La Creme LLC
11
Vincent P. Zurzolo
08/17/2025
11/03/2025
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 |
|---|---|---|
| 11/03/2025 | 56 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor La Creme LLC) (TJ) |
| 11/03/2025 | 55 | Notice to Filer of Correction Made/No Action Required: Other: CORRECTION: Notice of Mismatch between filed document and docket event - THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)[54] Voluntary Dismissal of Motion filed by Trustee Gregory Kent Jones (TR)) (TJ) |
| 10/31/2025 | 54 | Voluntary Dismissal of Motion Withdrawal of Motion For Retainer Pursuant to Local Bankruptcy Rule 2016-1(E) [DKT. NO. 35] Filed by Trustee Gregory Kent Jones (TR) (RE: related document(s)[35] Application for Compensation Subchapter V Trustees Motion for Retainer Pursuant to Local Bankruptcy Rule 2016-1(E).). (Jones (TR), Gregory) |
| 10/30/2025 | 53 | Notice to Filer of Error and/or Deficient Document CORRECTION: Pending motion on the docket. Failure to comply with LBR 9021-1. THE FILER IS INSTRUCTED TO TAKE THE NECESSARY STEPS TO RESOLVE THE MOTION IMMEDIATELY. (RE: related document(s)[35] Application for Compensation filed by Trustee Gregory Kent Jones (TR)) (TJ) |
| 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.) |