Dr. Roots Herbs, LLC
7
Barry Russell
01/24/2023
05/01/2024
No
v
CONVERTED |
Assigned to: Barry Russell Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No 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 |
| |
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 |
---|---|---|
05/01/2024 | 69 | Notice 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) |
04/30/2024 | 68 | Notice 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) |
04/18/2024 | 67 | BNC 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) |
04/18/2024 | 66 | Transcript 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) |
04/16/2024 | 65 | Order 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) |
04/04/2024 | 64 | Notice 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) |
03/22/2024 | 63 | Chapter 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) |
03/19/2024 | 62 | Status Report for Chapter 11 Status Conference Filed by Debtor Dr. Roots Herbs, LLC. (Ure, Thomas) (Entered: 03/19/2024) |
02/21/2024 | 61 | Receipt of Sanctions/Misc Fines - $500.00 by KC. Receipt Number 22001205. (admin) (Entered: 02/21/2024) |
02/21/2024 | 60 | Chapter 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) |