World of Mistry, LLC
11
Victoria S. Kaufman
04/11/2025
07/31/2025
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 |
---|---|---|
07/31/2025 | 74 | Stipulation 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) |
07/31/2025 | 73 | Notice 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) |
07/23/2025 | 72 | Proof 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) |
07/23/2025 | 71 | Reply 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) |
07/19/2025 | 70 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[66] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/19/2025. (Admin.) |
07/18/2025 | 69 | Notice 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) |
07/18/2025 | 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) |
07/17/2025 | 67 | Hearing 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) |
07/17/2025 | 66 | Order Setting Deadlines Concerning Adequacy Of Debtor's Proposed Disclosure Statement (BNC-PDF) (Related Doc # [59]) Signed on 7/17/2025 (LF1) |
07/17/2025 | 65 | Monthly Operating Report. Operating Report Number: 2. For the Month Ending May 31, 2025 Filed by Debtor World of Mistry, LLC. (Arnold, Todd) |