Case number: 2:25-bk-17118 - La Creme LLC - California Central Bankruptcy Court

Case Information
Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-17118-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset


Date filed:  08/17/2025
341 meeting:  09/10/2025
Deadline for filing claims:  10/27/2025
Deadline for filing claims (govt.):  02/13/2026
Deadline for objecting to discharge:  11/10/2025

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

Latest Dockets

Date Filed#Docket Text
11/03/202556Bankruptcy 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)
11/03/202555Notice 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)
10/31/202554Voluntary 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)
10/30/202553Notice 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)
10/16/202552BNC 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.)
10/16/202551BNC Certificate of Notice (RE: related document(s)[49] Notice of dismissal (BNC)) No. of Notices: 4. Notice Date 10/16/2025. (Admin.)
10/15/202550Chapter 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)
10/14/202549Notice of dismissal (BNC) (SC2)
10/14/202548Order Dismissing Case After Status Conference (BNC-PDF). Signed on 10/14/2025 (RE: related document(s)[5] Order (Generic) (BNC-PDF). (SC2)
10/11/202547BNC 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.)