Case number: 2:24-bk-20065 - Healthy Spot Operating LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Healthy Spot Operating LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    12/10/2024

  • Last Filing

    11/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-20065-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset


Date filed:  12/10/2024
341 meeting:  01/30/2025
Deadline for objecting to discharge:  03/17/2025

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

Latest Dockets

Date Filed#Docket Text
11/19/2025243Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor Healthy Spot Operating LLC. (Reiss, Daniel)
11/19/2025242Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Debtor Healthy Spot Operating LLC. (Reiss, Daniel)
11/19/2025241Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Debtor Healthy Spot Operating LLC. (Reiss, Daniel)
11/19/2025240Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor Healthy Spot Operating LLC. (Reiss, Daniel)
11/07/2025239Creditor 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)
11/07/2025238Notice of Administrative Claim Request Filed by. (Attachments: # (1) Exhibit Declaration in support of the Administrative Claim Request) (Buggy, Jamie)
11/07/2025237Notice 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)
11/07/2025236Notice 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)
11/05/2025235Application 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)
11/04/2025234Notice 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)