World of Mistry, LLC
11
Victoria S. Kaufman
04/11/2025
03/27/2026
Yes
v
Assigned to: Victoria S. Kaufman Chapter 11 Voluntary Asset |
|
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) |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/27/2026 | 185 | BNC 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.) |
| 03/27/2026 | 184 | BNC Certificate of Notice (RE: related document(s)[183] Notice of dismissal (BNC)) No. of Notices: 8. Notice Date 03/27/2026. (Admin.) |
| 03/25/2026 | 183 | Notice of dismissal (BNC) (PG) |
| 03/25/2026 | 182 | Order: (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) |
| 03/22/2026 | 181 | BNC 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.) |
| 03/20/2026 | 180 | Order 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) |
| 03/19/2026 | 179 | Hearing Held on 3/18/26 - RULING: Grant. (RE: related document(s)[164] Dismiss Debtor filed by Debtor World of Mistry, LLC) (LF1) |
| 03/19/2026 | 178 | Hearing 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) |
| 03/16/2026 | 177 | Monthly Operating Report. Operating Report Number:. For the Month Ending 1/31/2026 Filed by Debtor World of Mistry, LLC. (Arnold, Todd) |
| 03/16/2026 | 176 | Declaration 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) |