Case number: 2:24-bk-12079 - Seaton Investments, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Seaton Investments, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    03/19/2024

  • Last Filing

    03/07/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, JNTADMN, LEAD, DISMISSED, NOCLOSE



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-12079-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/19/2024
Debtor dismissed:  03/06/2025
341 meeting:  05/03/2024
Deadline for objecting to discharge:  07/02/2024

Debtor

Seaton Investments, LLC

264 S Oakhurst Dr
Beverly Hills, CA 90212
LOS ANGELES-CA
Tax ID / EIN: 27-2231168

represented by
Derrick Talerico

Weintraub Zolkin Talerico & Selth LLP
11766 Wilshire Blvd
Suite 730
Los Angeles, CA 90025
310-207-1494
Fax : 310-442-0660
Email: dtalerico@wztslaw.com

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
03/07/2026630Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Interested Party Susan Halevy. (Attachments: # (1) Bank Statement) (Shechtman, Zev)
03/07/2026629Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Interested Party Daniel Halevy. (Attachments: # (1) Bank Statement) (Shechtman, Zev)
03/04/2026628Withdrawal re: Chapter 11 Monthly Operating Report [Dkt. 626] Filed by Interested Party Alan Gomperts (related document(s)[626] Chapter 11 Monthly Operating Report (UST Form 11-MOR) filed by Interested Party Alan Gomperts). (Shechtman, Zev)
03/03/2026627Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Interested Party Alan Gomperts. (Attachments: # (1) Bank Statement # (2) Income and Expense Reconciliation # (3) Part 8 Expenses # (4) Holographic Signature) (Shechtman, Zev)
03/03/2026626Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Interested Party Alan Gomperts. (Attachments: # (1) Bank Statement # (2) Income and Expense Reconciliation # (3) Part 8 Expenses # (4) Holographic Signature) (Shechtman, Zev)
02/14/2026625BNC Certificate of Notice - PDF Document. (RE: related document(s)623 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/14/2026. (Admin.) (Entered: 02/14/2026)
02/12/2026624BNC Certificate of Notice - PDF Document. (RE: related document(s)619 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 02/12/2026. (Admin.) (Entered: 02/12/2026)
02/12/2026623Order after continued hearing on order to show cause whether Bankruptcy cases should be dismissed: (1) That the cause is not shown; and (2) That six remaining cases are dismissed effective July 3, 2026; ORDERED that (1) Cause is not shown; and (2) The remaining six cases are DISMISSED effective on July 3, 2026. (BNC-PDF) (Related Doc # 367 ) Signed on 2/12/2026 (TJ) (Entered: 02/12/2026)
02/11/2026622Chapter 11 Monthly Operating Report for Case Number 2:24-bk-12091-VZ; Negev Investments, LLC for the Month Ending: 01/31/2026 Filed by Interested Party Negev Investments, LLC. (Attachments: # 1 MOR Attachments) (Talerico, Derrick) (Entered: 02/11/2026)
02/11/2026621Chapter 11 Monthly Operating Report for Case Number 2:24-bk-12082-VZ; SLA Investments, LLC for the Month Ending: 01/31/2026 Filed by Interested Party SLA Investments, LLC. (Attachments: # 1 MOR Attachments) (Talerico, Derrick) (Entered: 02/11/2026)