Case number: 2:25-bk-18634 - Ross International - California Central Bankruptcy Court

Case Information
  • Case title

    Ross International

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    09/29/2025

  • Last Filing

    10/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-18634-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset

Date filed:  09/29/2025
341 meeting:  10/29/2025
Deadline for filing claims:  12/08/2025
Deadline for filing claims (govt.):  03/30/2026
Deadline for objecting to discharge:  12/29/2025

Debtor

Ross International

207 S Poinsettia Ave
Manhattan Beach, CA 90266
LOS ANGELES-CA
Tax ID / EIN: 20-3819532

represented by
Ross International

PRO SE



Trustee

Gregory Kent Jones (TR)

Stradling Yocca Carlson & Rauth
10100 N. Santa Monica Blvd., Suite 1400
Los Angeles, CA 90067
424-214-7044

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/18/202521BNC Certificate of Notice - PDF Document. (RE: related document(s)20 Order on Motion to Extend Deadline to File Schedules and/or Plan (Case Opening Documents - All Chapters) (BNC-PDF)) No. of Notices: 1. Notice Date 10/18/2025. (Admin.) (Entered: 10/18/2025)
10/16/202520Order re motion to extend deadline to file case commencement documents; ORDERED that the motion is DENIED "for additional information refer to image" (BNC-PDF) (Related Doc # 19) Signed on 10/16/2025. (TJ) (Entered: 10/16/2025)
10/15/202519Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) Filed by Debtor Ross International (SC2) (Entered: 10/16/2025)
10/02/202518BNC Certificate of Notice - PDF Document. (RE: related document(s)10 Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 10/02/2025. (Admin.) (Entered: 10/02/2025)
10/02/202517BNC Certificate of Notice - PDF Document. (RE: related document(s)9 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/02/2025. (Admin.) (Entered: 10/02/2025)
10/02/202516BNC Certificate of Notice (RE: related document(s)8 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 2. Notice Date 10/02/2025. (Admin.) (Entered: 10/02/2025)
10/01/202514BNC Certificate of Notice (RE: related document(s)4 Amended Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 10/01/2025. (Admin.) (Entered: 10/01/2025)
10/01/202513BNC Certificate of Notice (RE: related document(s)2 Amended Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 10/01/2025. (Admin.) (Entered: 10/01/2025)
10/01/202512BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ross International) No. of Notices: 1. Notice Date 10/01/2025. (Admin.) (Entered: 10/01/2025)
10/01/202511BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ross International) No. of Notices: 1. Notice Date 10/01/2025. (Admin.) (Entered: 10/01/2025)