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

    08/08/2025

  • Asset

    Yes

  • 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
Asset


Date filed:  01/24/2023
Date converted:  04/16/2024
341 meeting:  01/30/2025
Deadline for filing claims:  10/15/2024
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

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

Latest Dockets

Date Filed#Docket Text
08/08/2025152BNC 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.)
08/06/2025151Order Denying Motion For Contempt with certificate of service(BNC-PDF) (Related Doc # [135]) Signed on 8/6/2025. (SF)
07/28/2025150Proof of service Filed by Creditor Ammec Investments II, Inc. (RE: related document(s)[149] Request for judicial notice). (Brown, Robert)
07/28/2025149Request 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)
07/28/2025148Proof of service Filed by Creditor Ammec Investments II, Inc. (RE: related document(s)[147] Memorandum of points and authorities). (Brown, Robert)
07/28/2025147Memorandum 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)
07/21/2025146Objection 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)
07/16/2025145BNC 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.)
07/14/2025144Hearing 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)
07/14/2025143Notice 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))