Pico-Union Housing Corporation
11
Vincent P. Zurzolo
03/12/2026
03/23/2026
Yes
v
| DsclsDue, PlnDue, Incomplete |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset |
|
Debtor Pico-Union Housing Corporation
1038 Venice Blvd. Los Angeles, CA 90015 LOS ANGELES-CA Tax ID / EIN: 23-7113307 |
represented by |
David M Goodrich
Golden Goodrich 3070 Bristol Street Ste 640 Costa Mesa, CA 92626 714-445-1028 Email: dgoodrich@go2.law Jeannie Kim
Golden Goodrich LLP 3070 Bristol St. Suite 640 Costa Mesa, CA 92626 714-445-1001 Email: jkim@go2.law |
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 |
|---|---|---|
| 03/23/2026 | 54 | Order on application of non-resident attorney to appear pro hac vice; ORDERED that the motion is GRANTED "for additional information refer to image" (BNC-PDF) (Related Doc # [47]) Signed on 3/23/2026 (TJ) |
| 03/21/2026 | 53 | BNC Certificate of Notice - PDF Document. (RE: related document(s)46 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 03/21/2026. (Admin.) (Entered: 03/21/2026) |
| 03/21/2026 | 52 | BNC Certificate of Notice - PDF Document. (RE: related document(s)45 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/21/2026. (Admin.) (Entered: 03/21/2026) |
| 03/21/2026 | 51 | BNC Certificate of Notice - PDF Document. (RE: related document(s)44 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/21/2026. (Admin.) (Entered: 03/21/2026) |
| 03/21/2026 | 50 | BNC Certificate of Notice - PDF Document. (RE: related document(s)43 Order on Motion Re: Chapter 11 First Day Motions (BNC-PDF)) No. of Notices: 1. Notice Date 03/21/2026. (Admin.) (Entered: 03/21/2026) |
| 03/21/2026 | 49 | BNC Certificate of Notice - PDF Document. (RE: related document(s)42 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/21/2026. (Admin.) (Entered: 03/21/2026) |
| 03/20/2026 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 7 EMERGENCY MOTION filed by Pico-Union Housing Corporation) Hearing to be held on 04/07/2026 at 11:00 AM 255 E. Temple St.Courtroom 1368Los Angeles, CA 90012 for 7 , (TJ) (Entered: 03/20/2026) | |
| 03/19/2026 | Hearing Set (RE: related document(s) 8 Motion Re: Chapter 11 First Day Motions filed by Pico-Union Housing Corporation) Hearing to be held on 04/07/2026 at 11:00 AM 255 E. Temple St.Courtroom 1368Los Angeles, CA 90012. The hearing judge is Vincent Zurzolo (NV) (Entered: 03/19/2026) | |
| 03/19/2026 | 48 | Notice of lodgment of Order in Bankruptcy Case Re Application of Non-Resident Attorney to Appear Pro Hac Vice Filed by Creditor Impact Mortgage Opportunities Fund, L.P. (RE: related document(s)47 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (Katharine Battaia Clark) Filed by Creditor Impact Mortgage Opportunities Fund, L.P.). (Brown, Jeffrey) (Entered: 03/19/2026) |
| 03/19/2026 | 47 | Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (Katharine Battaia Clark) Filed by Creditor Impact Mortgage Opportunities Fund, L.P. (Brown, Jeffrey) (Entered: 03/19/2026) |