Case number: 2:25-bk-19833 - VIA REAL GROUP, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    VIA REAL GROUP, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Neil W. Bason

  • Filed

    11/03/2025

  • Last Filing

    02/11/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-19833-NB

Assigned to: Neil W. Bason
Chapter 7
Voluntary
Asset


Date filed:  11/03/2025
341 meeting:  02/18/2026
Deadline for filing claims:  04/27/2026
Deadline for filing claims (govt.):  05/04/2026

Debtor

VIA REAL GROUP, LLC

8600 Rheem Avenue
South Gate, CA 90280
LOS ANGELES-CA
Tax ID / EIN: 93-2378221

represented by
Zev Shechtman

Saul Ewing LLP
1888 Century Park East
Suite 1500
Los Angeles, CA 90067
310-255-6130
Fax : 310-255-6200
Email: Zev.Shechtman@saul.com

Trustee

Brad D Krasnoff (TR)

2818 La Cienega Avenue
Los Angeles, CA 90034
(310) 229-1234
TERMINATED: 11/13/2025

 
 
Trustee

David M Goodrich (TR)

Golden Goodrich LLP
3070 Bristol Street, Suite 640
Costa Mesa, CA 92626
714-966-1000

 
 
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
02/11/202622Notice of Appearance and Request for Notice by Richard Lee Wynne Filed by Creditors The Inception Companies, LLC, OBM Holdings LLC, David Mehlman, Michael Steinberg, Omar Mangalji, Zevo Drive Holdings, LLC, Meridian Via Real, LLC. (Wynne, Richard) (Entered: 02/11/2026)
02/02/202621Adversary case 2:26-ap-01021. Notice of Removal by 4E Capital LP, Pharm Capital, LLC, Alexey Mikhaylov. Fee Amount $350 (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) Nature of Suit: (01 (Determination of removed claim or cause)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Beatty, Christopher) (Entered: 02/02/2026)
01/24/202620BNC Certificate of Notice (RE: related document(s)17 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee David M Goodrich) No. of Notices: 7. Notice Date 01/24/2026. (Admin.) (Entered: 01/24/2026)
01/23/202619Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee David M Goodrich (RE: related document(s) 18 Trustee's Notice of Continued Meeting of Creditors (Rule 2003(e)) (No PDF)). (Goodrich (TR), David) (Entered: 01/23/2026)
01/23/202618Trustee's Notice of Continued Meeting of Creditors Filed by Trustee David M Goodrich. 341(a) Meeting Continued to 2/18/2026 at 01:30 PM at Zoom - Goodrich: Meeting ID 296 655 7138, Passcode 8660120410, Phone 1 213 592 2709. (Goodrich (TR), David) (Entered: 01/23/2026)
01/21/202617Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee David M Goodrich. Proofs of Claims due by 4/27/2026. Government Proof of Claim due by 5/4/2026. (Goodrich (TR), David)
01/19/202616Request for courtesy Notice of Electronic Filing (NEF) Filed by Avery, Wesley. (Avery, Wesley) (Entered: 01/19/2026)
01/06/202615Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee David M Goodrich (RE: related document(s) 13 Trustee's Notice of Continued Meeting of Creditors (Rule 2003(e)) (No PDF)). (Goodrich (TR), David) (Entered: 01/06/2026)
12/15/202514Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee David M Goodrich (RE: related document(s) 13 Trustee's Notice of Continued Meeting of Creditors (Rule 2003(e)) (No PDF)). (Goodrich (TR), David) (Entered: 12/15/2025)
12/15/202513Trustee's Notice of Continued Meeting of Creditors Filed by Trustee David M Goodrich. 341(a) Meeting Continued to 1/5/2026 at 02:30 PM at Zoom - Goodrich: Meeting ID 296 655 7138, Passcode 8660120410, Phone 1 213 592 2709. (Goodrich (TR), David) (Entered: 12/15/2025)