Nathan Spencer Home LLC
11
Victoria S. Kaufman
02/27/2026
03/23/2026
Yes
v
| Subchapter_V, PlnDue |
Assigned to: Victoria S. Kaufman Chapter 11 Voluntary Asset |
|
Debtor Nathan Spencer Home LLC
28879 Agoura Rd Agoura Hills, CA 91301 LOS ANGELES-CA Tax ID / EIN: 92-1194769 dba The Agoura Antique Mart |
represented by |
Michael Jay Berger
9454 Wilshire Blvd 6th Fl Beverly Hills, CA 90212-2929 310-271-6223 Fax : 310-271-9805 Email: michael.berger@bankruptcypower.com |
Trustee John-Patrick McGinnis Fritz (TR)
2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 |
| |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Katherine Bunker
915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-3326 Fax : 213-894-0276 Email: kate.bunker@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/22/2026 | 49 | BNC Certificate of Notice (RE: related document(s)[46] Meeting of Creditors Chapter 11 (Individual or Joint Debtors under Subchapter V) (309E2)) No. of Notices: 15. Notice Date 03/22/2026. (Admin.) |
| 03/21/2026 | 48 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[43] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/21/2026. (Admin.) |
| 03/20/2026 | 47 | Notice of lodgment Filed by Debtor Nathan Spencer Home LLC (RE: related document(s)[9] Emergency motion Debtors Emergency Motion For Order Authorizing Debtor To Honor Consignment Payments; Memorandum Of Points And Authorities; Declaration Of Spencer L. Howard In Support Thereof Filed by Debtor Nathan Spencer Home LLC). (Berger, Michael) |
| 03/20/2026 | 46 | Meeting of Creditors 341(a) meeting to be held on 4/16/2026 at 11:00 AM at UST-SVND1, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:5961145.Deadline to file a complaint objecting to discharge is the first date set for hearing on confirmation of the plan. Deadline to file a complaint to determine whether certain debts are dischargeable is 6/15/2026. Proofs of Claims due by 5/8/2026. Government Proof of Claim due by 8/26/2026. (AG1) |
| 03/19/2026 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [10] EMERGENCY MOTION filed by Nathan Spencer Home LLC) Hearing to be held on 05/06/2026 at 02:00 PM 21041 Burbank BlvdWoodland Hills, CA 91367 for [10], (LF1) | |
| 03/19/2026 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 10 EMERGENCY MOTION filed by Nathan Spencer Home LLC) Hearing to be held on 05/06/2026 at 02:00 PM 21041 Burbank BlvdWoodland Hills, CA 91367 for 10 , (LF1) (Entered: 03/19/2026) | |
| 03/19/2026 | 45 | Hearing Held on 3/18/26 - RULING: Grant. (RE: related document(s)[9] Emergency motion filed by Debtor Nathan Spencer Home LLC) (LF1) |
| 03/19/2026 | 44 | Hearing Set - Status Conference re Chapter 11, Subchapter V Case - hearing to be held on 4/22/2026 at 02:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (JC) |
| 03/19/2026 | 43 | Order Setting Hearing on Status of Chapter 11, Subchapter V Case and Requiring Report on Status of Chapter 11, Subchapter V Case (BNC-PDF) (Related Doc # [1]) Signed on 3/19/2026 (JC) |
| 03/17/2026 | 42 | Statement of Corporate Ownership filed. Filed by Debtor Nathan Spencer Home LLC. (Berger, Michael) (Entered: 03/17/2026) |