Seaton Investments, LLC
11
Vincent P. Zurzolo
03/19/2024
03/07/2026
Yes
v
| DsclsDue, JNTADMN, LEAD, DISMISSED, NOCLOSE |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/07/2026 | 630 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Interested Party Susan Halevy. (Attachments: # (1) Bank Statement) (Shechtman, Zev) |
| 03/07/2026 | 629 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Interested Party Daniel Halevy. (Attachments: # (1) Bank Statement) (Shechtman, Zev) |
| 03/04/2026 | 628 | Withdrawal 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) |
| 03/03/2026 | 627 | Chapter 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) |
| 03/03/2026 | 626 | Chapter 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) |
| 02/14/2026 | 625 | BNC 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) |
| 02/12/2026 | 624 | BNC 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) |
| 02/12/2026 | 623 | Order 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) |
| 02/11/2026 | 622 | Chapter 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) |
| 02/11/2026 | 621 | Chapter 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) |