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

    12/11/2025

  • 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
12/11/2025Hearing 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 05/07/2026 at 10:00 AM 255 E. Temple St.Courtroom 1375Los Angeles, CA 90012 for [93], (LG)
12/10/2025145BNC Certificate of Notice - PDF Document. (RE: related document(s)[144] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/10/2025. (Admin.)
12/08/2025144Order Granting Application For Compensation (BNC-PDF) (Related Doc [140]) for Levene Neale Bender Yoo & Golubchik LLP, fees awarded: $336,897.50, expenses awarded: $19,488.16 Signed on 12/8/2025. (PP)
11/26/2025143Status report First Post-Confirmation Status Report; Declaration In Support Thereof (POS Attached) Filed by Debtor Le Conte Westwood Development LLC (RE: related document(s)[102] Amended Disclosure Statement). (Kwong, Jeffrey)
11/13/2025Hearing Set (RE: related document(s)[140] Application for Compensation filed by Levene Neale Bender Yoo & Golubchik LLP) Hearing to be held on 12/04/2025 at 10:00 AM 255 E. Temple St.Courtroom 1375Los Angeles, CA 90012. The hearing judge is Julia Brand (NV)
11/13/2025142Declaration re: -Declaration Of Logan Beitler In Support Of Final Application For Approval Of Fees And Reimbursement Of Expenses Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. (POS Attached)- Filed by Debtor Le Conte Westwood Development LLC (RE: related document(s)[140] Application for Compensation -First And Final Application Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Gary E. Klausner In Support Thereof (POS Attached)- for Levene Neal). (Kwong, Jeffrey)
11/13/2025141Notice of Hearing -Notice Of Hearing On First And Final Application Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. For Approval Of Fees And Reimbursement Of Expenses (POS Attached)- Filed by Debtor Le Conte Westwood Development LLC (RE: related document(s)[140] Application for Compensation -First And Final Application Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Gary E. Klausner In Support Thereof (POS Attached)- for Levene Neale Bender Yoo & Golubchik LLP, Debtor's Attorney, Period: 1/14/2025 to 10/31/2025, Fee: $336,897.50, Expenses: $19,488.16. Filed by Attorney Levene Neale Bender Yoo & Golubchik LLP). (Kwong, Jeffrey)
11/13/2025140Application for Compensation -First And Final Application Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Gary E. Klausner In Support Thereof (POS Attached)- for Levene Neale Bender Yoo & Golubchik LLP, Debtor's Attorney, Period: 1/14/2025 to 10/31/2025, Fee: $336,897.50, Expenses: $19,488.16. Filed by Attorney Levene Neale Bender Yoo & Golubchik LLP (Klausner, Gary)
10/26/2025139BNC Certificate of Notice (RE: related document(s)[138] ORDER OF DISCHARGE - Chapter 11 (Form 3180C1) (BNC)) No. of Notices: 32. Notice Date 10/26/2025. (Admin.)
10/23/2025138ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (LG)