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
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.)
10/10/202546Notice to Pay Court Costs Due Sent To: Nina P. Aritonova, Total Amount Due $0 . (TJ)
10/10/202545Notice of lodgment Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[5] Order (Generic) (BNC-PDF)). (Jones, Michael)
10/09/202544Order Granting Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF) (Related Doc # [33]) Signed on 10/9/2025 (WT)
10/03/202543Notice 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)