Le Conte Westwood Development LLC
11
Julia W. Brand
01/14/2025
03/05/2026
Yes
v
| PlnDue |
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/05/2026 | 156 | Notice 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). |
| 03/05/2026 | 155 | Notice 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). |
| 03/05/2026 | 154 | Hearing 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) |
| 03/05/2026 | 153 | Motion 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) |
| 02/12/2026 | 152 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor Le Conte Westwood Development LLC. (Kwong, Jeffrey) |
| 02/12/2026 | 151 | Chapter 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) |
| 02/06/2026 | 150 | Chapter 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) |
| 02/05/2026 | 149 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Rose, Mary. (Rose, Mary) |
| 02/04/2026 | 148 | Notice 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) |
| 01/26/2026 | 147 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Debtor Le Conte Westwood Development LLC. (Kwong, Jeffrey) |