Case number: 2:24-bk-12618 - 304 Kenmore Ave LLC - California Central Bankruptcy Court

Case Information
  • Case title

    304 Kenmore Ave LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    04/04/2024

  • Last Filing

    04/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-12618-BR

Assigned to: Barry Russell
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/04/2024
Date converted:  06/20/2024
341 meeting:  09/27/2024
Deadline for filing claims:  02/18/2025
Deadline for objecting to discharge:  10/21/2024

Debtor

304 Kenmore Ave LLC

800 W 6th Street
16th Floor
Los Angeles, CA 90017
LOS ANGELES-CA
(213) 537-0158
Tax ID / EIN: 82-2493439

represented by
Donna C Bullock

Law Offices of Donna Bullock
800 W 6th St 16th Fl
Los Angeles, CA 90017
562-726-0778
Fax : 562-683-0319
Email: dbullocklaw@gmail.com
TERMINATED: 08/22/2024

Matthew Harrison

Prometheus Civic Law
120 Vantis Dr Ste 300
Suite 300
Aliso Viejo, CA 92656
949-627-4317
Email: matt@procivlaw.com

Stella A Havkin

Havkin & Shrago
5950 Canoga Avenue, Suite 400
Woodland Hills, CA 91367
818-999-1568
Fax : 818-293-2414
Email: stella@havkinandshrago.com

Trustee

Rosendo Gonzalez (TR)

Gonzalez & Gonzalez Law, P.C.
530 S. Hewitt Street, Suite 148
Los Angeles, CA 90013
(213) 452-0071

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/19/2024113Hearing Set (RE: related document(s)110 Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee Rosendo Gonzalez (TR)) The Hearing date is set for 12/17/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 11/19/2024)
11/19/2024112Notice of sale of estate property (LBR 6004-2) Debtor's and Bankruptcy estate's claims and causes of action identified in Schedule "B", filed on October 23,2023 and related to state court action (LASC Case No. 24STCV22418) Filed by Trustee Rosendo Gonzalez (TR). (Gonzalez (TR), Rosendo) (Entered: 11/19/2024)
11/19/2024111Notice of motion/application NOTICE OF TRUSTEE'S MOTION FOR APPROVAL OF: (i) PURCHASE/SALE AGREEMENT OF ESTATE'S INTEREST IN PERSONAL PROPERTY [DEBTOR'S CLAIMS/CAUSES OF ACTION RELATING TO STATE COURT LAWSUIT] PURSUANT TO 11 U.S.C. § 363, AND (ii) OVERBIDDING PROCESS Filed by Trustee Rosendo Gonzalez (TR) (RE: related document(s)110 Motion For Sale of Property of the Estate under Section 363(b) - No Fee TRUSTEE'S MOTION FOR APPROVAL OF: (i) PURCHASE/SALE AGREEMENT OF ESTATE'S INTEREST IN PERSONAL PROPERTY [DEBTOR'S CLAIMS/CAUSES OF ACTION RELATING TO STATE COURT LAWSUIT] PURSUANT TO 11 U.S.C. § 363, AND (ii) OVERBIDDING PROCESS; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF ROSENDO GONZALEZ IN SUPPORT THEREOF Filed by Trustee Rosendo Gonzalez (TR) (Gonzalez (TR), Rosendo)). (Gonzalez (TR), Rosendo) (Entered: 11/19/2024)
11/19/2024110Motion For Sale of Property of the Estate under Section 363(b) - No Fee TRUSTEE'S MOTION FOR APPROVAL OF: (i) PURCHASE/SALE AGREEMENT OF ESTATE'S INTEREST IN PERSONAL PROPERTY [DEBTOR'S CLAIMS/CAUSES OF ACTION RELATING TO STATE COURT LAWSUIT] PURSUANT TO 11 U.S.C. § 363, AND (ii) OVERBIDDING PROCESS; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF ROSENDO GONZALEZ IN SUPPORT THEREOF Filed by Trustee Rosendo Gonzalez (TR) (Gonzalez (TR), Rosendo) (Entered: 11/19/2024)
11/19/2024109BAP Dismissal of Appeal RE: Appeal BAP Number: CC 24-1138 (Originally filed at BAP 11/19/2024). (RE: related document(s)78 Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor 304 Kenmore Ave LLC). (SM) (Entered: 11/19/2024)
11/17/2024108BNC Certificate of Notice (RE: related document(s)107 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Rosendo Gonzalez (TR)) No. of Notices: 21. Notice Date 11/17/2024. (Admin.) (Entered: 11/17/2024)
11/15/2024107Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Rosendo Gonzalez (TR). Proofs of Claims due by 2/18/2025. (Gonzalez (TR), Rosendo) (Entered: 11/15/2024)
11/02/2024106Withdrawal re: Filed by Trustee Rosendo Gonzalez (TR) (RE: related document(s) Chapter 7 Trustee's Report of No Distribution). (Gonzalez (TR), Rosendo) (Entered: 11/02/2024)
10/23/2024105Amended Schedule A/B for Non-Individual: Property (Official Form 106A/B or 206A/B) corrected Filed by Debtor 304 Kenmore Ave LLC. (Harrison, Matthew) (Entered: 10/23/2024)
10/23/2024104Notice to Filer of Error and/or Deficient Document
Incorrect/incomplete/unreadable PDF was attached to the docket entry. Document filed with interactive fields. Please re-file a flattened document.
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY.
(RE: related document(s)103 Schedule A/B: Property (Official Form 106A/B or 206A/B) filed by Debtor 304 Kenmore Ave LLC) (WT) (Entered: 10/23/2024)