AGTJ13, LLC
11
Vincent P. Zurzolo
02/26/2024
11/21/2025
Yes
v
| Incomplete, JNTADMN, LEAD |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/21/2025 | 354 | Bankruptcy 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) |
| 11/19/2025 | 353 | BNC Certificate of Notice (RE: related document(s)[352] Notice of dismissal (BNC)) No. of Notices: 25. Notice Date 11/19/2025. (Admin.) |
| 11/17/2025 | 352 | Notice of dismissal (BNC) (RE: Related document(s)[338]) (TJ) |
| 04/01/2025 | 351 | Notice 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) |
| 04/01/2025 | 350 | Notice to Filer of Correction Made/No Action Required: Other: CORRECTION: Hearing information not included on PDF - (RE: related document(s)349 Declaration filed by Debtor AGTJ13, LLC, Interested Party AGTJ13 Manager, LLC) (TJ) (Entered: 04/01/2025)THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. |
| 03/31/2025 | 349 | Declaration 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) |
| 03/13/2025 | 348 | Notice to Filer of Correction Made/No Action Required: Other: CORRECTION: Incorrect Judges' initials included on caption page of PDF - (RE: related document(s)347 Statement filed by Debtor AGTJ13, LLC) (TJ) (Entered: 03/13/2025)THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. |
| 03/13/2025 | 347 | Statement 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) |
| 03/10/2025 | 346 | Statement 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) |
| 03/09/2025 | 345 | BNC 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.) |