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

    10/23/2025

  • 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
10/23/2025138ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (LG)
10/10/2025136Notice -Notice Of (I) Entry Of Confirmation Order, And Effective Date Of Chapter 11 Plan, And (Ii) Closing Of Sale Of Holmby Property (POS Attached)- Filed by Debtor Le Conte Westwood Development LLC (RE: related document(s)[102] Amended Disclosure Statement -[First Amended Debtors Combined Disclosure Statement And Chapter 11 Plan Dated July 7, 2025 (POS Attached)]- Filed by Debtor Le Conte Westwood Development LLC (RE: related document(s)[92] Disclosure Statement -[Debtors Combined Disclosure Statement And Chapter 11 Plan Dated June 20, 2025 (POS Attached)]- Filed by Debtor Le Conte Westwood Development LLC.)., [127] Order Approving Disclosure Statement and Confirming Debtor's Chapter 11 Plan Dated July 7, 2025. The Court shall conduct a post-confirmation status conference on December 11, 2025 at 10:00 a.m (BNC-PDF) Signed on 8/22/2025 (RE: related document(s)[102] Amended Disclosure Statement filed by Debtor Le Conte Westwood Development LLC, [126] Order Confirming Chapter 11 Plan (BNC-PDF)). (LG)). (Kwong, Jeffrey)
10/02/2025135Withdrawal re: Filed by Creditor CITIZENS BUSINESS BANK (RE: related document(s)[81] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 901-951 Westwood Blvd., 10908-10912 LeConte Avenue, and 10903-10909 Weyburn Avenue, Los Angeles, CA 90024 with Exhibits 1 - 10. Fee Am). (Crowell, Christopher)
09/30/2025Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [81] MOTION FOR RELIEF FROM STAY - REAL PROPERTY filed by CITIZENS BUSINESS BANK) Hearing to be held on 10/03/2025 at 02:00 PM 255 E. Temple St.Courtroom 1375Los Angeles, CA 90012 for [81], (LG)
09/29/2025134Declaration re: DECLARATION OF JEFFREY S. KWONG IN SUPPORT OF OPPOSITION TO MOTION FOR RELIEF FROM THE AUTOMATIC STAY UNDER 11 U.S.C. § 362 (REAL PROPERTY) [Doc. No. 88] Filed by Debtor Le Conte Westwood Development LLC. (Kwong, Jeffrey)
09/23/2025Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [81] MOTION FOR RELIEF FROM STAY - REAL PROPERTY filed by CITIZENS BUSINESS BANK) Hearing to be held on 09/30/2025 at 10:00 AM 255 E. Temple St.Courtroom 1375Los Angeles, CA 90012 for [81], (LG)
08/27/2025133BNC Certificate of Notice - PDF Document. (RE: related document(s)[127] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/27/2025. (Admin.)
08/27/2025132BNC Certificate of Notice - PDF Document. (RE: related document(s)[126] Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 08/27/2025. (Admin.)
08/27/2025131BNC Certificate of Notice (RE: related document(s)[128] Confirming Ch 11 plan (Notice) (CACB Auto) (BNC)) No. of Notices: 32. Notice Date 08/27/2025. (Admin.)
08/25/2025130Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Debtor Le Conte Westwood Development LLC. (Kwong, Jeffrey)