Case number: 2:25-bk-20184 - Ross International - California Central Bankruptcy Court

Case Information
  • Case title

    Ross International

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    11/14/2025

  • Last Filing

    03/24/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, Subchapter_V, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-20184-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset


Date filed:  11/14/2025
341 meeting:  12/19/2025
Deadline for filing claims:  01/23/2026
Deadline for filing claims (govt.):  05/13/2026
Deadline for objecting to discharge:  02/17/2026

Debtor

Ross International

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

represented by
Stella A Havkin

Havkin & Shrago
21650 Oxnard Street
Ste 1540
Woodland Hills, CA 91367
818-999-1568
Fax : 818-293-2414
Email: stella@havkinandshrago.com

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
02/11/202643Hearing Set (RE: related document(s)40 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Debtor Ross International) The Hearing date is set for 3/3/2026 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ) (Entered: 02/11/2026)
02/10/202642Notice of Hearing Filed by Debtor Ross International (RE: related document(s)40 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) and 363(b); Memorandum of Points and Authorities; Declaration for the Sale of Real Property Located at207 South Poinsettia Avenue, Manhattan Beach, California 90266. Fee Amount $199, Filed by Debtor Ross International). (Havkin, Stella) (Entered: 02/10/2026)
02/10/202641Notice of sale of estate property (LBR 6004-2) 207 South Poinsettia Avenue, Manhattan Beach, California 90266 Filed by Debtor Ross International. (Havkin, Stella) (Entered: 02/10/2026)
02/10/2026Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee( 2:25-bk-20184-VZ) [motion,msell] ( 199.00) Filing Fee. Receipt number A59662443. Fee amount 199.00. (re: Doc# 40) (U.S. Treasury) (Entered: 02/10/2026)
02/10/202640Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) and 363(b); Memorandum of Points and Authorities; Declaration for the Sale of Real Property Located at207 South Poinsettia Avenue, Manhattan Beach, California 90266. Fee Amount $199, Filed by Debtor Ross International (Havkin, Stella) (Entered: 02/10/2026)
02/07/202639BNC Certificate of Notice - PDF Document. (RE: related document(s)38 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/07/2026. (Admin.) (Entered: 02/07/2026)
02/05/2026Hearing Set (RE: related document(s) 38 Order on Generic Motion (BNC-PDF) ) Status Hearing to be held on 02/26/2026 at 10:00 AM 255 E. Temple St.Courtroom 1368Los Angeles, CA 90012. The hearing judge is Vincent Zurzolo (TJ) (Entered: 02/05/2026)
02/05/202638Order: (1) Setting Conference on Status of Subchapter V Case; (2) Requiring Debtor to Appear at Status of Subchapter V Case, or Face Possible (A) Conversion of Case to Chapter 7, or (B) Dismissal of Case; (3) Requiring Subchapter V Trustee to Appear at Status Conference and File Report on Status of Trustees Duties; (4) Requiring Compliance with Standards re Employment and Fee Applications; (5) Giving Notice of Probable use of Court-Appointed Expert Witness for Contested Valuation Requests; (6) Mandating use of Forms for Subchapter V Plan and Pertinent Motions; and (7) Establishing Procedure for Motion for Order Confirming Subchapter V Plan. I ORDER THE FOLLOWING: The Debtor must appear at the status conference via counsel. The status conference is set for February 26, 2026 at 10:00 a.m. in Courtroom 1368, Roybal Federal Building 255 E. Temple St., Los Angeles, CA 90012. See order for further details.(BNC-PDF) (Related Doc # 1 ) Signed on 2/5/2026 (TJ) (Entered: 02/05/2026)
01/13/202637Statement Professional Fee Statement for December, 2025 (No. 2) Filed by Debtor Ross International. (Havkin, Stella) (Entered: 01/13/2026)
01/13/202636Statement Professional Fee Statement for November, 2025 (No. 1) Filed by Debtor Ross International. (Havkin, Stella) (Entered: 01/13/2026)