Case number: 2:23-bk-10375 - Dr. Roots Herbs, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Dr. Roots Herbs, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    01/24/2023

  • Last Filing

    05/01/2024

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-10375-BR

Assigned to: Barry Russell
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  01/24/2023
Date converted:  04/16/2024
341 meeting:  06/06/2024
Deadline for objecting to discharge:  04/28/2023

Debtor

Dr. Roots Herbs, LLC

1516 South Victoria Ave
Los Angeles, CA 90019
LOS ANGELES-CA
Tax ID / EIN: 27-2650629

represented by
Thomas B Ure

Ure Law Firm
8280 Florence Ave
Suite 200
Downey, CA 90240
213-202-6070
Fax : 213-202-6075
Email: tom@urelawfirm.com

Trustee

David M Goodrich (TR)

Golden Goodrich LLP
3070 Bristol Street, Suite 640
Costa Mesa, CA 92626
714-966-1000
TERMINATED: 04/16/2024

 
 
Trustee

CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE

TERMINATED: 05/01/2024

 
 
Trustee

Jason M Rund (TR)

Sheridan & Rund
270 Coral Circle
El Segundo, CA 90245
(310) 640-1200

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/01/202469Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Jason M Rund (TR) with 341(a) meeting to be held on 6/6/2024 at 10:00 AM at Zoom - Rund: Meeting ID 377 810 4184, Passcode 9476458731, Phone 1 213 592 2312. (SF) (Entered: 05/01/2024)
04/30/202468Notice of appointment and acceptance of trustee Notice of Appointment of Trustee and Fixing of Bond; Acceptance of Appointment as Interim Trustee Filed by Trustee Jason M Rund (TR). (Rund (TR), Jason) (Entered: 04/30/2024)
04/18/202467BNC Certificate of Notice - PDF Document. (RE: related document(s)65 Order Converting Case to Chapter 7 (BNC-PDF)) No. of Notices: 0. Notice Date 04/18/2024. (Admin.) (Entered: 04/18/2024)
04/18/202466Transcript regarding Hearing Held 04/02/24 RE: CONTD PRE-TRIAL CONFERENCE RE COMPLAINT TO 1. DECLARE VOID AND TO CANCEL DEBTORS DEED TO THE REAL PROPERTY IDENTIFIED IN DEBTORS SCHEDULES. 2. DECLARE VOID AND TO CANCEL DEBTORS UNDISCLOSED AND UNRECORDED CORPORATION QUITCLAIM DEED PURPORTEDLY CONVEYING THE REAL PROPERTY IDENTIFIED IN DEBTORS SCHEDULE A 55.2 AND 55.3 TO DEBTORS MANAGING MEMBER, GRETA CURTIS; 3. DECLARE VOID AND TO CANCEL DEBTORS UNDISCLOSED $150,000.00 DEED OF TRUST PURPORTEDLY ENCUMBERING THE REAL PROPERTY IDENTIFIED IN DEBTORS SCHEDULE A 55.2 AND 55.3 HRG. RE MOTION FOR SUMMARY JUDGMENT HRG. RE MOTION FOR SUMMARY JUDGMENT OR IN THE ALTERNATIVE SUMMARY ADJUDICATION. Remote electronic access to the transcript is restricted until 07/17/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal
or
purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 4/25/2024. Redaction Request Due By 05/9/2024. Redacted Transcript Submission Due By 05/20/2024. Transcript access will be restricted through 07/17/2024. (Steinhauer, Holly) (Entered: 04/18/2024)
04/16/202465Order Converting Case to Chapter 7 (BNC-PDF). Trustee David M Goodrich (TR) removed from the case. Trustee CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE added to the case. (BNC-PDF) Signed on 4/16/2024 (SF) (Entered: 04/16/2024)
04/04/202464Notice of lodgment of order converting case to chapter 7 Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[2] Order setting initial status conference in chapter 11 case (BNC-PDF)). (Maroko, Ron)
03/22/202463Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Debtor Dr. Roots Herbs, LLC. (Attachments: # 1 Holographic Signatures) (Ure, Thomas) (Entered: 03/22/2024)
03/19/202462Status Report for Chapter 11 Status Conference Filed by Debtor Dr. Roots Herbs, LLC. (Ure, Thomas) (Entered: 03/19/2024)
02/21/202461Receipt of Sanctions/Misc Fines - $500.00 by KC. Receipt Number 22001205. (admin) (Entered: 02/21/2024)
02/21/202460Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Debtor Dr. Roots Herbs, LLC. (Attachments: # 1 Holographic Signatures) (Ure, Thomas) (Entered: 02/21/2024)