KB3 2275 Century LLC
11
Neil W. Bason
01/13/2025
12/04/2025
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 |
|---|---|---|
| 12/04/2025 | 119 | Hearing 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) |
| 12/01/2025 | 118 | Disclosure Statement Filed by Debtor KB3 2275 Century LLC. (Anyama, Onyinye) |
| 12/01/2025 | 117 | Chapter 11 Plan of Reorganization Filed by Debtor KB3 2275 Century LLC. (Anyama, Onyinye) |
| 12/01/2025 | 116 | Declaration 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) |
| 11/13/2025 | 115 | Chapter 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) |
| 10/15/2025 | 114 | Chapter 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) |
| 09/25/2025 | 113 | BNC 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.) |
| 09/23/2025 | 112 | Order 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) |
| 09/22/2025 | 111 | 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), [105] Opposition, [110] Declaration). (Anyama, Onyinye) |
| 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) |