Dr. Roots Herbs, LLC
7
Barry Russell
01/24/2023
08/08/2025
Yes
v
CONVERTED |
Assigned to: Barry Russell Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
represented by |
Keith Patrick Banner
Greenberg Glusker Fields Claman & Machtinger LLP 2049 Century Park East Ste 2600 Los Angeles, CA 90067 310-553-3610 Fax : 310-553-0687 Email: kbanner@greenbergglusker.com |
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 |
Date Filed | # | Docket Text |
---|---|---|
08/08/2025 | 152 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[151] Order on Motion for Contempt (BNC-PDF)) No. of Notices: 0. Notice Date 08/08/2025. (Admin.) |
08/06/2025 | 151 | Order Denying Motion For Contempt with certificate of service(BNC-PDF) (Related Doc # [135]) Signed on 8/6/2025. (SF) |
07/28/2025 | 150 | Proof of service Filed by Creditor Ammec Investments II, Inc. (RE: related document(s)[149] Request for judicial notice). (Brown, Robert) |
07/28/2025 | 149 | Request for judicial notice DECLARATION OF ROBERT A. BROWN re: REQUEST FOR JUDICIAL NOTICE OF DISMISSAL OF STATE COURT LASC CASE NO. BC629121 IN SUPPORT OF MOTION FOR ORDER FOR CONTEMPT OF COURT AND SANCTIONS AGAINST DEFENDANT, GRETA CURTIS, FOR VIOLATIONS OF THE AUTOMATIC STAY AND FOR RELIEF UNDER ALL WRITS ACT, 28 U.S.C. §1651 Filed by Creditor Ammec Investments II, Inc. (RE: related document(s)[147] Memorandum of points and authorities). (Brown, Robert) |
07/28/2025 | 148 | Proof of service Filed by Creditor Ammec Investments II, Inc. (RE: related document(s)[147] Memorandum of points and authorities). (Brown, Robert) |
07/28/2025 | 147 | Memorandum of points and authorities REPLY MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF MOTION FOR ORDER FOR CONTEMPT OF COURT AND SANCTIONS AGAINST DEFENDANT, GRETA CURTIS, FOR VIOLATIONS OF THE AUTOMATIC STAY AND FOR RELIEF UNDER ALL WRITS ACT, 28 U.S.C. §1651 Filed by Creditor Ammec Investments II, Inc.. (Brown, Robert) |
07/21/2025 | 146 | Objection to (related document(s): [135] Motion For Contempt OF COURT AND SANCTIONS AGAINST DEFENDANT, GRETA CURTIS, FOR VIOLATIONS OF THE AUTOMATIC STAY AND FOR RELIEF UNDER ALL WRITS ACT, 28 U.S.C. 1651 filed by Creditor Ammec Investments II, Inc.) Filed by Greta Curtis [EDB] (SF) |
07/16/2025 | 145 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[143] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 11. Notice Date 07/16/2025. (Admin.) |
07/14/2025 | 144 | Hearing Set The Hearing date is set for 8/26/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell relates to [142] (SF) |
07/14/2025 | 143 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[142]). (united states trustee (pca)) |