Case number: 2:24-bk-12079 - Seaton Investments, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Seaton Investments, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    03/19/2024

  • Last Filing

    04/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, JNTADMN, LEAD, DISMISSED, NOCLOSE



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-12079-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/19/2024
Debtor dismissed:  03/06/2025
341 meeting:  05/03/2024
Deadline for objecting to discharge:  07/02/2024

Debtor

Seaton Investments, LLC

264 S Oakhurst Dr
Beverly Hills, CA 90212
LOS ANGELES-CA
Tax ID / EIN: 27-2231168

represented by
Derrick Talerico

Weintraub Zolkin Talerico & Selth LLP
11766 Wilshire Blvd
Suite 730
Los Angeles, CA 90025
310-207-1494
Fax : 310-442-0660
Email: dtalerico@wztslaw.com

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

Latest Dockets

Date Filed#Docket Text
04/22/2025489Chapter 11 Monthly Operating Report for Case Number 24-12082; SLA Investments, LLC for the Month Ending: 03/31/2025 Filed by Debtor Seaton Investments, LLC. (Attachments: # 1 Signature, Attachments, Proof of Service) (Talerico, Derrick) (Entered: 04/22/2025)
04/22/2025488Chapter 11 Monthly Operating Report for Case Number 24-12091; Negev Investments, LLC for the Month Ending: 03/31/2025 Filed by Debtor Seaton Investments, LLC. (Attachments: # 1 Signature, Attachments, Proof of Service) (Talerico, Derrick) (Entered: 04/22/2025)
04/22/2025487Chapter 11 Monthly Operating Report for Case Number 24-12081; Broadway Avenue Investments, LLC for the Month Ending: 03/31/2025 Filed by Debtor Seaton Investments, LLC. (Attachments: # 1 Signature, Attachments, Proof of Service) (Talerico, Derrick) (Entered: 04/22/2025)
04/15/2025486Notice of lodgment Filed by Creditor Wells Fargo National Bank West (RE: related document(s)87 Motion to Use Cash Collateral Motion By Affected Debtors For Entry Of An Order Authorizing Use Of Cash Collateral Pursuant To 11 U.S.C. Section 363(c)(2); Declarations Of Alan Gomperts, Susan Halevy, Daniel Halevy And Derrick Talerico In Support Thereof Filed by Debtor Seaton Investments, LLC (Attachments: # 1 Proposed Order), 338 Stipulation By Wells Fargo National Bank West and Debtor, Alan Gomperts; Re: Authorizing the use of Cash Collateral, Subject Property 2220 Bagley Avenue, Los Angeles, CA 90034 Filed by Creditor Wells Fargo National Bank West). (Attachments: # 1 Proposed Order) (Garan, Todd) (Entered: 04/15/2025)
04/15/2025485Notice of lodgment Filed by Creditor Wells Fargo National Bank West (RE: related document(s)87 Motion to Use Cash Collateral Motion By Affected Debtors For Entry Of An Order Authorizing Use Of Cash Collateral Pursuant To 11 U.S.C. Section 363(c)(2); Declarations Of Alan Gomperts, Susan Halevy, Daniel Halevy And Derrick Talerico In Support Thereof Filed by Debtor Seaton Investments, LLC (Attachments: # 1 Proposed Order), 335 Stipulation By Wells Fargo National Bank West and Debtor Alan Gomperts; Re: Authorizing the use of Cash Collateral, Subject Property: 3538 Greenfield Avenue, Los Angeles, CA 90034 Filed by Creditor Wells Fargo National Bank West). (Attachments: # 1 Proposed Order) (Garan, Todd) (Entered: 04/15/2025)
04/10/2025484Hearing Rescheduled/Continued (RE: related document(s)441,367) Status report filed by Creditor Archway Broadway Loan SPE, LLC, fka Archway Real Estate Income Fund I REIT, LLC) Show Cause hearing to be held on 5/22/2025 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ) (Entered: 04/10/2025)
04/09/2025483Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Interested Party Susan Halevy. (Attachments: # 1 Bank Statement) (Shechtman, Zev) (Entered: 04/09/2025)
04/09/2025482Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Interested Party Daniel Halevy. (Attachments: # 1 Bank Statement) (Shechtman, Zev) (Entered: 04/09/2025)
04/09/2025481Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Interested Party Alan Gomperts. (Attachments: # 1 Bank Statement # 2 Income and Expense Reconciliation # 3 Part 8 Expenses # 4 Holographic Signature) (Shechtman, Zev) (Entered: 04/09/2025)
03/22/2025480Chapter 11 Monthly Operating Report for Case Number 2:24-bk-12091-VZ; Negev Investments, LLC for the Month Ending: 02/28/2025 Filed by Debtor Seaton Investments, LLC. (Attachments: # 1 Signature Page, Attachments, Proof of Service) (Talerico, Derrick) (Entered: 03/22/2025)