World of Mistry, LLC
11
Victoria S. Kaufman
04/11/2025
10/25/2025
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 |
|---|---|---|
| 10/25/2025 | 118 | BNC 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.) |
| 10/23/2025 | 117 | Order: (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) |
| 10/22/2025 | 116 | Supplemental Supplemental Notice Re: Availability Of Zoomgov Audio And Video For Remote Appearance (pos attached) Filed by Debtor World of Mistry, LLC. (Arnold, Todd) |
| 10/22/2025 | 115 | Supplemental Supplemental Notice Re: Availability Of Zoomgov Audio And Video For Remote Appearance (pos attached) Filed by Debtor World of Mistry, LLC. (Arnold, Todd) |
| 10/22/2025 | 114 | Status 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) |
| 10/21/2025 | 113 | Exhibit 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) |
| 10/16/2025 | 112 | BNC 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.) |
| 10/15/2025 | 111 | Supplemental -Supplemental Notice Re: Availability Of Zoomgov Audio And Video For Remote Appearance (POS Attached)- Filed by Debtor World of Mistry, LLC. (Friedman, Anthony) |
| 10/15/2025 | 110 | Notice 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) |
| 10/15/2025 | 109 | Proof 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) |