La Creme LLC
11
Vincent P. Zurzolo
08/17/2025
10/16/2025
Yes
v
| Subchapter_V, SmBus, PlnDue |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset |
|
Debtor La Creme LLC
1427 N Wilcox Ave Los Angeles, CA 90028 LOS ANGELES-CA 310-651-0577 Tax ID / EIN: 35-2689221 dba La Creme Cafe |
represented by |
Nina P Aritonova
The Law Office of Nina Aritonova 23416 Strathern Street West Hills, CA 91304 310-384-7841 Fax : 213-402-7798 Email: n_aritonova@hotmail.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/16/2025 | 52 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[48] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 10/16/2025. (Admin.) |
| 10/16/2025 | 51 | BNC Certificate of Notice (RE: related document(s)[49] Notice of dismissal (BNC)) No. of Notices: 4. Notice Date 10/16/2025. (Admin.) |
| 10/15/2025 | 50 | Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): $23717.27, Assets Exempt: Not Available, Claims Scheduled: $307407.26, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $307407.26. Filed by Trustee Gregory Kent Jones (TR). (Jones (TR), Gregory) |
| 10/14/2025 | 49 | Notice of dismissal (BNC) (SC2) |
| 10/14/2025 | 48 | Order Dismissing Case After Status Conference (BNC-PDF). Signed on 10/14/2025 (RE: related document(s)[5] Order (Generic) (BNC-PDF). (SC2) |
| 10/11/2025 | 47 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[44] Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF)) No. of Notices: 1. Notice Date 10/11/2025. (Admin.) |
| 10/10/2025 | 46 | Notice to Pay Court Costs Due Sent To: Nina P. Aritonova, Total Amount Due $0 . (TJ) |
| 10/10/2025 | 45 | Notice of lodgment Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[5] Order (Generic) (BNC-PDF)). (Jones, Michael) |
| 10/09/2025 | 44 | Order Granting Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF) (Related Doc # [33]) Signed on 10/9/2025 (WT) |
| 10/03/2025 | 43 | Notice of lodgment Notice Of Lodgment Of Order In Bankruptcy Case Re: Notice Of Motion And Motion For Relief From The Automatic Stay Or For Order Confirming That The Automatic Stay Does Not Apply Under 11 U.S.C. § 362(l) (with supporting declarations) (Unlawful Detainer) Filed by Creditor Century City Mall LLC (RE: related document(s)[33] Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: Nonresidential . Fee Amount $199, Filed by Creditor Century City Mall LLC (Attachments: # 1 Motion - Part 2 of 4 # 2 Motion - Part 3 of 4 # 3 Motion - Part 4 of 4)). (Rallis, Dean) |