Los Angeles OZF, LLC
11
Victoria S. Kaufman
09/02/2025
11/20/2025
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 |
|---|---|---|
| 11/20/2025 | 27 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Los Angeles OZF, LLC) (PG) |
| 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) |