La Loba De Wall St LLC
Debtor: La Loba De Wall St LLC
Us Trustee: United States Trustee (LA)
Trustee: Gregory Kent Jones (TR)
Case Number: 2:2024bk11898
Filed: March 12, 2024
Court: U.S. Bankruptcy Court for the Central District of California
Presiding Judge: Vincent P Zurzolo
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 29, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 29, 2024 Filing 39 Notice to Filer of Error and/or Deficient Document Other: CORRECTION: Incorrect case number on PDF - (RE: related document(s)#34 Status Report for Chapter 11 Status Conference filed by Debtor La Loba De Wall St LLC) (TJ)
April 26, 2024 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #10 ORDER (GENERIC) (BNC-PDF) )Status Conference re Ch.11 case Hearing to be held on 06/13/2024 at 10:00 AM 255 E. Temple St. Courtroom 1368 Los Angeles, CA 90012 for #10, (NV)
April 25, 2024 Filing 38 Statement of disinterestedness w pos Filed by Debtor La Loba De Wall St LLC. (Totaro, Michael)
April 22, 2024 Filing 37 Notice to Filer of Error and/or Deficient Document Notice of Mismatch between filed document and docket event. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)#36 Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1) filed by Debtor La Loba De Wall St LLC) (TJ)
April 22, 2024 Filing 36 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 Filed by Debtor La Loba De Wall St LLC (Totaro, Michael)
April 12, 2024 Filing 35 Declaration re: Budget re Professional Fees Filed by Debtor La Loba De Wall St LLC (RE: related document(s)#34 Status Report for Chapter 11 Status Conference). (Totaro, Michael)
April 11, 2024 Filing 34 Status Report for Chapter 11 Status Conference w pos Filed by Debtor La Loba De Wall St LLC. (Totaro, Michael)
April 11, 2024 Filing 33 Statement of Operations for Small Business Filed by Debtor La Loba De Wall St LLC. (Totaro, Michael)
April 11, 2024 Filing 32 Status Report for Chapter 11 Status Conference Subchapter V Trustees Status Report Statement Filed by Trustee Gregory Kent Jones (TR). (Jones (TR), Gregory)
April 7, 2024 Filing 31 Certified Copy Emailed to Mtotaro@aol.com
April 7, 2024 Filing 30 Request for a Certified Copy Fee Amount $12. The document will be sent via email to :Mtotaro@aol.com: Filed by Debtor La Loba De Wall St LLC (RE: related document(s)#20 Addendum to Vol Pet). (Totaro, Michael)
April 7, 2024 Filing 29 Request for a Certified Copy Fee Amount $12. The document will be sent via email to :Mtotaro@aol.com: Filed by Debtor La Loba De Wall St LLC (RE: related document(s)#10 Order (Generic) (BNC-PDF)). (Totaro, Michael)
April 7, 2024 Receipt of Request for a Certified Copy(# 2:24-bk-11898-VZ) [misc,paycert] ( 12.00) Filing Fee. Receipt number A56709622. Fee amount 12.00. (re: Doc# 29 ) (U.S. Treasury)
April 7, 2024 Receipt of Request for a Certified Copy(# 2:24-bk-11898-VZ) [misc,paycert] ( 12.00) Filing Fee. Receipt number A56709625. Fee amount 12.00. (re: Doc# 30 ) (U.S. Treasury)
April 5, 2024 Filing 28 Notice of Appointment of Trustee with proof of service. Gregory Kent Jones (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Morrison, Kelly)
April 4, 2024 Filing 27 Notice to Pay Court Costs Due Sent To: Michael R Totaro, Total Amount Due $0 . (SC2)
April 2, 2024 Filing 26 Notice to Filer of Error and/or Deficient Document Docket event was incorrectly selected for filings requiring no filing fee, however, the document filed indicates that a filing fee is due. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT FEE DOCKET EVENT. (RE: related document(s)#25 Schedule A/B: Property (Official Form 106A/B or 206A/B) filed by Debtor La Loba De Wall St LLC, Schedule D: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D), Schedule E/F: Creditors Who Have Unsecured Claims (Official Form 106F or 206F), Schedule G: Executory Contracts and Unexpired Leases (Official Form 106G or 206G), Schedule H: Your Codebtors (Official Form 106H or 206H)) (SC2)
April 2, 2024 Filing 25 Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) Filed by Debtor La Loba De Wall St LLC. (Totaro, Michael)
April 2, 2024 Filing 24 Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor La Loba De Wall St LLC. (Totaro, Michael)
April 2, 2024 Filing 23 Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor La Loba De Wall St LLC. (Totaro, Michael)
April 2, 2024 Filing 22 Statement of Related Cases (LBR Form 1015-2.1) , List of Equity Security Holders , Notice of Available Chapters (Notice to Individual Consumer Debtor) (Official Form B201) , Corporate resolution authorizing filing of petitions Filed by Debtor La Loba De Wall St LLC. (Totaro, Michael)
April 2, 2024 Filing 21 Small Business Monthly Operating Report for Filing Period March 2024 Filed by. (Totaro, Michael)
April 2, 2024 Filing 20 Addendum to voluntary petition Filed by Debtor La Loba De Wall St LLC. (Totaro, Michael)
March 28, 2024 Filing 19 Notice to Filer of Correction Made/No Action Required: Other: CORRECTION: Notice of Mismatch between filed document and docket event. CORRECTION: Document not related - THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)#17 Notice of Hearing (BK Case) filed by Debtor La Loba De Wall St LLC, #18 Reply filed by Debtor La Loba De Wall St LLC) (TJ)
March 28, 2024 Filing 18 Reply to (related document(s): #9 Order (Generic) (BNC-PDF)) w pos Filed by Debtor La Loba De Wall St LLC (Totaro, Michael)
March 28, 2024 Filing 17 Notice of Hearing on Status Conference w pos Filed by Debtor La Loba De Wall St LLC. (Totaro, Michael)
