La Loba De Wall St LLC
11
Vincent P. Zurzolo
03/12/2024
02/24/2025
Yes
v
Subchapter_V, DISMISSED, CLOSED |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor La Loba De Wall St LLC
624 S Grand Ave Ste 1711 Los Angeles, CA 90015 LOS ANGELES-CA Tax ID / EIN: 86-1412791 |
represented by |
Maureen J Shanahan
Totaro & Shanahan, LLP P.O. Box 789 Pacific Palisades, CA 90272 888-425-2889 Fax : 310-496-1260 Email: Mstotaro@aol.com Michael R Totaro
Totaro & Shanahan, LLP P.O. Box 789 Pacific Palisades, CA 90272 888-425-2889 Fax : 310-496-1260 Email: Ocbkatty@aol.com |
Trustee Gregory Kent Jones (TR)
Stradling Yocca Carlson & Rauth 10100 N. Santa Monica Blvd., Suite 1400 Los Angeles, CA 90067 424-214-7044 |
| |
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 |
---|---|---|
02/24/2025 | 179 | Notice to Filer of Correction Made/No Action Required: Document was filed on a closed case. The court will not take any action on this document. (RE: related document(s)178 Withdrawal of Claim filed by Creditor Los Angeles County Treasurer and Tax Collector) (SM) (Entered: 02/24/2025)THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. |
02/24/2025 | 178 | Withdrawal of Claim(s): 1 -1 Filed by Creditor Los Angeles County Treasurer and Tax Collector. (Hill, Maya) (Entered: 02/24/2025) |
02/12/2025 | 177 | 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 La Loba De Wall St LLC, 4 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), 9 Order (Generic) (BNC-PDF), 10 Order (Generic) (BNC-PDF), 17 Notice of Hearing (BK Case) filed by Debtor La Loba De Wall St LLC, 40 Motion for Relief from Stay - Real Property filed by Creditor Hillfoot LLC, 88 Notice of Hearing (BK Case) filed by Debtor La Loba De Wall St LLC, 100 Status Report for Chapter 11 Status Conference filed by Debtor La Loba De Wall St LLC, 119 Notice of Hearing (BK Case) filed by Creditor Hillfoot LLC) (TJ) (Entered: 02/12/2025) |
02/05/2025 | 176 | Mandate on Appeal RE: Appeal BAP Number: CC 24-1177 - Ruling: Dismissed (Originally filed at BAP 02/05/2025). (RE: related document(s)174 BAP/USDC dismissal of appeal). (SM) (Entered: 02/05/2025) |
01/15/2025 | 175 | BNC Certificate of Notice - PDF Document. (RE: related document(s)173 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 01/15/2025. (Admin.) (Entered: 01/15/2025) |
01/15/2025 | 174 | BAP Dismissal of Appeal RE: Appeal BAP Number: BAP CC 24-1177 (Originally filed at BAP 01/15/2025). (RE: related document(s)149 Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor La Loba De Wall St LLC, 153 Amended notice of appeal filed by Debtor La Loba De Wall St LLC). (SM) (Entered: 01/15/2025) |
01/13/2025 | 173 | Order Denying Hillfoot, LLC's Motion to Dismiss or For Relief From Stay (BNC-PDF). (Related Doc # 125) Signed on 1/13/2025. (SC2) (Entered: 01/13/2025) |
12/14/2024 | 172 | BNC Certificate of Notice - PDF Document. (RE: related document(s)170 Order of Distribution (BNC-PDF) filed by Trustee Gregory Kent Jones (TR)) No. of Notices: 1. Notice Date 12/14/2024. (Admin.) (Entered: 12/14/2024) |
12/12/2024 | 171 | Notice to Filer of Error and/or Deficient Document CORRECTION: Pending motion on the docket. Failure to comply with LBR 9021-1. (RE: related document(s)125 Dismiss Debtor filed by Creditor Hillfoot LLC) (TJ) (Entered: 12/12/2024) THE FILER IS INSTRUCTED TO TAKE THE NECESSARY STEPS TO RESOLVE THE MOTION IMMEDIATELY. |
12/12/2024 | 170 | Order of Distribution for Gregory Kent Jones (TR), Trustee, Period: to , Fees awarded: $10005.00, Expenses awarded: $19.97; Awarded on 12/12/2024 (BNC-PDF) Signed on 12/12/2024 (RE: Related document(s)160). (TJ) (Entered: 12/12/2024) |