Case number: 2:24-bk-20478 - Tasty King of Missouri, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Tasty King of Missouri, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Julia W. Brand

  • Filed

    12/26/2024

  • Last Filing

    05/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-20478-WB

Assigned to: Julia W. Brand
Chapter 7
Voluntary
Asset


Date filed:  12/26/2024
341 meeting:  02/13/2025
Deadline for filing claims:  05/19/2025
Deadline for filing claims (govt.):  08/17/2025

Debtor

Tasty King of Missouri, LLC

6201 W. Plano Parkway
Suite 200
Plano, TX 75093
LOS ANGELES-CA
Tax ID / EIN: 82-5431504
dba
Burger King


represented by
Anthony A. Friedman

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: aaf@lnbyg.com

Trustee

Timothy Yoo (TR)

Levene Neale Bender Yoo & Golubchik
2818 La Cienega Avenue
Los Angeles, CA 90034
(310) 229-3361
TERMINATED: 01/06/2025

 
 
Trustee

Sam S Leslie (TR)

1130 South Flower Street, Suite 312
Los Angeles, CA 90015
323-987-5780

represented by
Steven T Gubner

Bg Law LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Email: sgubner@bg.law

Susan K Seflin

BG Law LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Email: sseflin@bg.law

Jessica Wellington

BG Law LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Email: jwellington@bg.law

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
05/29/202541BNC Certificate of Notice - PDF Document. (RE: related document(s)40 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 05/29/2025. (Admin.) (Entered: 05/29/2025)
05/23/202540Order Granting Application to Employ Development Specialists Inc (BNC-PDF) (Related Doc # 30) Signed on 5/23/2025. (LG) (Entered: 05/23/2025)
05/19/202539Notice of Change in Billing Rates of BG Law LLP with Proof of Service Filed by Trustee Sam S Leslie (TR). (Gubner, Steven) (Entered: 05/19/2025)
05/09/202538Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Application to Employ Development Specialists, Inc. as Accountants and Financial Advisors Filed by Trustee Sam S Leslie (TR) (RE: related document(s)30 Application to Employ Development Specialists, Inc. as Accountants and Financial Advisors ). (Leslie (TR), Sam) (Entered: 05/09/2025)
04/28/202537Notice of Change of Address Creditor McCleary Road, LLC Filed by Martha Lally . (BT) (Entered: 04/29/2025)
04/28/202536Notice of Change of Address Filed by William & Colleen Jaeger . (BT) (Entered: 04/29/2025)
04/20/202535BNC Certificate of Notice - PDF Document. (RE: related document(s)34 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 04/20/2025. (Admin.) (Entered: 04/20/2025)
04/18/202534Order Granting Application to Employ LEA Accountacy LLP (BNC-PDF) (Related Doc # 24) Signed on 4/18/2025. (LG) (Entered: 04/18/2025)
04/17/202533Request for courtesy Notice of Electronic Filing (NEF) Filed by Poteet, Shelby. (Poteet, Shelby) (Entered: 04/17/2025)
04/15/202532Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Application to Employ LEA Accountancy, LLP as Tax and Non-Forensic Accountant Filed by Trustee Sam S Leslie (TR) (RE: related document(s)24 Application to Employ LEA Accountancy, LLP as Tax and Non-Forensic Accountant ). (Leslie (TR), Sam) (Entered: 04/15/2025)