KB3 2275 Century LLC
11
Neil W. Bason
01/13/2025
04/25/2025
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 |
---|---|---|
04/25/2025 | 70 | BNC 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.) |
04/25/2025 | 69 | BNC 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.) |
04/24/2025 | 68 | Declaration 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) |
04/23/2025 | 67 | Order 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) |
04/23/2025 | 66 | Order 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) |
04/11/2025 | 65 | BNC 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.) |
04/09/2025 | 64 | Chapter 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) |
04/09/2025 | 63 | Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # [47]) Signed on 4/9/2025 (DG) |
04/09/2025 | 62 | Notice 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) |
04/09/2025 | 61 | Notice 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) |