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

    06/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, Subchapter_V, SmBus, DISMISSED



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



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/30/2024
Debtor dismissed:  05/01/2025
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
TERMINATED: 06/05/2025

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
06/12/2025158Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)[15] Hearing Set (Other) (BK Case - BNC Option), [20] Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), [67] Motion for Relief from Stay - Real Property filed by Creditor Burbank Development, Inc., [101] Hearing Set (Motion) (BK Case - BNC Option), [116] Motion for Relief from Stay - Real Property filed by Creditor Burbank Development, Inc., [121] Amended Motion filed by Debtor 1629 Reeves, LLC, a Michigan Limited Liability Co.) (SS)
05/05/2025157Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $11492. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 11 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $5229993.61, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Moriah Douglas Flahaut (TR). (Flahaut (TR), Moriah) (Entered: 05/05/2025)
05/03/2025156BNC Certificate of Notice - PDF Document. (RE: related document(s)154 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 0. Notice Date 05/03/2025. (Admin.) (Entered: 05/03/2025)
05/02/2025155Declaration re: DECLARATION OF M. DOUGLAS FLAHAUT RE NON-OPPOSITION TO DETAILED TRUSTEE FEE STATEMENT AND RECEIPT OF PAYMENT FROM ESCROW Filed by Trustee Moriah Douglas Flahaut (TR). (Flahaut (TR), Moriah) (Entered: 05/02/2025)
05/01/2025154Order Dismissing SubChpater V Chapter 11 Case
Debtor
Dismissed (BNC-PDF). (Related Doc # 109) Signed on 5/1/2025. (DG) (Entered: 05/01/2025)
04/30/2025153Declaration re: SUPPLEMENTAL 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) (Entered: 04/30/2025)
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) (Entered: 04/29/2025)
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) (Entered: 04/29/2025)
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)