1629 Reeves, LLC, a Michigan Limited Liability Co.
11
Neil W. Bason
05/30/2024
04/29/2025
Yes
v
Repeat-cacb, Subchapter_V, SmBus |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/29/2025 | 152 | Notice 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) |
04/29/2025 | 151 | Declaration 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) |
04/19/2025 | 150 | BNC 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) |
04/17/2025 | 149 | Small 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) |
04/17/2025 | 148 | Order 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) |
04/16/2025 | 147 | Notice 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) |
04/15/2025 | 146 | Notice 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) |
04/04/2025 | 145 | Declaration 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) |
04/04/2025 | 144 | Declaration 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) |
04/01/2025 | 143 | Reply 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) |