Case number: 2:25-bk-10237 - KB3 2275 Century LLC - California Central Bankruptcy Court

Case Information
  • Case title

    KB3 2275 Century LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Neil W. Bason

  • Filed

    01/13/2025

  • Last Filing

    07/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-10237-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset

Date filed:  01/13/2025

Debtor

KB3 2275 Century LLC

9663 Santa Monica Blvd
# 1066
Beverly Hills, CA 90210
LOS ANGELES-CA
Tax ID / EIN: 85-1858173

represented by
Onyinye N Anyama

Anyama Law Firm, A Professional Corp
18000 Studebaker Road
Suite 325
Cerritos, CA 90703
562-645-4500
Fax : 562-645-4494
Email: onyi@anyamalaw.com

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
07/29/202593Reply to (related document(s): [84] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2275 Century Hill, Los Angeles, California 90067 . Fee Amount $199, filed by Creditor Preferred Bank) Filed by Creditor Preferred Bank (Canning, Heather)
07/24/202592Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor KB3 2275 Century LLC. (Attachments: # (1) Exhibit A-Signature Page # (2) Exhibit B-Bank Statements # (3) Exhibit C-Receipts & Disbursements) (Anyama, Onyinye)
07/22/202591Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support (related document(s): [84] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2275 Century Hill, Los Angeles, California 90067 . Fee Amount $199, filed by Creditor Preferred Bank) Filed by Debtor KB3 2275 Century LLC (Anyama, Onyinye)
07/21/202590Declaration re: Second Supplemental Declaration Of Grace Li In Support Of Preferred Banks Motion From Relief From The Automatic Stay Filed by Creditor Preferred Bank (RE: related document(s)[84] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2275 Century Hill, Los Angeles, California 90067 . Fee Amount $199,). (Gomez, Michael)
07/17/202589Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Debtor KB3 2275 Century LLC. (Attachments: # (1) Exhibit A-Signature Page # (2) Exhibit B-Bank Statements # (3) Exhibit C-Receipts & Disbursements) (Anyama, Onyinye)
07/17/202588Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Debtor KB3 2275 Century LLC. (Attachments: # (1) Exhibit A-Signature Page # (2) Exhibit B-Bank Statements # (3) Exhibit C-Receipts & Disbursements) (Anyama, Onyinye)
07/12/202587BNC Certificate of Notice - PDF Document. (RE: related document(s)[85] Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/12/2025. (Admin.)
07/10/202586Hearing Set (RE: related document(s)[84] Motion for Relief from Stay - Real Property filed by Creditor Preferred Bank) The Hearing date is set for 8/5/2025 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (SS)
07/10/202585Order re ex parte application for order extending deadline to file debtor's disclosure statement and plan of reorganization (BNC-PDF) (Related Doc # [82]) Signed on 7/10/2025 (SS)
07/09/202584Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2275 Century Hill, Los Angeles, California 90067 . Fee Amount $199, Filed by Creditor Preferred Bank (Gomez, Michael)