Healthy Spot Operating LLC
11
Deborah J. Saltzman
12/10/2024
11/19/2025
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 |
|---|---|---|
| 11/19/2025 | 243 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor Healthy Spot Operating LLC. (Reiss, Daniel) |
| 11/19/2025 | 242 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Debtor Healthy Spot Operating LLC. (Reiss, Daniel) |
| 11/19/2025 | 241 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Debtor Healthy Spot Operating LLC. (Reiss, Daniel) |
| 11/19/2025 | 240 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor Healthy Spot Operating LLC. (Reiss, Daniel) |
| 11/07/2025 | 239 | Creditor American Commercial Equities Three, LLC's administrative claim in the sum of $10,116.06; Declaration of Britney Neumann in support thereof. Filed by Creditor American Commercial Equities Three, LLC (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)). (Attachments: # (1) Attachment 2 # (2) Attachment 2) (MB2) |
| 11/07/2025 | 238 | Notice of Administrative Claim Request Filed by. (Attachments: # (1) Exhibit Declaration in support of the Administrative Claim Request) (Buggy, Jamie) |
| 11/07/2025 | 237 | Notice OF AND REQUEST FOR ALLOWANCE OF ADMINISTRATIVE CLAIM (WITH SUPPORTING DECLARATIONS OF WENDY ADAM AND JEAN PIERRE NOGUES AND EXHIBITS) Filed by Creditor One Thousand Grand Avenue Holdings LLC. (Nogues, Jean) |
| 11/07/2025 | 236 | Notice of Administrative Rent Claim Filed by Creditor GKT VILLAGE AT TOPANGA, L.L.C. (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)). (Klusman, John) |
| 11/05/2025 | 235 | Application Oracle America, Inc. and Oracle Credit Corporation's Request for Allowance and Payment of Chapter 11 Administrative Expenses Filed by Creditor Oracle America, Inc. (Christianson, Shawn) |
| 11/04/2025 | 234 | Notice Notice of Administrative Claim by Creditor RetailNext, Inc. Filed by Creditor RetailNext, Inc. (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)). (Schlecter, Daren) |