Case number: 2:24-bk-11384 - AAA ABC Acquisition, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    AAA ABC Acquisition, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    02/25/2024

  • Last Filing

    11/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, Incomplete, DsclsDue, LEAD, JNTADMN, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-11384-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset


Date filed:  02/25/2024
341 meeting:  03/22/2024
Deadline for objecting to discharge:  05/21/2024

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

Latest Dockets

Date Filed#Docket Text
11/27/2025382BNC Certificate of Notice - PDF Document. (RE: related document(s)[381] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/27/2025. (Admin.)
11/25/2025381Order Granting Motion to Confirm Plan of Reorganization (BNC-PDF) (Related Doc # [370]) Signed on 11/25/2025 (SC2)
11/21/2025380Hearing 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)
11/02/2025378BNC 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.)
11/02/2025377BNC 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.)
11/01/2025376BNC 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.)
10/31/2025375Order 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)
10/31/2025374Order 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)
10/31/2025373Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor AAA ABC Acquisition, LLC. (Dye, Carolyn)
10/30/2025372Order 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).