Healthy Spot Operating LLC
11
Deborah J. Saltzman
12/10/2024
10/21/2025
Yes
v
| DsclsDue, PlnDue, Incomplete |
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset |
|
Debtor Healthy Spot Operating LLC
1831 West 208th Street Torrance, CA 90501 LOS ANGELES-CA Tax ID / EIN: 92-2356711 |
represented by |
Todd M Arnold
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: tma@lnbyg.com Robert Carrasco
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-3368 Email: rmc@lnbyg.com David L. Neale
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: dln@lnbyg.com Daniel H Reiss
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: dhr@lnbyg.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Noreen A Madoyan
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4064 Email: Noreen.Madoyan@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/21/2025 | 232 | Proof of service (Amended) Proof of Service re Document no. 231 Filed by Creditor Bruce Dennis (RE: related document(s)[231] Notice). (Starre, Gary) |
| 10/21/2025 | 231 | Notice Notice of Administrative Rent Claim by Bruce Dennis as Trustee of the Dennis Family Trust, Landlord Filed by Creditor Bruce Dennis (RE: related document(s)[227] Order granting motion for order establishing deadline for filing chapter 11 administrative claim requests and granting related relief. (BNC-PDF) (Related Doc # [220]) Signed on 10/7/2025 (MB2), [228] Notice Notice Of Deadline For Filing Chapter 11 Administrative Claim Requests Filed by Debtor Healthy Spot Operating LLC.). (Starre, Gary) |
| 10/14/2025 | 230 | Withdrawal re: Filed by Creditor Argo Partners (related document(s)208 Transfer of Claim (Fee) filed by Creditor Argo Partners). (Ruzow, Benjamin) (Entered: 10/14/2025) |
| 10/09/2025 | 229 | BNC Certificate of Notice - PDF Document. (RE: related document(s)227 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/09/2025. (Admin.) (Entered: 10/09/2025) |
| 10/09/2025 | 228 | Notice Notice Of Deadline For Filing Chapter 11 Administrative Claim Requests Filed by Debtor Healthy Spot Operating LLC. (Reiss, Daniel) (Entered: 10/09/2025) |
| 10/07/2025 | 227 | Order granting motion for order establishing deadline for filing chapter 11 administrative claim requests and granting related relief. (BNC-PDF) (Related Doc # [220]) Signed on 10/7/2025 (MB2) |
| 10/02/2025 | 226 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Healthy Spot Operating LLC (RE: related document(s)[220] Motion Notice Of Motion And Motion For Order Establishing Deadline For Filing Chapter 11 Administrative Claim Requests And Granting Related Relief; Memorandum Of Points And Authorites; Declaration Of Mark Boonnark). (Reiss, Daniel) |
| 09/12/2025 | 221 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[219] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/12/2025. (Admin.) |
| 09/12/2025 | 220 | Motion Notice Of Motion And Motion For Order Establishing Deadline For Filing Chapter 11 Administrative Claim Requests And Granting Related Relief; Memorandum Of Points And Authorites; Declaration Of Mark Boonnark Filed by Debtor Healthy Spot Operating LLC (Reiss, Daniel) |
| 09/10/2025 | 219 | Order approving stipulation by and among the debtor, Melrose Hudson Holding Company, LLC, Pet Bros, LLC, and NPM Franchising, LLC regarding claim treatment. (BNC-PDF) (Related Doc # [211]) Signed on 9/10/2025 (MB2) |