Case number: 1:24-bk-10704 - Zuniga 23732, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Zuniga 23732, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Martin R. Barash

  • Filed

    04/29/2024

  • Last Filing

    08/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:24-bk-10704-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset


Date filed:  04/29/2024
341 meeting:  05/30/2024
Deadline for objecting to discharge:  07/29/2024

Debtor

Zuniga 23732, LLC

22287 Mulholland Hwy #320
Calabasas, CA 91302
LOS ANGELES-CA
Tax ID / EIN: 83-2475109

represented by
Thomas B Ure

Ure Law Firm
8280 Florence Avenue
Suite 200
90240
Downey, CA 90240
213-202-6070
Fax : 213-202-6075
Email: tom@urelawfirm.com

U.S. Trustee

United States Trustee (SV)

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

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/04/2025100Opposition to (related document(s): [97] Memorandum of points and authorities filed by Debtor Zuniga 23732, LLC) Debtors Memorandum in Support of Confirmation of Debtors Chapter 11 Plan of Reorganization Filed by Creditor Terri Proffer, Legal Owner via Non-Trust Custodial IRA with AET (Bereliani, Sanaz)
08/01/202599Opposition to (related document(s): [74] Amended Chapter 11 Plan filed by Debtor Zuniga 23732, LLC) Filed by Creditor Miramar Lending Group 1, LLC, Loan Servicing Agent (Attachments: # (1) Proof of Service) (Engel, Thomas)
07/30/202598Notice to Pay Court Costs Due Sent To: Thomas Ure, Attorney for Debtor, Total Amount Due $0 . (PG)
07/29/202597Memorandum of points and authorities Memorandum in Support of Confirmation of Debtor's 11 Plan of Reorganization; Declaration of Roberta Koehl In Support Thereof Filed by Debtor Zuniga 23732, LLC. (Ure, Thomas)
07/26/202596BNC Certificate of Notice - PDF Document. (RE: related document(s)[93] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/26/2025. (Admin.)
07/25/202595BNC Certificate of Notice - PDF Document. (RE: related document(s)[92] Order Approving Disclosure Statement (BNC-PDF)) No. of Notices: 1. Notice Date 07/25/2025. (Admin.)
07/24/202594BNC Certificate of Notice - Transfer of Claim (RE: related document(s)[91] Transfer of Claim (Fee) filed by Creditor Miramar Lending Group 1, LLC, Loan Servicing Agent) No. of Notices: 1. Notice Date 07/24/2025. (Admin.)
07/24/202593Order Granting Motion for Authority Nunc Pro Tunc to Pay Prepetition Lien (BNC-PDF) (Related Doc # [78]) Signed on 7/24/2025 (JC)
07/23/202592Order Approving Debtor's Disclosure Statement; Setting Various Deadlines; Setting Hearing on Confirmation of Debtor's Chapter 11 Plan and Setting Hearing on a Continued Status Conference (BNC-PDF) Signed on 7/23/2025 (RE: related document(s)[74] Amended Chapter 11 Plan filed by Debtor Zuniga 23732, LLC). Confirmation hearing to be held on 8/19/2025 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash Last day to Object to Confirmation 8/5/2025. (JC)
07/21/202591Transfer of Claim Transferor: Miramar Lending Group 1, LLC 1 (Claim No. 2) To MFG 22 1825 LLC Fee Amount $28 To MFG 22 1825 LLC512 Via De La Valle, Suite 200Solana Beach, CA 92075 Filed by Creditor Miramar Lending Group 1, LLC, Loan Servicing Agent. (Attachments: # (1) Proof of Service) (Engel, Thomas)