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

    03/05/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
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
Plan confirmed:  08/22/2025
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
03/05/2026156Notice 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 future hearing date which 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)[155] Notice of Proposed Use, Sale or Lease of Property Outside of the Normal Course of Business filed by Debtor Le Conte Westwood Development LLC) (LG) WARNING: Filer not required to re-file the document with a hearing date. Modified on 3/5/2026 (LG).
03/05/2026155Notice of Proposed Use, Sale or Lease of Property Outside of the Normal Course of Business Notice Of Closing Of Sale Of Parking Lot Property (Proof Of Service Attached) Filed by Debtor Le Conte Westwood Development LLC. (Kwong, Jeffrey) WARNING: See entru [156] for corrective action. Modified on 3/5/2026 (LG).
03/05/2026154Hearing Set (RE: related document(s)[153] Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Le Conte Westwood Development LLC) The Hearing date is set for 4/2/2026 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG)
03/05/2026153Motion For Final Decree and Order Closing Case. Notice Of Motion And Motion For A Final Decree Closing Chapter 11 Case, And Granting Other Related Relief; Declaration In Support Thereof will (Proof Of Service Attached) Filed by Debtor Le Conte Westwood Development LLC (Kwong, Jeffrey)
02/12/2026152Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor Le Conte Westwood Development LLC. (Kwong, Jeffrey)
02/12/2026151Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Post-Confirmation Report (Proof Of Service Attached) Filed by Debtor Le Conte Westwood Development LLC. (Kwong, Jeffrey)
02/06/2026150Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Post-Confirmation Report (Proof Of Service Attached) Filed by Debtor Le Conte Westwood Development LLC. (Kwong, Jeffrey)
02/05/2026149Request for courtesy Notice of Electronic Filing (NEF) Filed by Rose, Mary. (Rose, Mary)
02/04/2026148Notice Notice Of Change In Billing Rates Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. (Proof Of Service Attached) Filed by Debtor Le Conte Westwood Development LLC. (Kwong, Jeffrey)
01/26/2026147Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Debtor Le Conte Westwood Development LLC. (Kwong, Jeffrey)