Case number: 2:21-bk-12171 - Z Real Estate Holdings LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Z Real Estate Holdings LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    03/09/2021

  • Last Filing

    10/02/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
INTRA, Incomplete, Subchapter_V, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-12171-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  03/09/2021
Date of Intradistrict transfer:  03/18/2021
Date terminated:  10/02/2023
Debtor discharged:  07/13/2022
Plan confirmed:  02/15/2022
341 meeting:  04/01/2021
Deadline for objecting to discharge:  06/01/2021

Debtor

Z Real Estate Holdings LLC

c/o Zollie Stevens
1541 N Stanley Ave
Los Angeles, CA 90046
ORANGE-CA
Tax ID / EIN: 84-3515330

represented by
Julian T Cotton

Padgett Law Group
6267 Old Water Oak Road, Ste. 203
Tallahassee, FL 32312
850-422-2520
Fax : 850-422-2567
Email: BKECF@Padgettlawgroup.com

Marc A Goldbach

Goldbach Law Group
111 W Ocean Boulevard
Suite 400
Long Beach, CA 90802
562-696-0582
Fax : 888-771-5425
Email: marc.goldbach@goldbachlaw.com
TERMINATED: 05/07/2021

Richard A Rodgers

Shane DiGiuseppe & Rodgers LLP
200 N Westlake Blvd Ste 201
Westlake Village, CA 91362
805-230-2525
Fax : 805-230-2530
Email: rar@lawsdr.com

Michael R Totaro

Totaro & Shanahan
POB 789
Pacific Palisades, CA 90272
310-573-0276
Fax : 310-496-1260
Email: Ocbkatty@aol.com

Trustee

Mark M Sharf (TR)

6080 Center Drive #600
Los Angeles, CA 90045
818-961-7170

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
TERMINATED: 03/18/2021

represented by
Nancy S Goldenberg

411 W Fourth St Ste 7160
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: nancy.goldenberg@usdoj.gov
TERMINATED: 03/18/2021

U.S. Trustee

United States Trustee (LA)

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

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/02/2023298Bankruptcy Case Closed - DISCHARGE. Order of Discharge in the above referenced 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, bond is exonerated, and the case is closed. (SF) (Entered: 10/02/2023)
02/07/2023297Notice of Change of Address . (Zilberstein, Kristin) (Entered: 02/07/2023)
07/26/2022296Chapter 11 Subchapter V Trustee's Final Report and Account Filed by Trustee Mark M Sharf (TR). (Sharf (TR), Mark)
07/15/2022295BNC Certificate of Notice (RE: related document(s)[294] ORDER OF DISCHARGE - Subchapter V of Chapter 11 (Form 3180RV3) (BNC)) No. of Notices: 9. Notice Date 07/15/2022. (Admin.)
07/13/2022294ORDER OF DISCHARGE - Subchapter V of Chapter 11 (BNC) for Debtor (SF)
07/08/2022293Proof of service Filed by Interested Party Susan Seflin (RE: related document(s)[292] Motion Request for Entry of Discharge). (Seflin (TR), Susan)
07/08/2022292Motion Request for Entry of Discharge Filed by Interested Party Susan Seflin (Seflin (TR), Susan)
07/05/2022291Notice to Filer of Error and/or Deficient Document Docket event was incorrectly selected for filings requiring no filing fee, however, the document filed indicates that a filing fee is due. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT FEE DOCKET EVENT - Motion event code. (RE: related document(s)[290] Statement filed by Interested Party Susan Seflin) (SF)
06/30/2022290Statement Request for Entry of Discharge Filed by Interested Party Susan Seflin. (Seflin (TR), Susan)
05/18/2022289BNC Certificate of Notice - PDF Document. (RE: related document(s)[288] Order of Distribution (BNC-PDF) filed by Attorney Totaro & Shanahan) No. of Notices: 1. Notice Date 05/18/2022. (Admin.)