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

    07/31/2025

  • 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
07/31/202574Stipulation By World of Mistry, LLC and -Stipulation Re: Proposed Amendments To (1) Disclosure Statement Describing Debtors Chapter 11 Liquidating Plan Dated July 9, 2025 And (2) Debtors Chapter 11 Liquidating Plan Dated July 9, 2025 (POS Attached)- Filed by Debtor World of Mistry, LLC (Arnold, Todd)
07/31/202573Notice of lodgment Filed by Debtor World of Mistry, LLC (RE: related document(s)[55] Motion Debtor's Motion For An Order (A) Approving Bidding Procedures With Respect To The Sale Of The Property Located At 14597 Aliso Drive, Fontana, California, (B) Scheduling The Sale Hearing, And (C) Granting Related Relief; Memorandum Of Points And Authorities; Declaration Of Amit Syal Filed by Debtor World of Mistry, LLC). (Arnold, Todd)
07/23/202572Proof of service to Debtors Reply To Banks Opposition To Motion For An Order (A) Approving Bidding Procedures With Respect To The Sale Of The Property Dkt [71] Filed by Debtor World of Mistry, LLC (RE: related document(s)[71] Reply). (Arnold, Todd)
07/23/202571Reply to (related document(s): [64] Opposition filed by Creditor Enterprise Bank & Trust, its successors and/or assignees) - Debtors Reply To Banks Opposition To Motion For An Order (A) Approving Bidding Procedures With Respect To The Sale Of The Property (POS attached) - Filed by Debtor World of Mistry, LLC (Arnold, Todd)
07/19/202570BNC Certificate of Notice - PDF Document. (RE: related document(s)[66] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/19/2025. (Admin.)
07/18/202569Notice Supplemental Notice Re: Availability Of Zoomgov Audio And Video For Remote Appearance Filed by Debtor World of Mistry, LLC (RE: related document(s)[68] Notice of Hearing Notice Of Hearing On Debtor's Disclosure Statement Describing Debtors Chapter 11 Liquidating Plan Dated July 9, 2025 Filed by Debtor World of Mistry, LLC.). (Arnold, Todd)
07/18/202568Notice of Hearing Notice Of Hearing On Debtor's Disclosure Statement Describing Debtors Chapter 11 Liquidating Plan Dated July 9, 2025 Filed by Debtor World of Mistry, LLC. (Arnold, Todd)
07/17/202567Hearing Set (RE: related document(s)[63] Disclosure Statement filed by Debtor World of Mistry, LLC) The Hearing date is set for 9/10/2025 at 01:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (LF1)
07/17/202566Order Setting Deadlines Concerning Adequacy Of Debtor's Proposed Disclosure Statement (BNC-PDF) (Related Doc # [59]) Signed on 7/17/2025 (LF1)
07/17/202565Monthly Operating Report. Operating Report Number: 2. For the Month Ending May 31, 2025 Filed by Debtor World of Mistry, LLC. (Arnold, Todd)