declaration Of Ron Bender In Support Thereof (POS Attached) for Levene, Neale,). (Arnold, Todd)