Case number: 2:25-bk-10261 - Le Conte Westwood Development LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Le Conte Westwood Development LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Julia W. Brand

  • Filed

    01/14/2025

  • Last Filing

    07/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-10261-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset


Date filed:  01/14/2025
341 meeting:  02/11/2025
Deadline for objecting to discharge:  04/07/2025

Debtor

Le Conte Westwood Development LLC

825 S. Barrington Ave.
Los Angeles, CA 90049
LOS ANGELES-CA
Tax ID / EIN: 27-4438404

represented by
Robert Carrasco

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-3368
Email: rmc@lnbyg.com

Gary E Klausner

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: gek@lnbyg.com

Jeffrey S Kwong

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: jsk@lnbyg.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/25/2025117Notice to Filer of Correction Made/No Action Required: Incorrect font. Filers must not use brackets when enhancing text to complete a docket entry. This Entry Is Provided for Future Reference. (RE: related document(s)[92] Disclosure Statement filed by Debtor Le Conte Westwood Development LLC, [93] Generic Motion filed by Debtor Le Conte Westwood Development LLC, [94] Application shortening time filed by Debtor Le Conte Westwood Development LLC, [97] Notice of Hearing (BK Case) filed by Debtor Le Conte Westwood Development LLC, [99] Declaration filed by Debtor Le Conte Westwood Development LLC, [100] Status Report for Chapter 11 Status Conference filed by Debtor Le Conte Westwood Development LLC, [101] Notice filed by Debtor Le Conte Westwood Development LLC, [103] Notice filed by Debtor Le Conte Westwood Development LLC, [110] Declaration filed by Debtor Le Conte Westwood Development LLC, [112] Declaration filed by Debtor Le Conte Westwood Development LLC, [113] Notice of Hearing (BK Case) filed by Debtor Le Conte Westwood Development LLC, [115] Proof of service filed by Debtor Le Conte Westwood Development LLC) (LG)
07/15/2025116Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Debtor Le Conte Westwood Development LLC. (Kwong, Jeffrey)
07/14/2025115Proof of service -[Amended Declaration Of Service Re: Solicitation Package (POS Attached)]- Filed by Debtor Le Conte Westwood Development LLC (RE: related document(s)[110] Declaration). (Kwong, Jeffrey)
07/11/2025Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [93] GENERIC MOTION filed by Le Conte Westwood Development LLC) Hearing to be held on 08/14/2025 at 10:00 AM 255 E. Temple St.Courtroom 1375Los Angeles, CA 90012 for [93], (LG)
07/11/2025114Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. The Filer Is Instructed to Re-File the Document Using the Correct Docket Event Proof of service . (RE: related document(s)[110] Declaration filed by Debtor Le Conte Westwood Development LLC, [112] Declaration filed by Debtor Le Conte Westwood Development LLC) (LG)
07/11/2025113Notice of Hearing -[Notice Of: (1) Hearing On Final Approval Of Disclosure Statement And Confirmation Of The Plan; (2) Deadline To Vote On The Plan; (3) Deadline To Object To Plan Confirmation; And (4) Other Related Deadlines (Relates to [Dkt 102]) (POS Attached)]- Filed by Debtor Le Conte Westwood Development LLC. (Kwong, Jeffrey)
07/11/2025112Declaration re: -[Amended Declaration Of Service Re: Solicitation Package (POS Attached)]- Filed by Debtor Le Conte Westwood Development LLC (RE: related document(s)[110] Declaration). (Kwong, Jeffrey) WARNING: See entry [114[ for corrective action. Modified on 7/11/2025 (LG).
07/10/2025111Notice to Filer of Error and/or Deficient Document Incomplete hearing information. Pursuant to Court Manual section 2.5(c)(3)(I) the time, date, and place of the hearing on which a hearing is or was scheduled, or when a future hearing date will be affected must appear immediately below the title. The Filer Is Instructed to re-file the document with this information. (RE: related document(s)[110] Declaration filed by Debtor Le Conte Westwood Development LLC) (LG)
07/10/2025110Declaration re: -[Declaration Of Service Of: (I) First Amended Debtors Combined Disclosure Statement And Chapter 11 Plan Dated July 7, 2025; (II) Notice Of: (1) Hearing On Final Approval Of Disclosure Statement And Confirmation Of The Plan; (2) Deadline To Vote On The Plan; (3) Deadline To Object To Plan Confirmation; And (4) Other Related Deadlines; (III) Order Granting Motion For Entry Of An Order: (1) Authorizing The Filing Of A Combined Disclosure Statement And Plan; (2) Conditionally Approving The Disclosure Statement; And (3) Setting Procedures For Solicitation, And Plan Confirmation; (IV) Class 1-A, 1-B,2,3,4,5,6 Ballot (POS Attached)]- Filed by Debtor Le Conte Westwood Development LLC (RE: related document(s)[102] Amended Disclosure Statement). (Kwong, Jeffrey) WARNING: See entry [111] for corrective action. Modified on 7/10/2025 (LG).WARNING: See entry [114[ for corrective action. Modified on 7/11/2025 (LG).
07/09/2025109BNC Certificate of Notice - PDF Document. (RE: related document(s)[105] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/09/2025. (Admin.)