Los Angeles OZF, LLC
11
Victoria S. Kaufman
09/02/2025
09/09/2025
Yes
v
SmBus, PlnDue, Incomplete |
Assigned to: Victoria S. Kaufman Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/09/2025 | 15 | Chapter 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) |
09/09/2025 | 14 | Addendum to voluntary petition amended Addendum Filed by Debtor Los Angeles OZF, LLC. (Totaro, Michael) (Entered: 09/09/2025) |
09/08/2025 | 13 | Addendum to voluntary petition Filed by Debtor Los Angeles OZF, LLC. (Totaro, Michael) (Entered: 09/08/2025) |
09/08/2025 | 12 | Disclosure of Compensation of Attorney for Debtor (Official Form 2030) w pos Filed by Debtor Los Angeles OZF, LLC. (Totaro, Michael) (Entered: 09/08/2025) |
09/08/2025 | 11 | Substitution of attorney w pos Filed by Debtor Los Angeles OZF, LLC. (Totaro, Michael) (Entered: 09/08/2025) |
09/06/2025 | 10 | BNC 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) |
09/05/2025 | 9 | BNC 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) |
09/04/2025 | 8 | BNC 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) |
09/04/2025 | 7 | BNC 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) |
09/04/2025 | 6 | Meeting 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) |