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

    01/27/2026

  • 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
01/27/2026615Status report Filed by Interested Party Broadway Avenue Investments, LLC (RE: related document(s) Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option)). (Talerico, Derrick) (Entered: 01/27/2026)
01/25/2026614Chapter 11 Monthly Operating Report for Case Number 2:24-bk-12091-VZ; Negev Investments LLC for the Month Ending: 12/31/2025 Filed by Interested Party Negev Investments, LLC. (Attachments: # 1 MOR Attachments) (Talerico, Derrick) (Entered: 01/25/2026)
01/25/2026613Chapter 11 Monthly Operating Report for Case Number 2:24-bk-12082-VZ; SLA Investments LLC for the Month Ending: 12/31/2025 Filed by Interested Party SLA Investments, LLC. (Attachments: # 1 MOR Attachments) (Talerico, Derrick) (Entered: 01/25/2026)
01/25/2026612Chapter 11 Monthly Operating Report for Case Number 2:24-bk-12081-VZ; Broadway Avenue Investments LLC for the Month Ending: 12/31/2025 Filed by Interested Party Broadway Avenue Investments, LLC. (Attachments: # 1 MOR Attachments) (Talerico, Derrick) (Entered: 01/25/2026)
01/13/2026611Status report Debtors' Status Report Re Continued Hearing on Order to Appear to Explain Why Cases Should not be Dismissed Filed by Interested Parties Alan Gomperts, Daniel Halevy, Susan Halevy (RE: related document(s)[367] Order to Show Cause (BNC-PDF)). (Shechtman, Zev)
01/11/2026610BNC Certificate of Notice - PDF Document. (RE: related document(s)[609] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 01/11/2026. (Admin.)
01/09/2026609Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # [594]) Signed on 1/9/2026 (SC2)
01/09/2026608Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Interested Party Susan Halevy. (Attachments: # (1) Bank Statement) (Shechtman, Zev)
01/09/2026607Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Interested Party Daniel Halevy. (Attachments: # (1) Bank Statement) (Shechtman, Zev)
01/07/2026606Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Interested Party Alan Gomperts. (Attachments: # 1 Bank Statment # 2 Income and Expense Reconciliation # 3 Part 8 Expenses # 4 Holographic Signature) (Shechtman, Zev) (Entered: 01/07/2026)