Case number: 2:22-bk-15282 - Ozumo Ocean Avenue LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Ozumo Ocean Avenue LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sheri Bluebond

  • Filed

    09/28/2022

  • Last Filing

    01/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-15282-ER

Assigned to: Ernest M. Robles
Chapter 7
Voluntary
Asset

Date filed:  09/28/2022
341 meeting:  12/06/2022
Deadline for filing claims:  02/06/2023
Deadline for filing claims (govt.):  03/27/2023

Debtor

Ozumo Ocean Avenue LLC

1541 Ocean Avenue
Suite 120
Santa Monica, CA 90401
LOS ANGELES-CA
Tax ID / EIN: 45-4532385

represented by
Charles Shamash

Caceres & Shamash LLP
9701 Wilshire Blvd Ste 1000
Beverly Hills, CA 90212
310-205-3400
Fax : 310-878-8308
Email: cs@locs.com

Trustee

Elissa Miller (TR)

Greenspoon Marder, LLP
333 South Grand Avenue, Suite 3400
Los Angeles, CA 90071
213-626-2311

 
 
U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
01/17/202568BNC Certificate of Notice - PDF Document. (RE: related document(s)[67] Order of Distribution (BNC-PDF) filed by Trustee Elissa Miller (TR), Accountant MENCHACA & COMPANY LLP,) No. of Notices: 1. Notice Date 01/17/2025. (Admin.)
01/15/202567Order of Distribution for Elissa Miller (TR), Trustee Chapter 7, Period: to , Fees awarded: $2504.94, Expenses awarded: $0.00; Awarded on 1/15/2025. Menchaca & Company, Fees awarded $3341.50, Expenses awarded $103.13 (BNC-PDF) Signed on 1/15/2025. (LL)
12/11/202466BNC Certificate of Notice - PDF Document. (RE: related document(s)[65] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 27. Notice Date 12/11/2024. (Admin.)
12/09/2024Hearing Set (RE: related document(s)[65] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF) ) Hearing to be held on 01/15/2025 at 02:00 PM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2)
12/09/2024Hearing Set (RE: related document(s)[65] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF) ) Hearing to be held on 01/15/2024 at 02:00 PM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) CORRECTION: Correct hearing date is 1/15/2025 at 2PM. Modified on 12/9/2024 (ME2).
12/06/202465Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[64]). (united states trustee (pca))
12/06/202464Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Miller. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca))
11/06/202463Notice to Pay Court Costs Due Sent To: Elissa Miller, Total Amount Due $0 . (ME2)
11/05/202462Request for court costs Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa)
09/27/202461BNC Certificate of Notice - PDF Document. (RE: related document(s)[59] Order on Motion to Reopen Case (BNC-PDF)) No. of Notices: 1. Notice Date 09/27/2024. (Admin.)