March 27, 2024 Filing 16 Notice to Filer of Error and/or Deficient Document Document filed without holographic signature. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES ON DOCUMENTS THAT REQUIRE A SIGNATURE ONLY. (RE: related document(s)#14 Summary of Assets and Liabilities (Official Form 106Sum or 206Sum) filed by Debtor La Loba De Wall St LLC, Addendum to Vol Pet, Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee), Corporate Ownership Statement, Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202), Disclosure of Compensation of Atty for Debtor (Official Form 2030), Notice of Available Chapters (Official Form B201) (For Cases filed before 12/01/2015), Schedule A/B: Property (Official Form 106A/B or 206A/B), Schedule G: Executory Contracts and Unexpired Leases (Official Form 106G or 206G)) (SC2)
March 27, 2024 Filing 15 Statement of Corporate Ownership filed. Filed by Debtor La Loba De Wall St LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Totaro, Michael)
March 27, 2024 Filing 14 Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) W POS, Addendum to voluntary petition W POS, Amending Schedules (D) (E/F) W POS Fee Amount $34, Statement of Corporate Ownership filed., Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) W POS, Disclosure of Compensation of Attorney for Debtor (Official Form 2030) W POS, Notice of Available Chapters (Notice to Individual Consumer Debtor) (Official Form B201) W POS, Amended Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) W POS, Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) W POS Filed by Debtor La Loba De Wall St LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Totaro, Michael)
March 27, 2024 Filing 13 Substitution of attorney w pos Filed by Debtor La Loba De Wall St LLC. (Totaro, Michael)
March 27, 2024 Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)(# 2:24-bk-11898-VZ) [misc,amdsch] ( 34.00) Filing Fee. Receipt number A56663167. Fee amount 34.00. (re: Doc#14) (U.S. Treasury)
March 23, 2024 Filing 12 BNC Certificate of Notice - PDF Document. (RE: related document(s)#10 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/23/2024. (Admin.)
March 23, 2024 Filing 11 BNC Certificate of Notice - PDF Document. (RE: related document(s)#9 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/23/2024. (Admin.)
March 21, 2024 Opinion or Order Filing 10 Order: (1) Setting Conference on Status of Reorganization Case; (2) Requiring Debtor-in Possession to Appear at Status Conference And File Report on Status of Reorganization Case, or Face Possible (A) Conversion of Case to Chapter 7; (B) Dismissal of Case; or (c) Appointment of Trustee; (3) Requiring Compliance With Standards Re Employment And Fee Applications; (4) Giving Notice of Probable Use of Court-Appointed Expert Witness For Contested Valuation Requests; (5) Mandating Use of Forms For Disclosure Statement And Plan; And (6) Establishing Procedure For (A) Motion For Order Approving Adequacy of Disclosure Statement; And (B) Motion For Order Confirming Plan (BNC-PDF) (Related Doc #1 ) Signed on 3/21/2024 (SC2)
March 21, 2024 Opinion or Order Filing 9 Order to Appear And File Written Explanation Why Bankruptcy Case Should Not be Dismissed For Being Filed Without Attorney Representation Pursuant to Local Bankruptcy Rule 9011-2(a) (BNC-PDF) (Related Doc #1 ) Signed on 3/21/2024 (SC2)
March 21, 2024 Hearing Set (RE: related document(s) #9 Order (Generic) (BNC-PDF) ) Hearing to be held on 04/25/2024 at 10:00 AM 255 E. Temple St. Courtroom 1368 Los Angeles, CA 90012. The hearing judge is Vincent Zurzolo (NV)
March 21, 2024 Hearing Set (RE: related document(s) #10 Order (Generic) (BNC-PDF) ) Hearing to be held on 04/25/2024 at 10:00 AM 255 E. Temple St. Courtroom 1368 Los Angeles, CA 90012. The hearing judge is Vincent Zurzolo (NV)
March 15, 2024 Filing 8 BNC Certificate of Notice (RE: related document(s)#4 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 2. Notice Date 03/15/2024. (Admin.)
March 14, 2024 Filing 7 BNC Certificate of Notice (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor La Loba De Wall St LLC) No. of Notices: 1. Notice Date 03/14/2024. (Admin.)
March 14, 2024 Filing 6 BNC Certificate of Notice (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor La Loba De Wall St LLC) No. of Notices: 1. Notice Date 03/14/2024. (Admin.)
March 13, 2024 Filing 4 Meeting of Creditors 341(a) meeting to be held on 4/19/2024 at 09:00 AM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. Last day to oppose discharge or dischargeability is 6/18/2024. (LL2)
March 12, 2024 Filing 2 Receipt of Chapter 11 Filing Fee - $1,738.00 by KC. Receipt Number 22001377. (admin)
March 12, 2024 Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by La Loba De Wall St LLC List of Equity Security Holders due 3/26/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 3/26/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 3/26/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 3/26/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 3/26/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 3/26/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 3/26/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 3/26/2024. Statement of Financial Affairs (Form 107 or 207) due 3/26/2024. Corporate Resolution Authorizing Filing of Petition due 3/26/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 3/26/2024. Statement of Related Cases (LBR Form F1015-2) due 3/26/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 3/26/2024. Incomplete Filings due by 3/26/2024. (KC2)

Search for this case: La Loba De Wall St LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: La Loba De Wall St LLC
Represented By: Michael R Totaro
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: United States Trustee (LA)
Represented By: Kelly L Morrison
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Gregory Kent Jones (TR)
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?