901 S. La Brea Ave LLC
11
Scott C Clarkson
02/27/2025
04/29/2025
Yes
v
DsclsDue, PlnDue |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
Debtor 901 S. La Brea Ave LLC
c/o Victor Velasquez 6893 E. Horizon Dr. Orange, CA 90623-6469 ORANGE-CA Tax ID / EIN: 85-0937241 |
represented by |
Michael R Totaro
Totaro & Shanahan, LLP P.O. Box 789 Pacific Palisades, CA 90272 888-425-2889 Fax : 310-496-1260 Email: Ocbkatty@aol.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Kenneth Misken
DOJ-UST Office of the United States Trustee 411 W. Fourth St, #7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/29/2025 | 28 | Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 w pos Filed by Debtor 901 S. La Brea Ave LLC. (Totaro, Michael) |
04/23/2025 | 27 | Declaration re: Budget by Michael R. Totaro w pos Filed by Debtor 901 S. La Brea Ave LLC (RE: related document(s)[4] Order (Generic) (BNC-PDF), [24] Status Report for Chapter 11 Status Conference). (Totaro, Michael) |
04/15/2025 | 26 | Meeting of Creditors Held and Concluded (Chapter 11) Filed by U.S. Trustee United States Trustee (SA) (RE: related document(s) 23 Trustee's Notice of Continued Meeting of Creditors Filed by U.S. Trustee United States Trustee (SA). 341(a) Meeting Continued to 4/15/2025 at 09:00 AM at UST-SA1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-919-0527, PARTICIPANT CODE:2240227. filed by U.S. Trustee United States Trustee (SA)). (Misken, Kenneth) (Entered: 04/15/2025) |
04/11/2025 | 25 | Voluntary Dismissal of Motion Voluntary Dismissal Of U.S. Trustees Motion To Dismiss Or Convert Debtors Case Under 11 U.S.C. § 1112(b) Filed by U.S. Trustee United States Trustee (SA) (RE: related document(s)13 U.S. Trustee Motion to dismiss or convert Notice Of Motion And Motion By United States Trustee To Dismiss Case Or Convert Case To One Under Chapter 7 Pursuant To 11 U.S.C.§1112(b); Declaration Of Alfred Cooper In Support Thereof). (Misken, Kenneth) (Entered: 04/11/2025) |
04/09/2025 | 24 | Status Report for Chapter 11 Status Conference w pos Filed by Debtor 901 S. La Brea Ave LLC. (Totaro, Michael) |
04/08/2025 | 23 | Trustee's Notice of Continued Meeting of Creditors Filed by U.S. Trustee United States Trustee (SA). 341(a) Meeting Continued to 4/15/2025 at 09:00 AM at UST-SA1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-919-0527, PARTICIPANT CODE:2240227. (Misken, Kenneth) |
04/02/2025 | 22 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[21] Order on Motion For Order Employing Professional (Ch 11)-(LBR 2014-1) (BNC-PDF)) No. of Notices: 1. Notice Date 04/02/2025. (Admin.) |
03/31/2025 | 21 | Order Granting Application to Employ Michael R Totaro, and Maureen J Totaro, and Totaro & Shanahan LLP as General Insolvency Counsel (Related Doc # [7]) Signed on 3/31/2025. (JL) |
03/31/2025 | 20 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) w pos Filed by Debtor 901 S. La Brea Ave LLC (RE: related document(s)[7] Notice of Motion and Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1): Michael R. Totaro, Maureen J. Shanahan, Totaro & Shanahan, LLP as General Insolvency Counsel w pos). (Totaro, Michael) |
03/27/2025 | 19 | Receipt of Photocopies Fee - $2.00 by TN. Receipt Number 81000964. (admin) |