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

    04/25/2025

  • 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
04/25/202570BNC Certificate of Notice - PDF Document. (RE: related document(s)[67] Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 04/25/2025. (Admin.)
04/25/202569BNC Certificate of Notice - PDF Document. (RE: related document(s)[66] Order on Motion For Ord. Set. Budget for Int. Use of Estate Prop. as Def. in 11 U.S.C. Sec. 1115 (Ch 11)-(BNC-PDF)) No. of Notices: 1. Notice Date 04/25/2025. (Admin.)
04/24/202568Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor KB3 2275 Century LLC (RE: related document(s)[59] Notice of Motion and Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1): Sedoo A. Manu/ Divine Law Office as Special Counsel ). (Manu, Sedoo)
04/23/202567Order re: Notice of motion and motion in individual chapter 11 case for order authorizing use of cash collateral [11 U.S.C. section 363] (BNC-PDF) (Related Doc # [16]) Signed on 4/23/2025 (SS)
04/23/202566Order Granting Motion In Individual Ch 11 Case For Order approving Budget for the use of the debtor's cash and postpetition income (BNC-PDF) (Related Doc # [25]) Signed on 4/23/2025 (SS)
04/11/202565BNC Certificate of Notice - PDF Document. (RE: related document(s)[63] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 04/11/2025. (Admin.)
04/09/202564Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor KB3 2275 Century LLC. (Attachments: # (1) Exhibit March 2025 Signed Report # (2) Exhibit March Expenses # (3) Exhibit March Statements) (Anyama, Onyinye)
04/09/202563Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # [47]) Signed on 4/9/2025 (DG)
04/09/202562Notice of lodgment Amended Filed by Creditors Daniel L Barraza, Veronia R Barraza, Cresencio Garcia, Maria D Garcia, Jorge Tobias Leal, Family Trust DTD 12/14/2004 (RE: related document(s)[47] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2275 Century Hill, Los Angeles, CA 90067 Supplement and Declaration of Jorge Tobias Leal. Fee Amount $199,). (Havkin, Stella)
04/09/202561Notice of lodgment of Order Granting Motion Filed by Creditors Daniel L Barraza, Veronia R Barraza, Cresencio Garcia, Maria D Garcia, Jorge Tobias Leal, Family Trust DTD 12/14/2004 (RE: related document(s)[47] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2275 Century Hill, Los Angeles, CA 90067 Supplement and Declaration of Jorge Tobias Leal. Fee Amount $199,). (Havkin, Stella)