KB3 2275 Century LLC
11
Neil W. Bason
01/13/2025
09/16/2025
Yes
v
DsclsDue, PlnDue |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/16/2025 | 110 | Declaration re: Filed by Debtor KB3 2275 Century LLC (RE: related document(s)[100] Application for Compensation Brief in support of First Interim Fee Application for Compensation for Legal Services Rendered and Reimbursement of Expenses on Behalf of Anyama Law Firm, APC for Debtor in Possession for Period of January 14, 2025 thro, [101] Notice of motion/application). (Anyama, Onyinye) |
09/16/2025 | 109 | Withdrawal re: Filed by Debtor KB3 2275 Century LLC (related document(s)[106] Declaration filed by Debtor KB3 2275 Century LLC). (Anyama, Onyinye) |
09/15/2025 | 108 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Debtor KB3 2275 Century LLC. (Attachments: # (1) Exhibit A, B, C) (Anyama, Onyinye) |
09/15/2025 | 107 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Debtor KB3 2275 Century LLC. (Anyama, Onyinye) WARNING: Incorrect docket see docket no. [108] for corrective action Modified on 9/16/2025 (NV). |
09/08/2025 | 106 | Declaration re: Filed by Debtor KB3 2275 Century LLC (RE: related document(s)[100] Application for Compensation Brief in support of First Interim Fee Application for Compensation for Legal Services Rendered and Reimbursement of Expenses on Behalf of Anyama Law Firm, APC for Debtor in Possession for Period of January 14, 2025 thro, [101] Notice of motion/application, Hearing Set (Motion) (BK Case - BNC Option)). (Anyama, Onyinye) |
09/08/2025 | 105 | Opposition to (related document(s): [100] Application for Compensation Brief in support of First Interim Fee Application for Compensation for Legal Services Rendered and Reimbursement of Expenses on Behalf of Anyama Law Firm, APC for Debtor in Possession for Period of January 14, 2025 thro filed by Debtor KB3 2275 Century LLC) Preferred Banks Limited Opposition To First Interim Fee Application For Compensation For Legal Services Rendered And Reimbursement Of Expenses On Behalf Of Anyama Law Firm, APC For Debtor In Possession For Period Of January 14, 2025 Through August 22, 2025 Filed by Creditor Preferred Bank (Canning, Heather) |
08/29/2025 | 104 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[102] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 08/29/2025. (Admin.) |
08/29/2025 | 103 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[99] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 08/29/2025. (Admin.) |
08/28/2025 | Hearing Set (RE: related document(s)[100] Application for Compensation filed by KB3 2275 Century LLC) Hearing to be held on 09/23/2025 at 01:00 PM 255 E. Temple St.Courtroom 1545Los Angeles, CA 90012. The hearing judge is Neil Bason (PP) | |
08/27/2025 | 102 | Order Denying Motion for Relief from the Automatic Stay Under 11 U.S.C. § 362 But Conditioning Continuance of Stay Upon Debtor's Compliance with Adequate Protection Order (REAL PROPERTY) (BNC-PDF) (Related Doc # [84]) Signed on 8/27/2025 (PP) |