KB3 2275 Century LLC
11
Neil W. Bason
01/13/2025
07/29/2025
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 |
---|---|---|
07/29/2025 | 93 | Reply 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) |
07/24/2025 | 92 | Chapter 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) |
07/22/2025 | 91 | Response 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) |
07/21/2025 | 90 | Declaration 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) |
07/17/2025 | 89 | Chapter 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) |
07/17/2025 | 88 | Chapter 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) |
07/12/2025 | 87 | BNC 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.) |
07/10/2025 | 86 | Hearing 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) |
07/10/2025 | 85 | Order 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) |
07/09/2025 | 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 (Gomez, Michael) |