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

    10/25/2025

  • 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
10/25/2025118BNC Certificate of Notice - PDF Document. (RE: related document(s)[117] Order on Motion To Sell (BNC-PDF)) No. of Notices: 1. Notice Date 10/25/2025. (Admin.)
10/23/2025117Order: (1) Approving The Sale of The Debtor's Fontana Real Property Free and Clear of All Liens, Claims, Encumbrances and Interests, With The Exception of Enumerated Excluseion; (2) Finding That The Buyer is A Good Faith Purchaser; (3) Authorizing and Approving The Payment of Certain Claims From Sale Proceess; (4) Waiving the Fourteen-Day Stay Period Set Forth in Bankruptcy Rule 6004(h) and (5) Providing Related Relief (BNC-PDF) (Related Doc # [84]) Signed on 10/23/2025 (PG)
10/22/2025116Supplemental Supplemental Notice Re: Availability Of Zoomgov Audio And Video For Remote Appearance (pos attached) Filed by Debtor World of Mistry, LLC. (Arnold, Todd)
10/22/2025115Supplemental Supplemental Notice Re: Availability Of Zoomgov Audio And Video For Remote Appearance (pos attached) Filed by Debtor World of Mistry, LLC. (Arnold, Todd)
10/22/2025114Status report Debtors Third Case Status Conference Report; Declaration In Support Thereof (pos attached) Filed by Debtor World of Mistry, LLC (RE: related document(s)[82] Order (Generic) (BNC-PDF)). (Arnold, Todd)
10/21/2025113Exhibit Notice Of Submission Of Exhibit 1A To Order: (1) Approving The Sale Of The Debtors Fontana Real Property Free And Clear Of All Liens, Claims, Encumbrances And Interests, With The Exception Of Enumerated Exclusions; (2) Finding That The Buyer Is A Good Faith Purchaser; (3) Authorizing And Approving The Payment Of Certain Claims From Sale Proceeds; (4) Waiving The Fourteen-Day Stay Period Set Forth In Bankruptcy Rule 6004(h); And (5) Providing Related Relief (pos attached) Filed by Debtor World of Mistry, LLC. (Arnold, Todd)
10/16/2025112BNC Certificate of Notice - PDF Document. (RE: related document(s)[107] Order Approving Disclosure Statement (BNC-PDF)) No. of Notices: 1. Notice Date 10/16/2025. (Admin.)
10/15/2025111Supplemental -Supplemental Notice Re: Availability Of Zoomgov Audio And Video For Remote Appearance (POS Attached)- Filed by Debtor World of Mistry, LLC. (Friedman, Anthony)
10/15/2025110Notice of Hearing -Notice To Professionals Of Hearing On Interim Applications For Approval Of Fees And Reimbursement Of Expenses (POS Attached)- Filed by Debtor World of Mistry, LLC. (Friedman, Anthony)
10/15/2025109Proof of service Supplemental Proof of Service of (1)Notice Of (1) Hearing On Confirmation Of Debtors Chapter 11 Liquidating Plan Dated July 9, 2025, As Modified, And (2) Related Dates And Deadlines (2) Disclosure Statement Describing Debtor's Chapter 11 Liquidating Plan Dated July 9, 2025, As Modified (3) Debtor's Chapter 11 Liquidating Plan Dated July 9, 2025, As Modified Filed by Debtor World of Mistry, LLC. (Arnold, Todd)