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

    04/12/2024

  • 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
04/12/202451BNC Certificate of Notice - PDF Document. (RE: related document(s)[50] Order of Distribution (BNC-PDF) filed by Trustee Elissa Miller (TR), Accountant MENCHACA & COMPANY LLP,) No. of Notices: 1. Notice Date 04/12/2024. (Admin.)
04/10/202450Order of Distribution for MENCHACA & COMPANY LLP,, Trustee's Attorney, Period: to , Fees awarded: $3341.50, Expenses awarded: $103.14; for Elissa Miller (TR), Trustee Chapter 7, Period: to , Fees awarded: $7405.05, Expenses awarded: $225.07; Awarded on 4/10/2024 (BNC-PDF) Signed on 4/10/2024. (LL)
04/10/202449Hearing Held 4/10/2024 at 2:00pm - RULING - GRANTED; TENTATIVE IS THE RULING; ORDER TO FOLLOW (Bk Motion) (RE: related document(s) [47] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (LL)
03/01/202448BNC Certificate of Notice - PDF Document. (RE: related document(s)[47] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 26. Notice Date 03/01/2024. (Admin.)
02/28/2024Hearing Set (RE: related document(s)[47] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF) ) Hearing to be held on 04/10/2024 at 02:00 PM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2)
02/28/202447Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[46]). (united states trustee (fsy))
02/28/202446Chapter 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 (fsy))
01/18/202445Application for Compensation (First and Final), with Proof of Service for MENCHACA & COMPANY LLP,, Accountant, Period: 12/12/2022 to 1/18/2024, Fee: $3,341.50, Expenses: $103.14. Filed by Accountant MENCHACA & COMPANY LLP,. (Menchaca, John)
01/07/202444BNC Certificate of Notice - PDF Document. (RE: related document(s)[43] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/07/2024. (Admin.)
01/05/202443Order Granting Motion to leave asset of the estate unadministered (BNC-PDF) (Related Doc # [39]) Signed on 1/5/2024 (LL)