Case number: 2:24-bk-11409 - AGTJ13, LLC - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete, JNTADMN, LEAD



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-11409-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset


Date filed:  02/26/2024
341 meeting:  03/25/2024
Deadline for filing claims:  07/31/2024
Deadline for filing claims (govt.):  08/24/2024
Deadline for objecting to discharge:  05/24/2024

Debtor

AGTJ13, LLC

32932 Pacific Coast Highway 14 #441
Dana Point, CA 92629
LOS ANGELES-CA
Tax ID / EIN: 85-3867194

represented by
Ron Bender

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: rb@lnbyg.com

LEVENE, NEALE, BENDER, YOO & GOLUBCHIK L.L.P.

2818 La Cienega Avenue
Los Angeles, CA 90034
310.229.1234
Fax : 310.229.1244

Law Offices of Rosenthal & Associates


Krikor J Meshefejian

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: kjm@lnbyg.com

Beth Ann R. Young

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: bry@lnbyg.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/21/2025354Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor AGTJ13, LLC, Set Case Commencement Deficiency Deadlines (def/deforco), [3] Order setting initial status conference in chapter 11 case (BNC-PDF), [5] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), [67] Emergency motion filed by Debtor AGTJ13, LLC, [118] Notice of Hearing (BK Case) filed by Debtor AGTJ13, LLC, [119] Notice of Hearing (BK Case) filed by Debtor AGTJ13, LLC, [163] Order on Generic Motion (BNC-PDF), [164] Notice of Bar Date For Filing Proofs of Claim (Ch 11) filed by Debtor AGTJ13, LLC, [194] Transcript, [196] Motion to Extend/Limit Exclusivity Period filed by Debtor AGTJ13, LLC, [237] Generic Motion filed by Debtor AGTJ13, LLC, [247] Motion to Use Cash Collateral filed by Debtor AGTJ13, LLC, [275] Notice of Hearing (BK Case) filed by Debtor AGTJ13, LLC, Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [302] Transcript, [312] Motion to Use Cash Collateral filed by Debtor AGTJ13, LLC) (TJ)
11/19/2025353BNC Certificate of Notice (RE: related document(s)[352] Notice of dismissal (BNC)) No. of Notices: 25. Notice Date 11/19/2025. (Admin.)
11/17/2025352Notice of dismissal (BNC) (RE: Related document(s)[338]) (TJ)
04/01/2025351Notice of Effective Date of Dismissal of Debtors Bankruptcy Cases Filed by Creditor CPIF California, LLC. (Attachments: # 1 Exhibit A) (Capuzzi, Kevin) (Entered: 04/01/2025)
04/01/2025350Notice to Filer of Correction Made/No Action Required:
Other: CORRECTION: Hearing information not included on PDF -
THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s)349 Declaration filed by Debtor AGTJ13, LLC, Interested Party AGTJ13 Manager, LLC) (TJ) (Entered: 04/01/2025)
03/31/2025349Declaration re: Declaration Of Lafayette Jackson Sharp, IV Regarding Disbursements Made/Reserves In Connection With Order Granting CPIF California, LLC's Motion To Dismiss Debtors' Bankruptcies Under 11 U.S.C. §1112(b) Filed by Interested Party AGTJ13 Manager, LLC, Debtor AGTJ13, LLC (RE: related document(s)338 Order (Generic) (BNC-PDF)). (Meshefejian, Krikor) (Entered: 03/31/2025)
03/13/2025348Notice to Filer of Correction Made/No Action Required:
Other: CORRECTION: Incorrect Judges' initials included on caption page of PDF -
THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s)347 Statement filed by Debtor AGTJ13, LLC) (TJ) (Entered: 03/13/2025)
03/13/2025347Statement Law Offices of Rosenthal & Associates' Professional Fee Statement No. 2 Month of January 2025 Filed by Debtor AGTJ13, LLC. (Meshefejian, Krikor) (Entered: 03/13/2025)
03/10/2025346Statement Empire Brokerage & Real estate Services, Inc. dba Receivership Specialists' Professional Fee Statement No. 11, Month of February 2025 Filed by Debtor AGTJ13, LLC. (Meshefejian, Krikor) (Entered: 03/10/2025)
03/09/2025345BNC Certificate of Notice - Transfer of Claim (RE: related document(s)[343] Transfer of Claim (Fee) filed by Creditor CPIF California, LLC) No. of Notices: 1. Notice Date 03/09/2025. (Admin.)