Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Ozumo Ocean Avenue LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2022bk15282
TYPE / CHAPTER
Voluntary / 7

Filed

9-28-22

Updated

3-17-24

Last Checked

10-24-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 29, 2022
Last Entry Filed
Sep 28, 2022

Docket Entries by Month

Sep 28, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Ozumo Ocean Avenue LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/12/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/12/2022. Schedule C: The Property You Claim as Exempt (Form 106C) due 10/12/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/12/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/12/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/12/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 10/12/2022. Statement of Financial Affairs (Form 107 or 207) due 10/12/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/12/2022. Incomplete Filings due by 10/12/2022. (Shamash, Charles) WARNING: See entry 4 for corrective action. Schedule C (Form 106C) not required for non-individual debtor. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/12/2022. Modified on 9/28/2022 (LG). (Entered: 09/28/2022)
Sep 28, 2022 Receipt of Voluntary Petition (Chapter 7)( 2:22-bk-15282) [misc,volp7] ( 338.00) Filing Fee. Receipt number A54708678. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/28/2022)
Sep 28, 2022 2 Meeting of Creditors with 341(a) meeting to be held on 11/1/2022 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 09/28/2022)
Sep 28, 2022 3 Notice to Filer of Correction Made/No Action Required: Incorrect debtor(s) address entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. WARNING: Address changed from 1451 Ocean Avenue Suite 120 Santa Monica, CA 90401 to 1541 Ocean AvenueSuite 120 Santa Monica, CA 90401 (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Ozumo Ocean Avenue LLC) (LG) (Entered: 09/28/2022)
Sep 28, 2022 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Ozumo Ocean Avenue LLC) Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/12/2022. (LG) (Entered: 09/28/2022)
Sep 28, 2022 4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Ozumo Ocean Avenue LLC) (LG) (Entered: 09/28/2022)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2022bk15282
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Sep 28, 2022
Type
voluntary
Updated
Mar 17, 2024
Last checked
Oct 24, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Clark G. Braunstein, Esq.
    Damon Mintzer
    Eric Pulier
    Harold G. Becks, Esq.
    Jason Nazar
    Kevin & Christine Chessen Rev Trust
    Michael & Nadine Levitt
    Michael H. Moghtader, Esq.
    Ozumo Concepts International LLC
    R.E. Bentley Ventures, LLC
    Sam Naficy
    Samuel Dordulian, Esq.
    Sanford Climan Living Trust
    Scott Erickson
    The Lee Revocable Family Trust

    Parties

    Debtor

    Ozumo Ocean Avenue LLC
    1541 Ocean Avenue
    Suite 120
    Santa Monica, CA 90401
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2385

    Represented By

    Charles Shamash
    Caceres & Shamash LLP
    9701 Wilshire Blvd Ste 1000
    Beverly Hills, CA 90212
    310-205-3400
    Fax : 310-878-8308
    Email: cs@locs.com

    Trustee

    Elissa Miller (TR)
    Greenspoon Marder, LLP
    333 South Grand Avenue, Suite 3400
    Los Angeles, CA 90071
    213-626-2311

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 15, 2023 The Comeback Trail, LLC 11 2:2023bk15229
    Aug 14, 2021 Bubar's Jewelers, Inc. 7 2:2021bk16474
    Jan 28, 2021 Obica Santa Monica LLC, a California LLC 7 2:2021bk10657
    Dec 9, 2020 R.A.M. Publications & Distribution, Inc. 7 2:2020bk20810
    Apr 7, 2020 Ghost Vapes, Inc. 7 2:2020bk13542
    Apr 3, 2019 Diversified Mercury Communications, LLC 7 1:2019bk10757
    Mar 11, 2019 VoIP Guardian Partners I, LLC 7 2:2019bk12607
    May 14, 2018 RoxSan Pharmacy, Inc. 7 2:2018bk15531
    Mar 5, 2018 Wokcano Santa Monica, Inc. 7 2:2018bk12415
    Jan 27, 2017 Kernel Films, LLC 7 2:17-bk-11013
    Oct 26, 2016 Kernel Films, LLC 7 2:16-bk-24179
    Sep 2, 2015 UK Group, Inc. 7 2:15-bk-23805
    Jun 7, 2014 Hydrate, Inc 7 2:14-bk-21195
    May 1, 2014 Lambus Partners, Inc., a California Corporation 7 2:14-bk-18523
    Aug 29, 2011 Percy Miller 11 2:11-bk-46752