Case number: 2:25-bk-10567 - 737 N. La Brea LLC - California Central Bankruptcy Court

Case Information
Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-10567-BR

Assigned to: Barry Russell
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  01/27/2025
Date converted:  04/23/2025
341 meeting:  06/12/2025
Deadline for objecting to discharge:  08/11/2025

Debtor

737 N. La Brea LLC

9777 Wilshire Bl
Beverly Hills, CA 90212
LOS ANGELES-CA
Tax ID / EIN: 20-8859234

represented by
John P Schafer

Till Law Gr
120 Newport Ctr Dr
Newport Beach, CA 92660
949-524-4999
Email: jps@till-lawgroup.com

James E Till

Till Law Group
120 Newport Center Drive
Newport Beach, CA 92660
949-524-4999
Email: james.till@till-lawgroup.com

Trustee

Carolyn A Dye (TR)

Law Offices of Carolyn Dye
15030 Ventura Blvd., Suite 527
Sherman Oaks, CA 91403
818-287-7003

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/23/202568BNC Certificate of Notice - PDF Document. (RE: related document(s)65 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 05/23/2025. (Admin.) (Entered: 05/23/2025)
05/21/202567Certified Copy Emailed to ljurich@loeb.com (Entered: 05/21/2025)
05/21/2025Receipt of Request for a Certified Copy( 2:25-bk-10567-BR) [misc,paycert] ( 12.00) Filing Fee. Receipt number A58449945. Fee amount 12.00. (re: Doc# 66 ) (U.S. Treasury) (Entered: 05/21/2025)
05/21/202566Request for a Certified Copy Fee Amount $12. The document will be sent via email to :ljurich@loeb.com: Filed by Creditor 737 N La Brea Loan Investors, LLC (RE: related document(s)65 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)). (Jurich, Lance) (Entered: 05/21/2025)
05/21/202565Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 40 ) Signed on 5/21/2025 (SF) (Entered: 05/21/2025)
05/14/202564Notice of lodgment of Amended Order in Bankruptcy Case Re: Motion for Relief From The Automatic Stay (Real Property) Filed by Creditor 737 N La Brea Loan Investors, LLC (RE: related document(s)40 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 737 N. La Brea Avenue and 721 & 729 Lamos Street, Inglewood, CA . Fee Amount $199, Filed by Creditor 737 N La Brea Loan Investors, LLC). (Jurich, Lance) (Entered: 05/14/2025)
05/13/202563Notice of lodgment Filed by Creditor 737 N La Brea Loan Investors, LLC (RE: related document(s)40 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 737 N. La Brea Avenue and 721 & 729 Lamos Street, Inglewood, CA . Fee Amount $199, Filed by Creditor 737 N La Brea Loan Investors, LLC). (Attachments: # 1 Proposed Order) (Jurich, Lance) (Entered: 05/13/2025)
05/08/202562Status report and Reply to Motion for Relief from the Automatic Stay Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)[40] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 737 N. La Brea Avenue and 721 & 729 Lamos Street, Inglewood, CA . Fee Amount $199,). (Dye (TR), Carolyn)
04/26/202561BNC Certificate of Notice (RE: related document(s)59 Meeting of Creditors Chapter 7 (No Asset/No POC) (309A/309C)) No. of Notices: 26. Notice Date 04/26/2025. (Admin.) (Entered: 04/26/2025)
04/25/202560BNC Certificate of Notice - PDF Document. (RE: related document(s)57 Order Converting Case to Chapter 7 (BNC-PDF)) No. of Notices: 1. Notice Date 04/25/2025. (Admin.) (Entered: 04/25/2025)