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

    04/24/2025

  • 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
04/24/202568Status Report for Chapter 11 Status Conference - Debtors Status Report in Advance of May 8, 2025 Status Conference - Filed by Debtor Le Conte Westwood Development LLC. (Kwong, Jeffrey)
04/14/202567Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Debtor Le Conte Westwood Development LLC. (Kwong, Jeffrey)
04/14/202566Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Debtor Le Conte Westwood Development LLC. (Kwong, Jeffrey)
03/12/202565BNC Certificate of Notice - PDF Document. (RE: related document(s)62 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 03/12/2025. (Admin.) (Entered: 03/12/2025)
03/12/202564BNC Certificate of Notice - PDF Document. (RE: related document(s)61 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 03/12/2025. (Admin.) (Entered: 03/12/2025)
03/12/202563BNC Certificate of Notice - PDF Document. (RE: related document(s)60 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 03/12/2025. (Admin.) (Entered: 03/12/2025)
03/10/202562Order Granting Application to Employ Levene Neale Bender Yoo & Golubchik LLP (BNC-PDF) (Related Doc # 45) Signed on 3/10/2025. (LG) (Entered: 03/10/2025)
03/10/202561Order Denying Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 17 ) Signed on 3/10/2025 (LG) (Entered: 03/10/2025)
03/10/202560Final Order Re: Debtor's Emergency Motion For Order: (I) Authorizing The Debtor To Use Cash Collateral On An Interim Basis Pending A Final Hearing; (II) Granting Adequate Protection Replacement Liens; (III) Scheduling A Final Hearing; And (IV) Granting Related Relief (BNC-PDF) (Related Doc # 26 ) Signed on 3/10/2025 (LG) (Entered: 03/10/2025)
03/06/202559Notice of lodgment Filed by Debtor Le Conte Westwood Development LLC (RE: related document(s)[26] Emergency motion - Debtors Emergency Motion for Order: (I) Authorizing the Debtor to Use Cash Collateral on an Interim Basis Pending a Final Hearing; (II) Granting Adequate Protection Replacement Liens; (III) Scheduling a Final Hearing; And (Iv) Granting Related Relief; Memorandum Of Points And Authorities In Support Thereof - Filed by Debtor Le Conte Westwood Development LLC (Kwong, Jeffrey) WARNING: See entry [30] for corrective action. Modified on 2/4/2025 (LG).). (Kwong, Jeffrey)