AAA ABC Acquisition, LLC
11
Vincent P. Zurzolo
02/25/2024
11/27/2025
Yes
v
| PlnDue, Incomplete, DsclsDue, LEAD, JNTADMN, DEFER |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset |
|
Debtor AAA ABC Acquisition, LLC
750 N. San Vicente Blvd. 11th Floor, SuiteE Los Angeles, CA 90069 LOS ANGELES-CA Tax ID / EIN: 83-1200529 |
represented by |
Carolyn A Dye
Law Office of Carolyn A. Dye 15030 Ventura Boulevard Suite 527 Sherman Oaks, CA 91403 818-287-7003 Email: trustee@cadye.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Kelly L Morrison
Office of the US Trustee 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-2656 Fax : 213-894-2603 Email: kelly.l.morrison@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/27/2025 | 382 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[381] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/27/2025. (Admin.) |
| 11/25/2025 | 381 | Order Granting Motion to Confirm Plan of Reorganization (BNC-PDF) (Related Doc # [370]) Signed on 11/25/2025 (SC2) |
| 11/21/2025 | 380 | Hearing Set (RE: related document(s)[371],[282]) Declaration filed by Debtor AAA ABC Acquisition, LLC) Post Confirmation Status Conference hearing to be held on 5/21/2026 at 10:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ) |
| 11/02/2025 | 378 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[375] Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 11/02/2025. (Admin.) |
| 11/02/2025 | 377 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[374] Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 11/02/2025. (Admin.) |
| 11/01/2025 | 376 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[372] Order of Distribution (BNC-PDF) filed by Examiner Gregory Jones) No. of Notices: 1. Notice Date 11/01/2025. (Admin.) |
| 10/31/2025 | 375 | Order of Distribution for LEVENE NEALE BENDER YOO & GOLUBCHIK, L.L.P., Debtor's Attorney, Period: 4/15/2025 to 9/30/2025, Fees awarded: $168800.00, Expenses awarded: $5470.13; Awarded on 10/31/2025 (BNC-PDF) Signed on 10/31/2025. relates to [359] (SF) |
| 10/31/2025 | 374 | Order of Distribution for Carolyn A Dye, Debtor's Attorney, Period: 10/19/2024 to 9/30/2025, Fees awarded: $89004.00, Expenses awarded: $457.31; Awarded on 10/31/2025 (BNC-PDF) Signed on 10/31/2025. relates to [356] (SF) |
| 10/31/2025 | 373 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor AAA ABC Acquisition, LLC. (Dye, Carolyn) |
| 10/30/2025 | 372 | Order of Distribution for Gregory Jones, Examiner, Fees awarded: $5,160.00, Expenses awarded: $779.40; Awarded on 10/30/2025 (BNC-PDF) Signed on 10/30/2025. (SC2) (Related Document [350])(SC2). |