Case number: 2:24-bk-11386 - A3 Artists Agency, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    A3 Artists Agency, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    02/25/2024

  • Last Filing

    04/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DsclsDue, PlnDue, JNTADMN



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-11386-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Previous chapter 7
Original chapter 7
Voluntary
Asset


Date filed:  02/25/2024
Date converted:  05/13/2024
341 meeting:  06/14/2024
Deadline for objecting to discharge:  08/13/2024

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

Latest Dockets

Date Filed#Docket Text
04/12/2025110BNC 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.)
04/10/2025109Order Granting Objection to Claim (BNC-PDF) (Related Doc # [91]) Signed on 4/10/2025 (SC2)
03/25/2025108Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Debtor A3 Artists Agency, LLC. (Dye, Carolyn)
03/16/2025107BNC 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.)
03/14/2025106Order Denying A3 Artists Agency, LLC's objection to Claim No. 12-1; ORDERED that the Debtor's objection to Claim No. 12-1 is DENIED "for additional information refer to image" (BNC-PDF) (Related Doc # [92]) Signed on 3/14/2025 (TJ)
03/13/2025105BNC Certificate of Notice - PDF Document. (RE: related document(s)[103] ORDER disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 03/13/2025. (Admin.)
03/11/2025104Notice of lodgment of Order in Bankruptcy Case Filed by Creditor Andrew Patman (RE: related document(s)[92] Objection to Claim #12 by Claimant Andrew Patman. in the amount of $ $495,530.00 Filed by Debtor A3 Artists Agency, LLC.). (Talerico, Derrick)
03/11/2025103ORDER on Objection to Claim 13-1 of Martin Spencer (BNC-PDF) (Related Document [93]) Signed on 3/11/2025. (SC2)
03/08/2025102BNC Certificate of Notice - PDF Document. (RE: related document(s)[101] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/08/2025. (Admin.)
03/06/2025101Order Denying objection to Claim No. 1-1 of Megan Lawrence; ORDERED that the objection is DENIED "for additional information refer to image" (BNC-PDF) (Related Doc # [90]) Signed on 3/6/2025 (TJ)