Case number: 2:24-bk-11898 - La Loba De Wall St LLC - California Central Bankruptcy Court

Case Information
  • Case title

    La Loba De Wall St LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    03/12/2024

  • Last Filing

    02/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-11898-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/12/2024
Date terminated:  02/12/2025
Debtor dismissed:  10/24/2024
341 meeting:  04/19/2024
Deadline for objecting to discharge:  06/18/2024

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

Latest Dockets

Date Filed#Docket Text
02/24/2025179Notice 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.
THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s)178 Withdrawal of Claim filed by Creditor Los Angeles County Treasurer and Tax Collector) (SM) (Entered: 02/24/2025)
02/24/2025178Withdrawal of Claim(s): 1 -1 Filed by Creditor Los Angeles County Treasurer and Tax Collector. (Hill, Maya) (Entered: 02/24/2025)
02/12/2025177Bankruptcy 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)
02/05/2025176Mandate 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)
01/15/2025175BNC 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)
01/15/2025174BAP 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)
01/13/2025173Order 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)
12/14/2024172BNC 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)
12/12/2024171Notice to Filer of Error and/or Deficient Document
CORRECTION: Pending motion on the docket. Failure to comply with LBR 9021-1.
THE FILER IS INSTRUCTED TO TAKE THE NECESSARY STEPS TO RESOLVE THE MOTION IMMEDIATELY.
(RE: related document(s)125 Dismiss Debtor filed by Creditor Hillfoot LLC) (TJ) (Entered: 12/12/2024)
12/12/2024170Order 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)