Zuniga 23732, LLC
11
Martin R. Barash
04/29/2024
08/04/2025
Yes
v
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/04/2025 | 100 | Opposition 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) |
08/01/2025 | 99 | Opposition 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) |
07/30/2025 | 98 | Notice to Pay Court Costs Due Sent To: Thomas Ure, Attorney for Debtor, Total Amount Due $0 . (PG) |
07/29/2025 | 97 | Memorandum 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) |
07/26/2025 | 96 | BNC 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.) |
07/25/2025 | 95 | BNC 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.) |
07/24/2025 | 94 | BNC 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.) |
07/24/2025 | 93 | Order Granting Motion for Authority Nunc Pro Tunc to Pay Prepetition Lien (BNC-PDF) (Related Doc # [78]) Signed on 7/24/2025 (JC) |
07/23/2025 | 92 | Order 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) |
07/21/2025 | 91 | Transfer 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) |