Case number: 2:24-bk-19623 - The Wealthy Club LLC - California Central Bankruptcy Court

Case Information
  • Case title

    The Wealthy Club LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Vincent P. Zurzolo

  • Filed

    11/25/2024

  • Last Filing

    03/31/2025

  • Asset

    No

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-19623-VZ

Assigned to: Vincent P. Zurzolo
Chapter 7
Involuntary


Debtor disposition:  Dismissed for Other Reason
Date filed:  11/25/2024
Debtor dismissed:  01/23/2025

Debtor

The Wealthy Club LLC

134 E Sprince Ave
Apt 8
Inglewood, CA 90301
LOS ANGELES-CA
Tax ID / EIN: 00-0000000

represented by
Edward A Villalobos

Law Offices of Edward A Villalobos
3711 Long Beach Blvd. Ste 806A
Long Beach, CA 90807
562-595-6021
Fax : 562-427-4268
Email: VillalobosBK1@gmail.com

Petitioning Creditor

Ecostar Enterprises

3711 Long Beach Blvd., Ste 713
Long Beach, CA 90807

represented by
Edward A Villalobos

(See above for address)

Petitioning Creditor

M-r Design & Build

1101 E Walnut Ave
Pasadena, CA 91106

represented by
Edward A Villalobos

(See above for address)

Petitioning Creditor

New Pacific Realty

8306 Wilshire Blvd, Ste 760
Beverly Hills, CA 90210

represented by
Edward A Villalobos

(See above for address)

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
01/25/202531BNC Certificate of Notice - PDF Document. (RE: related document(s)27 Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 01/25/2025. (Admin.) (Entered: 01/25/2025)
01/25/202530BNC Certificate of Notice - PDF Document. (RE: related document(s)26 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/25/2025. (Admin.) (Entered: 01/25/2025)
01/25/202529BNC Certificate of Notice - PDF Document. (RE: related document(s)23 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 01/25/2025. (Admin.) (Entered: 01/25/2025)
01/25/202528BNC Certificate of Notice (RE: related document(s)25 Notice of dismissal (BNC)) No. of Notices: 6. Notice Date 01/25/2025. (Admin.) (Entered: 01/25/2025)
01/23/2025Hearing Set (RE: related document(s) 27 Order to Show Cause (BNC-PDF) ) Disciplinary Hearing to be held on 03/27/2025 at 10:00 AM 255 E. Temple St. Courtroom 1368 Los Angeles, CA 90012. The hearing judge is Vincent Zurzolo (TJ) (Entered: 01/23/2025)
01/23/202527Order for attorney Edward Villalobos (Bar Number 58536) to appear and file written explanation as to whether he should be sanctioned for representing adverse parties in the commencement of an Involuntary Bankruptcy case, Including: (1) Being barred from practice in the United States Bankruptcy Court for The Central District of California, and (2) Being referred to the State Bar for discipline; ORDERED a hearing on the OSC re sanctions will be held on March 27, 2025 at 10:00 a.m. "for additional information refer to image" (BNC-PDF) (Related Doc # 9 ) Signed on 1/23/2025 (TJ) (Entered: 01/23/2025)
01/23/202526Order Denying Debtor's Motion to dismiss case; ORDERED that the motion is DENIED as MOOT "for additional information refer to image" (BNC-PDF) (Related Doc # 18 ) Signed on 1/23/2025 (TJ) (Entered: 01/23/2025)
01/23/202525Notice of dismissal (BNC) (RE: Related document(S)23) (TJ) (Entered: 01/23/2025)
01/23/202524Notice of dismissal (BNC) (RE: Related document(s)23) (TJ) CORRECTION: ENTERED DUE TO CLERICAL ERROR. REFER TO DOCUMENT ENTRY #25. (Entered: 01/23/2025)
01/23/202523Order Dismissing Case after a hearing on order to show cause; ORDERED that cause was not shown and this bankruptcy case is DISMISSED "for additional information refer to image" (BNC-PDF). Signed on 1/23/2025 (RE: related document(s)8 Order (Generic) (BNC-PDF)). (TJ) (Entered: 01/23/2025)