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

    09/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, Incomplete



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

Date filed:  09/02/2025
341 meeting:  10/09/2025
Deadline for filing claims:  11/12/2025
Deadline for filing claims (govt.):  03/02/2026
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
09/09/202515Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Gregory Kent Jones (TR). (Jones (TR), Gregory) (Entered: 09/09/2025)
09/09/202514Addendum to voluntary petition amended Addendum Filed by Debtor Los Angeles OZF, LLC. (Totaro, Michael) (Entered: 09/09/2025)
09/08/202513Addendum to voluntary petition Filed by Debtor Los Angeles OZF, LLC. (Totaro, Michael) (Entered: 09/08/2025)
09/08/202512Disclosure of Compensation of Attorney for Debtor (Official Form 2030) w pos Filed by Debtor Los Angeles OZF, LLC. (Totaro, Michael) (Entered: 09/08/2025)
09/08/202511Substitution of attorney w pos Filed by Debtor Los Angeles OZF, LLC. (Totaro, Michael) (Entered: 09/08/2025)
09/06/202510BNC Certificate of Notice (RE: related document(s)6 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 3. Notice Date 09/06/2025. (Admin.) (Entered: 09/06/2025)
09/05/20259BNC Certificate of Notice - PDF Document. (RE: related document(s)3 Order to Show Cause for Dismissal of Case (BNC-PDF)) No. of Notices: 1. Notice Date 09/05/2025. (Admin.) (Entered: 09/05/2025)
09/04/20258BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Los Angeles OZF, LLC) No. of Notices: 1. Notice Date 09/04/2025. (Admin.) (Entered: 09/04/2025)
09/04/20257BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Los Angeles OZF, LLC) No. of Notices: 1. Notice Date 09/04/2025. (Admin.) (Entered: 09/04/2025)
09/04/20256Meeting of Creditors 341(a) meeting to be held on 10/9/2025 at 10:00 AM at UST-SVND1, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:5961145. Last day to oppose discharge or dischargeability is 12/8/2025. Proofs of Claims due by 11/12/2025. Government Proof of Claim due by 3/2/2026. (AG1) (Entered: 09/04/2025)