California Central Bankruptcy Court
Chapter 11
Judge:Vincent P Zurzolo
Case #: 2:24-bk-11898
Case Filed:Mar 12, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business
Small BusinessYes

Debtor
La Loba De Wall St LLC
624 S Grand Ave Ste 1711
Los Angeles, CA 90017-3318
Represented By
La Loba De Wall St LLC
contact info
Last checked: never
U.S. Trustee
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
Represented By
Kelly L Morrison
Office Of The Us Trustee
contact info


Docket last updated: 1 hours ago
Friday, April 26, 2024
court Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) Fri 04/26 8:48 AM
Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) Related [+] Hearing to be held on 06/13/2024 at 10:00 AM 255 E. Temple St. Courtroom 1368 Los Angeles, CA 90012 for10 , (NV)
Related: [-] 10 ORDER (GENERIC) (BNC-PDF)
Thursday, April 25, 2024
38 38 misc Statement Thu 04/25 11:12 PM
Statement of disinterestedness w pos Filed by Debtor La Loba De Wall St LLC. (Totaro, Michael)
Related: [-]
Monday, April 22, 2024
37 37 court Notice to Filer of Error and/or Deficient Document Mon 04/22 11:24 AM
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. Related [+] (TJ)
Related: [-] 36 Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1) filed by Debtor La Loba De Wall St LLC
36 36 11 pgs motion For Order Employing Professional (Ch 11)-(LBR 2014-1) (motion) Mon 04/22 9:56 AM
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)
Related: [-]
Friday, April 12, 2024
35 35 misc Declaration Fri 04/12 9:36 PM
Declaration re: Budget re Professional Fees Filed by Debtor La Loba De Wall St LLC Related [+]. (Totaro, Michael)
Related: [-] 34 Status Report for Chapter 11 Status Conference
Thursday, April 11, 2024
34 34 misc Status Report for Chapter 11 Status Conference Thu 04/11 10:22 PM
Status Report for Chapter 11 Status Conference w pos Filed by Debtor La Loba De Wall St LLC. (Totaro, Michael)
Related: [-]
33 33 misc Statement of Operations for Small Business Thu 04/11 9:58 PM
Statement of Operations for Small Business Filed by Debtor La Loba De Wall St LLC. (Totaro, Michael)
Related: [-]
32 32 misc Status Report for Chapter 11 Status Conference Thu 04/11 3:51 PM
Status Report for Chapter 11 Status Conference Subchapter V Trustees Status Report Statement Filed by Trustee Gregory Kent Jones (TR). (Jones (TR), Gregory)
Related: [-]
Sunday, April 07, 2024
31 31 court Process Paid Request for Certified Copy Mon 04/08 8:30 AM
Related: [-]
30 30 misc Request for a Certified Copy Sun 04/07 5:35 PM
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 Related [+]. (Totaro, Michael)
Related: [-] 20 Addendum to Vol Pet
29 29 misc Request for a Certified Copy Sun 04/07 5:26 PM
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 Related [+]. (Totaro, Michael)
Related: [-] 10 Order (Generic) (BNC-PDF)
crditcrd Auto-Docket of Credit Card/Debit Card Sun 04/07 5:27 PM
Receipt of Request for a Certified Copy([LINK:2:24-bk-11898-VZ] ) [misc,paycert] ( 12.00) Filing Fee. Receipt number A56709622. Fee amount 12.00. Related [+] (U.S. Treasury)
Related: [-] Doc# 29
crditcrd Auto-Docket of Credit Card/Debit Card Sun 04/07 5:39 PM
Receipt of Request for a Certified Copy([LINK:2:24-bk-11898-VZ] ) [misc,paycert] ( 12.00) Filing Fee. Receipt number A56709625. Fee amount 12.00. Related [+] (U.S. Treasury)
Related: [-] Doc# 30
Friday, April 05, 2024
28 28 trustee Notice Appointing Trustee Fri 04/05 12:53 PM
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)
Related: [-]
Thursday, April 04, 2024
27 27 misc Notice to Pay Court Costs Due (BNC Option) Thu 04/04 11:09 AM
Notice to Pay Court Costs Due Sent To: Michael R Totaro, Total Amount Due $0 . (SC2)
Related: [-]
Tuesday, April 02, 2024
26 26 court Notice to Filer of Error and/or Deficient Document Tue 04/02 3:41 PM
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. Related [+] (SC2)
Related: [-] 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)
25 25 misc Schedule A/B: Property (Official Form 106A/B or 206A/B) Tue 04/02 11:54 AM
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)
Related: [-]
24 24 misc Disclosure of Compensation of Atty for Debtor (Official Form 2030) Tue 04/02 11:46 AM
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)
Related: [-]
23 23 misc Statement of Financial Affairs (Official Form 107 or 207) Tue 04/02 11:43 AM
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)
