Case number: 2:26-bk-12481 - 3389 Country Club LLC - California Central Bankruptcy Court

Case Information
  • Case title

    3389 Country Club LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    03/16/2026

  • Last Filing

    03/19/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, DsclsDue, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:26-bk-12481-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset

Date filed:  03/16/2026
341 meeting:  04/13/2026
Deadline for objecting to discharge:  06/12/2026

Debtor

3389 Country Club LLC

3389 Country Club Drive
Glendale, CA 91208
LOS ANGELES-CA
Tax ID / EIN: 33-3576983

represented by
Matthew D. Resnik

Rhm Law LLP
17609 Ventura Blvd., Suite 314
Encino, CA 91316
818-285-0100
Fax : 818-855-7013
Email: matt@rhmfirm.com

U.S. Trustee

United States Trustee (LA)

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

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/19/202610BNC Certificate of Notice - PDF Document. (RE: related document(s)5 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 1. Notice Date 03/19/2026. (Admin.) (Entered: 03/19/2026)
03/19/20269BNC Certificate of Notice (RE: related document(s)2 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 03/19/2026. (Admin.) (Entered: 03/19/2026)
03/19/20268BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 3389 Country Club LLC) No. of Notices: 1. Notice Date 03/19/2026. (Admin.) (Entered: 03/19/2026)
03/19/20267BNC Certificate of Notice (RE: related document(s)4 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 10. Notice Date 03/19/2026. (Admin.) (Entered: 03/19/2026)
03/17/20266Certified Copy Emailed to gabriela@rhmfirm.com (Entered: 03/17/2026)
03/17/20265Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 3/17/2026. Status hearing to be held on 6/9/2026 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell Initial Status Conference Report Due By 5/26/2026. (SF) (Entered: 03/17/2026)
03/17/20264Meeting of Creditors 341(a) meeting to be held on 4/13/2026 at 09:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:8009991. Last day to oppose discharge or dischargeability is 6/12/2026. (LL2) (Entered: 03/17/2026)
03/17/2026Receipt of Request for a Certified Copy( 2:26-bk-12481-BR) [misc,paycert] ( 12.00) Filing Fee. Receipt number A59821947. Fee amount 12.00. (re: Doc# 3 ) (U.S. Treasury) (Entered: 03/17/2026)
03/17/20263Request for a Certified Copy Fee Amount $12. The document will be sent via email to :gabriela@rhmfirm.com: Filed by Debtor 3389 Country Club LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Resnik, Matthew) (Entered: 03/17/2026)
03/17/20262Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 3389 Country Club LLC) (NV) (Entered: 03/17/2026)