A3 Artists Agency, LLC
11
Vincent P. Zurzolo
02/25/2024
09/26/2025
Yes
v
| CONVERTED, DsclsDue, PlnDue, JNTADMN |
Assigned to: Vincent P. Zurzolo Chapter 11 Previous chapter 7 Original chapter 7 Voluntary Asset |
|
Debtor A3 Artists Agency, LLC
750 N. San Vicente Blvd. 11th Floor, Suite E Los Angeles, CA 90069 LOS ANGELES-CA Tax ID / EIN: 95-3774275 |
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 |
Trustee Howard M Ehrenberg (TR)
1875 Century Park East Suite 1900 Los Angeles, CA 90067 213-626-2311 TERMINATED: 05/13/2024 |
| |
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 |
|---|---|---|
| 09/26/2025 | 116 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Debtor A3 Artists Agency, LLC. (Dye, Carolyn) |
| 09/02/2025 | 115 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Debtor A3 Artists Agency, LLC. (Dye, Carolyn) |
| 07/16/2025 | 114 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor A3 Artists Agency, LLC. (Dye, Carolyn) |
| 07/16/2025 | 113 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Debtor A3 Artists Agency, LLC. (Dye, Carolyn) |
| 05/20/2025 | 112 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Debtor A3 Artists Agency, LLC. (Dye, Carolyn) |
| 05/20/2025 | 111 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor A3 Artists Agency, LLC. (Dye, Carolyn) |
| 04/12/2025 | 110 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[109] Order RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 04/12/2025. (Admin.) |
| 04/10/2025 | 109 | Order Granting Objection to Claim (BNC-PDF) (Related Doc # [91]) Signed on 4/10/2025 (SC2) |
| 03/25/2025 | 108 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Debtor A3 Artists Agency, LLC. (Dye, Carolyn) |
| 03/16/2025 | 107 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[106] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/16/2025. (Admin.) |