Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Dr. Roots Herbs, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk10375
TYPE / CHAPTER
Voluntary / 11

Filed

1-24-23

Updated

3-24-24

Last Checked

2-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2023
Last Entry Filed
Jan 26, 2023

Docket Entries by Month

Jan 24, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Dr. Roots Herbs, LLC (Ure, Thomas) (Entered: 01/24/2023)
Jan 24, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-10375) [misc,volp11] (1738.00) Filing Fee. Receipt number A55072779. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/24/2023)
Jan 24, 2023 2 Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 1/24/2023 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Dr. Roots Herbs, LLC). Hearing to be held on 4/18/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 01/24/2023)
Jan 24, 2023 3 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) and 2 Status hearing to be held on 4/18/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 01/24/2023)
Jan 24, 2023 4 Request for a Certified Copy Fee Amount $11. The document will be sent via email to :tom@urelawfirm.com: Filed by Debtor Dr. Roots Herbs, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Ure, Thomas) (Entered: 01/24/2023)
Jan 24, 2023 Receipt of Request for a Certified Copy( 2:23-bk-10375-BR) [misc,paycert] ( 11.00) Filing Fee. Receipt number A55074703. Fee amount 11.00. (re: Doc# 4 ) (U.S. Treasury) (Entered: 01/24/2023)
Jan 24, 2023 5 Corporate resolution authorizing filing of petitions Filed by Debtor Dr. Roots Herbs, LLC. (Ure, Thomas) (Entered: 01/24/2023)
Jan 24, 2023 6 Meeting of Creditors 341(a) meeting to be held on 2/27/2023 at 08:30 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 4/28/2023. (LL2) (Entered: 01/24/2023)
Jan 24, 2023 7 Certified Copy Emailed to tom@urelawfirm.com (Entered: 01/24/2023)
Jan 26, 2023 8 BNC Certificate of Notice (RE: related document(s)6 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 9. Notice Date 01/26/2023. (Admin.) (Entered: 01/26/2023)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk10375
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Jan 24, 2023
Type
voluntary
Updated
Mar 24, 2024
Last checked
Feb 17, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ammec Inc.
    Bridget Curtis
    Franchise Tax Board
    Gregory Terrance Curtis
    Gregory Terrance Curtis
    Greta Curtis
    Kevin Richardson
    Kevin Richardson
    Los Angeles County
    Molly Jackson
    Planet Home Lending

    Parties

    Debtor

    Dr. Roots Herbs, LLC
    1516 South Victoria Ave
    Los Angeles, CA 90019
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0629

    Represented By

    Thomas B Ure
    Ure Law Firm
    800 West 6th Street, Ste. 940
    Los Angeles, CA 90017
    213-202-6070
    Fax : 213-202-6075
    Email: tom@urelawfirm.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 19, 2021 D. International Services LLC 11 2:2021bk15793
    Mar 23, 2021 SPLASH NEWS & PICTURE AGENCY, LLC 11V 2:2021bk11377
    Jun 7, 2019 Kopho America Corp 7 2:2019bk16733
    Jan 8, 2018 Family Group, Inc. 7 2:2018bk10231
    Dec 21, 2017 Cal Pac Engineering Co Inc 7 2:2017bk25456
    Apr 28, 2017 Kid's Living, Inc. 7 2:17-bk-15285
    Apr 28, 2017 Kid's Space, Inc. 7 2:17-bk-15282
    Apr 28, 2017 Kid's Home, Inc. 7 2:17-bk-15286
    Aug 18, 2016 Todai Puente Hills, Inc. 7 2:16-bk-21044
    May 13, 2015 420 Fharmacy, Inc. 7 2:15-bk-17640
    May 5, 2015 420 Fharmacy, Inc. 7 2:15-bk-17170
    Mar 25, 2015 Iris Skin Care Inc 7 2:15-bk-14559
    Feb 21, 2014 Crescent Pacific Inc. 7 2:14-bk-13287
    May 18, 2012 H.D. Remodeling, Inc. 7 2:12-bk-27607
    Sep 23, 2011 Pico Offices LLC 7 2:11-bk-50125