Case number: 2:24-bk-14283 - 1629 Reeves, LLC, a Michigan Limited Liability Co. - California Central Bankruptcy Court

Case Information
  • Case title

    1629 Reeves, LLC, a Michigan Limited Liability Co.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Neil W. Bason

  • Filed

    05/30/2024

  • Last Filing

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, Subchapter_V, SmBus



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-14283-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset


Date filed:  05/30/2024
341 meeting:  06/26/2024
Deadline for filing claims:  08/08/2024
Deadline for filing claims (govt.):  11/26/2024
Deadline for objecting to discharge:  08/26/2024

Debtor

1629 Reeves, LLC, a Michigan Limited Liability Co.

369 South Doheny Dr., Suite 411
Beverly Hills, CA 90211
LOS ANGELES-CA
Tax ID / EIN: 87-1142332
aka
Reeves Primary Residence, LLC, a Michigan Limited Liability Company


represented by
John P Kreis

1000 Wilshire Blvd
Suite 570
Los Angeles, CA 90017
213-613-1049
Fax : 213-330-0258
Email: jkreis@kreislaw.com

Trustee

Moriah Douglas Flahaut (TR)

Echo Park Legal, APC
2210 Sunset Blvd. #301
Los Angeles, CA 90026
310-709-0658

 
 
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

Latest Dockets

Date Filed#Docket Text
04/29/2025152Notice of lodgment Filed by Debtor 1629 Reeves, LLC, a Michigan Limited Liability Co. (RE: related document(s)[121] Amended Motion (related document(s): [109] Motion to Dismiss Debtor DEBTORS MOTION TO DISMISS SUBCHAPTER V CHAPTER 11 CASE AND FOR FURTHER RELIEF; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF AARON R. SOKOL filed by Debtor 1629 Reeves, LLC, a Michigan Limited Liability Co.) DEBTORS AMENDED MOTION TO DISMISS SUBCHAPTER V CHAPTER 11 CASE, SALE OF PROPERTY OF THE ESTATE FREE AND CLEAR OF LIENS AND ENCUMBRANCES AND FOR FURTHER RELIEF; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF AARON R. SOKOL Filed by Debtor 1629 Reeves, LLC, a Michigan Limited Liability Co.). (Kreis, John)
04/29/2025151Declaration re: DECLARATION OF JOHN P. KREIS RE CLOSING OF SALE OF DEBTORS PROPERTY AND PAYMENT OF ALL ALLOWED CLAIMS Filed by Debtor 1629 Reeves, LLC, a Michigan Limited Liability Co.. (Kreis, John)
04/19/2025150BNC Certificate of Notice - PDF Document. (RE: related document(s)148 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 0. Notice Date 04/19/2025. (Admin.) (Entered: 04/19/2025)
04/17/2025149Small Business Monthly Operating Report for Filing Period 03/31/2025 Filed by Debtor 1629 Reeves, LLC, a Michigan Limited Liability Co.. (Kreis, John) (Entered: 04/17/2025)
04/17/2025148Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 116 ) Signed on 4/17/2025 (DG) (Entered: 04/17/2025)
04/16/2025147Notice of lodgment OF ORDER IN BANKRUPTCY CASE RE: MOVANT BURBANK DEVELOPMENT, INC.S MOTION FOR RELIEF FROM AUTOMATIC STAY Filed by Creditor Burbank Development, Inc. (RE: related document(s)[116] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1629 South Reeves Street, Los Angeles, CA 90035 . Fee Amount $199, Filed by Creditor Burbank Development, Inc. (Attachments: # 1 MEMORANDUM OF POINTS AND AUTHORITIES # 2 REQUEST FOR JUDICIAL NOTICE # 3 DECLARATION OF RON SENTCHUK)). (Mase, Andrew)
04/15/2025146Notice of lodgment OF ORDER IN BANKRUPTCY CASE RE: MOVANT BURBANK DEVELOPMENT, INC.S MOTION FOR RELIEF FROM AUTOMATIC STAY Filed by Creditor Burbank Development, Inc. (RE: related document(s)[116] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1629 South Reeves Street, Los Angeles, CA 90035 . Fee Amount $199, Filed by Creditor Burbank Development, Inc. (Attachments: # 1 MEMORANDUM OF POINTS AND AUTHORITIES # 2 REQUEST FOR JUDICIAL NOTICE # 3 DECLARATION OF RON SENTCHUK)). (Mase, Andrew)
04/04/2025145Declaration re: of Aaron R. Sokol re Status of Asset Sale Filed by Debtor 1629 Reeves, LLC, a Michigan Limited Liability Co.. (Kreis, John) (Entered: 04/04/2025)
04/04/2025144Declaration re: 0f Brinn Pennel re Status of Asset Sale Filed by Debtor 1629 Reeves, LLC, a Michigan Limited Liability Co.. (Kreis, John) (Entered: 04/04/2025)
04/01/2025143Reply to (related document(s): 116 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1629 South Reeves Street, Los Angeles, CA 90035 . Fee Amount $199, filed by Creditor Burbank Development, Inc.) Filed by Creditor Burbank Development, Inc. (Attachments: # 1 DECLARATION OF MATTHEW H. AGUIRRE) (Mase, Andrew) (Entered: 04/01/2025)