Los Angeles OZF, LLC
11
Victoria S. Kaufman
09/02/2025
09/24/2025
Yes
v
|   SmBus, PlnDue, Incomplete, BARDEBTOR, RestrictedDISMISSED  | 
Assigned to: Victoria S. Kaufman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information  | 
	
  | 
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 | 
|---|---|---|
| 09/24/2025 | 26 | BNC 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) | 
| 09/24/2025 | 25 | BNC 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) | 
| 09/22/2025 | 24 | Notice of dismissal with restriction for against debtor's refiling (BNC) (PG) (Entered: 09/22/2025) | 
| 09/22/2025 | 23 | ORDER 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) | 
| 09/19/2025 | 22 | BNC 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.) | 
| 09/19/2025 | 21 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Wong, Jennifer. (Wong, Jennifer) | 
| 09/17/2025 | 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) (PG) (Entered: 09/17/2025) | 
| 09/17/2025 | 19 | Hearing 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) | 
| 09/17/2025 | 18 | U.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) | 
| 09/15/2025 | 17 | Statement of Disinterestedness w pos Filed by Debtor Los Angeles OZF, LLC. (Totaro, Michael) (Entered: 09/15/2025) |