Case number: 2:25-bk-10194 - 3160 8th LLC - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-10194-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  01/13/2025
341 meeting:  02/18/2025
Deadline for objecting to discharge:  04/21/2025

Debtor

3160 8th LLC

3160 W. 8th St
Los Angeles, CA 90005
LOS ANGELES-CA
(626) 203-7579
Tax ID / EIN: 83-2958156

represented by
Richard T Baum

Richard T. Baum
6627 Maryland Drive
Los Angeles, CA 90048
310-277-2040
Email: rickbaum@hotmail.com

Matthew Harrison

Prometheus Civic Law
120 Vantis
Suite 300
Aliso Viejo, CA 92656
949-436-4500
Email: matt@procivlaw.com
TERMINATED: 02/24/2025

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
David Samuel Shevitz

Office of the United States Trustee
915 Wilshire Blvd.
Ste 1850
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-2603
Email: David.S.Shevitz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/09/202564BNC Certificate of Notice - PDF Document. (RE: related document(s)[58] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/09/2025. (Admin.)
03/09/202563BNC Certificate of Notice (RE: related document(s)[59] Notice of dismissal (BNC)) No. of Notices: 17. Notice Date 03/09/2025. (Admin.)
03/07/2025Receipt of Request for a Certified Copy( 2:25-bk-10194-BB) [misc,paycert] ( 12.00) Filing Fee. Receipt number A58129656. Fee amount 12.00. (re: Doc# [61]) (U.S. Treasury)
03/07/202562Certified Copy Emailed to m.fineman@geracillp.com
03/07/202561Request for a Certified Copy Fee Amount $12. The document will be sent via email to :m.fineman@geracillp.com: Filed by Creditor Hwa Chong Kang (RE: related document(s)[51] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)). (Fineman, Marina)
03/07/202560PDF with attached Audio File. Court Date & Time [03/06/2025 10:13:06 AM]. File Size [ 1680 KB ]. Run Time [ 00:06:59 ]. (admin).
03/07/202559Notice of dismissal (BNC) (ME2)
03/07/202558Order Granting United States Trustees Notice Of Motion And Motion Under 11 U.S.C. § 1112(B) To Dismiss, Convert, Or Direct The Appointment Of A Chapter 11 Trustee - Debtor Dismissed (BNC-PDF). Signed on 3/7/2025 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor 3160 8th LLC, [19] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), [27] Order setting initial status conference in chapter 11 case (BNC-PDF), [30] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA), [31] Motion for Relief from Stay - Real Property filed by Creditor Hwa Chong Kang). (ME2)
03/06/202557BNC Certificate of Notice - PDF Document. (RE: related document(s)[51] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 03/06/2025. (Admin.)
03/06/202556Notice of lodgment Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[30] U.S. Trustee Motion to dismiss or convert United States Trustees Notice of Motion and Motion Under 11 U.S.C. § 1112(b) to Dismiss, Convert, or Direct the Appointment of a Chapter 11 Trustee; Declaration of Bankruptcy Auditor Jenna Hunter in Sup). (Shevitz, David)