Case number: 1:25-bk-11611 - Los Angeles OZF, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Los Angeles OZF, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    09/02/2025

  • Last Filing

    09/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, Incomplete, BARDEBTOR, RestrictedDISMISSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:25-bk-11611-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  09/02/2025
Debtor dismissed:  09/22/2025
341 meeting:  10/09/2025
Deadline for objecting to discharge:  12/08/2025

Debtor

Los Angeles OZF, LLC

9333 Swinton Ave
North Hills, CA 91343
LOS ANGELES-CA
Tax ID / EIN: 88-1986137

represented by
Michael R Totaro

Totaro & Shanahan, LLP
P.O. Box 789
Pacific Palisades, CA 90272
888-425-2889
Fax : 310-496-1260
Email: Ocbkatty@aol.com

Trustee

Gregory Kent Jones (TR)

Stradling Yocca Carlson & Rauth
10100 N. Santa Monica Blvd., Suite 1400
Los Angeles, CA 90067
424-214-7044

 
 
U.S. Trustee

United States Trustee (SV)

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

915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-3326
Fax : 213-894-0276
Email: kate.bunker@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/24/202526BNC Certificate of Notice - PDF Document. (RE: related document(s)23 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 09/24/2025. (Admin.) (Entered: 09/24/2025)
09/24/202525BNC Certificate of Notice (RE: related document(s)24 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 2. Notice Date 09/24/2025. (Admin.) (Entered: 09/24/2025)
09/22/202524Notice of dismissal with restriction for against debtor's refiling (BNC) (PG) (Entered: 09/22/2025)
09/22/202523ORDER Dismissing Chapter 11 Case With 180 Day Bar To Debtor Filing Another Bankruptcy Petition - Order of dismissal with special restriction-period against re-filing a new bankruptcy case -
Debtor
Dismissed for 180 days. (BNC-PDF)Barred Debtor Los Angeles OZF, LLC starting 9/22/2025 to 3/21/2026 Signed on 9/22/2025 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Los Angeles OZF, LLC, 4 Hearing Set (Other) (BK Case - BNC Option), 6 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), 18 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)). (PG) (Entered: 09/22/2025)
09/19/202522BNC Certificate of Notice (RE: related document(s)[20] Notice of UST's motion to dism. or Conv. Case (11 to 7) or in the alternative, to file disclosure statement and plan (BNC)) No. of Notices: 2. Notice Date 09/19/2025. (Admin.)
09/19/202521Request for courtesy Notice of Electronic Filing (NEF) Filed by Wong, Jennifer. (Wong, Jennifer)
09/17/202520Notice of UST's motion to dism. or Conv. Case (11 to 7) or in the alternative, to file disclosure statement and plan (BNC) (PG) (Entered: 09/17/2025)
09/17/202519Hearing Set (RE: related document(s)18 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)) The Hearing date is set for 10/22/2025 at 01:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (PG) (Entered: 09/17/2025)
09/17/202518U.S. Trustee Motion to dismiss or convert case under 11 U.S.C. § 1112(b); Memorandum of points and authorities; and Declaration of Maria D. Marquez in support thereof with proof of service Filed by U.S. Trustee United States Trustee (SV). (united states trustee (kcb)) (Entered: 09/17/2025)
09/15/202517Statement of Disinterestedness w pos Filed by Debtor Los Angeles OZF, LLC. (Totaro, Michael) (Entered: 09/15/2025)