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

    12/04/2025

  • 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
12/04/2025119Hearing Held on 12/02/25 at 1:00 p.m.: Continued to 01/20/26 at 1:00 p.m. (RE: related document(s) [1] Status Conference re: Chapter 11 Case) (DG)
12/01/2025118Disclosure Statement Filed by Debtor KB3 2275 Century LLC. (Anyama, Onyinye)
12/01/2025117Chapter 11 Plan of Reorganization Filed by Debtor KB3 2275 Century LLC. (Anyama, Onyinye)
12/01/2025116Declaration re: Declaration of Samantha Hernandez Re: Late Filing of Courts Deadlines Filed by Debtor KB3 2275 Century LLC (RE: related document(s)[85] Order on Motion to Extend Time (Generic) (BNC-PDF)). (Anyama, Onyinye)
11/13/2025115Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor KB3 2275 Century LLC. (Attachments: # (1) Exhibit A-C) (Anyama, Onyinye)
10/15/2025114Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor KB3 2275 Century LLC. (Attachments: # (1) Exhibit A-C) (Anyama, Onyinye)
09/25/2025113BNC Certificate of Notice - PDF Document. (RE: related document(s)[112] Order of Distribution (BNC-PDF) filed by Attorney Anyama Law Firm. APC) No. of Notices: 1. Notice Date 09/25/2025. (Admin.)
09/23/2025112Order of Distribution for Anyama Law Firm. APC, Debtor's Attorney, Period: to , Fees awarded: $17,625.00, Expenses awarded: $373.00; Awarded on 9/23/2025 (Related to docket entry [100] ) (BNC-PDF) Signed on 9/23/2025. (SS)
09/22/2025111Declaration 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), [105] Opposition, [110] Declaration). (Anyama, Onyinye)
09/16/2025110Declaration 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)