Case number: 2:26-bk-12616 - Ronin Staffing, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Ronin Staffing, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Neil W. Bason

  • Filed

    03/19/2026

  • Last Filing

    03/28/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, Incomplete, Subchapter_V



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:26-bk-12616-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset


Date filed:  03/19/2026
341 meeting:  04/13/2026
Deadline for filing claims:  05/28/2026
Deadline for filing claims (govt.):  09/15/2026
Deadline for objecting to discharge:  06/12/2026

Debtor

Ronin Staffing, LLC

500 N. Brand Blvd.
#1750
Glendale, CA 91203
LOS ANGELES-CA
Tax ID / EIN: 51-0666671
dba
Ronin International


represented by
Ronin Staffing, LLC

PRO SE



Trustee

Mark M Sharf (TR)

6080 Center Drive #600
Los Angeles, CA 90045
818-961-7170

 
 
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
03/27/202621BNC Certificate of Notice - PDF Document. (RE: related document(s)13 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/27/2026. (Admin.) (Entered: 03/27/2026)
03/27/202620BNC Certificate of Notice - PDF Document. (RE: related document(s)14 Notice to creditors (BNC-PDF)) No. of Notices: 13. Notice Date 03/27/2026. (Admin.) (Entered: 03/27/2026)
03/26/202619BNC Certificate of Notice - PDF Document. (RE: related document(s)10 Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 03/26/2026. (Admin.) (Entered: 03/26/2026)
03/26/202618Meeting of Creditors 341(a) meeting to be held on 4/13/2026 at 01:00 PM 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. Proofs of Claims due by 5/28/2026. Government Proof of Claim due by 9/15/2026. (LL2) (Entered: 03/26/2026)
03/26/202617Notice of Appointment of Trustee - Mark M. Sharf as subchapter V trustee. Mark M Sharf (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Maroko, Ron) (Entered: 03/26/2026)
03/25/202616BNC Certificate of Notice - PDF Document. (RE: related document(s)8 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/25/2026. (Admin.) (Entered: 03/25/2026)
03/25/202615Hearing Set re: United States Trustee's Motion to Dismiss Case The Hearing date is set for 4/21/2026 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason 6 (LL) (Entered: 03/25/2026)
03/25/202614Notice to creditors re: Order setting hearing United States Trustee's Application to Dismiss Case (LBR 9011-2) to be set for April 21, 2026 at 1:00 PM 13 (BNC-PDF) (LL) (Entered: 03/25/2026)
03/25/202613Order setting hearing United States Trustee's Application to Dismiss Case (LBR 9011-2) to be set for April 21, 2026 at 1:00 PM (BNC-PDF) (Related Doc # 6) Signed on 3/25/2026 (LL) (Entered: 03/25/2026)
03/24/202612Notice of Appearance and Request for Notice (Notice of Appearance and Request for Service of Papers) by Matthew Bouslog Filed by Creditor GPI 500 Brand, Ltd.. (Bouslog, Matthew) (Entered: 03/24/2026)