Related: [-]
22 22 misc Corp Resolution Auth Filing Tue 04/02 11:33 AM
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)
Related: [-]
21 21 misc Small Business Monthly Operating Report Tue 04/02 10:54 AM
Small Business Monthly Operating Report for Filing Period March 2024 Filed by. (Totaro, Michael)
Related: [-]
20 20 misc Addendum to Vol Pet Tue 04/02 10:38 AM
Addendum to voluntary petition Filed by Debtor La Loba De Wall St LLC. (Totaro, Michael)
Related: [-]
Thursday, March 28, 2024
19 19 court Notice to Filer of Correction Made/No Action Required Thu 03/28 8:18 AM
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. Related [+] (TJ)
Related: [-] 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
18 18 answer Reply Thu 03/28 12:20 AM
Reply to Related [+] w pos Filed by Debtor La Loba De Wall St LLC (Totaro, Michael)
Related: [-] 9 Order (Generic) (BNC-PDF)
17 17 notice Notice of Hearing (BK Case) Thu 03/28 12:10 AM
Notice of Hearing on Status Conference w pos Filed by Debtor La Loba De Wall St LLC. (Totaro, Michael)
Related: [-]
Wednesday, March 27, 2024
16 16 court Notice to Filer of Error and/or Deficient Document Wed 03/27 2:11 PM
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. Related [+] (SC2)
Related: [-] 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)
15 15 misc Corporate Ownership Statement Wed 03/27 11:18 AM
Statement of Corporate Ownership filed. Filed by Debtor La Loba De Wall St LLC Related [+]. (Totaro, Michael)
Related: [-] 1 Voluntary Petition (Chapter 11)
14 14 misc Addendum to Vol Pet Wed 03/27 10:59 AM
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 Related [+]. (Totaro, Michael)
Related: [-] 1 Voluntary Petition (Chapter 11)
13 13 misc Substitution of attorney Wed 03/27 12:11 AM
Substitution of attorney w pos Filed by Debtor La Loba De Wall St LLC. (Totaro, Michael)
Related: [-]
crditcrd Auto-Docket of Credit Card/Debit Card Wed 03/27 11:19 AM
Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)([LINK:2:24-bk-11898-VZ] ) [misc,amdsch] ( 34.00) Filing Fee. Receipt number A56663167. Fee amount 34.00. Related [+] (U.S. Treasury)
Related: [-] Doc#14
Saturday, March 23, 2024
12 12 court BNC Certificate of Notice - PDF Document Sat 03/23 9:14 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 03/23/2024. (Admin.)
Related: [-] 10 Order (Generic) (BNC-PDF)
11 11 court BNC Certificate of Notice - PDF Document Sat 03/23 9:14 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 03/23/2024. (Admin.)
Related: [-] 9 Order (Generic) (BNC-PDF)
Thursday, March 21, 2024
10 10 order X - Order (Generic)(BNC-PDF) Thu 03/21 4:29 PM
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 [+] Signed on 3/21/2024 (SC2)
Related: [-] 1
9 9 order X - Order (Generic)(BNC-PDF) Thu 03/21 4:23 PM
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 [+] Signed on 3/21/2024 (SC2)
Related: [-] 1
court Hearing Set (Motion) (BK Case - BNC Option) Thu 03/21 4:58 PM
Hearing Set Related [+] 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)
Related: [-] 10 Order (Generic) (BNC-PDF)
court Hearing Set (Motion) (BK Case - BNC Option) Thu 03/21 5:01 PM
Hearing Set Related [+] 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)
Related: [-] 9 Order (Generic) (BNC-PDF)
Friday, March 15, 2024
8 8 court BNC Certificate of Notice Fri 03/15 9:18 PM
BNC Certificate of Notice Related [+] No. of Notices: 2. Notice Date 03/15/2024. (Admin.)
Related: [-] 4 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)
Thursday, March 14, 2024
7 7 court BNC Certificate of Notice Thu 03/14 9:21 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 03/14/2024. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor La Loba De Wall St LLC
6 6 court BNC Certificate of Notice Thu 03/14 9:21 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 03/14/2024. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor La Loba De Wall St LLC
Wednesday, March 13, 2024
4 4 court Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1) Wed 03/13 3:45 PM
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)
Related: [-]
Tuesday, March 12, 2024
2 2 court X - Receipt Number and Filing Fee (Generic) (Auto - CR/ECF)(Retired) Tue 03/12 7:30 PM
Receipt of Chapter 11 Filing Fee - $1,738.00 by KC. Receipt Number 22001377. (admin)
Related: [-]
1 1 6 pgs misc Voluntary Petition (Chapter 11) Tue 03/12 4:24 PM
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)
Related: [-]