Case number: 2:25-bk-11378 - 1031 Solutions, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    1031 Solutions, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Julia W. Brand

  • Filed

    02/24/2025

  • Last Filing

    12/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-11378-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset


Date filed:  02/24/2025
341 meeting:  03/24/2025
Deadline for objecting to discharge:  05/23/2025

Debtor

1031 Solutions, LLC

825 S. Barrington Ave.
Los Angeles, CA 90049
LOS ANGELES-CA
Tax ID / EIN: 71-0952598

represented by
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

Belinda M Vega

Venable LLP
2049 Century Park East, Ste. 2300
Suite 2300
Los Angeles, CA 90067
310-229-0354
Fax : 310-229-9901
Email: apark@venable.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
12/10/2025127BNC Certificate of Notice - PDF Document. (RE: related document(s)124 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 12/10/2025. (Admin.) (Entered: 12/10/2025)
12/10/2025126BNC Certificate of Notice (RE: related document(s)125 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 21. Notice Date 12/10/2025. (Admin.) (Entered: 12/10/2025)
12/08/2025125Notice of dismissal with restriction for against debtor's refiling (BNC) (PP) (Entered: 12/08/2025)
12/08/2025124Order Granting Debtor's Motion to Dismiss Chapter 11 Bankruptcy Case with a 180-day bar to re-filing.
Debtor
Dismissed (BNC-PDF). (Related Doc # 109) Signed on 12/8/2025. (PP) (Entered: 12/08/2025)
12/04/2025123Document - Court's tentative ruling for hearing held on 12/4/25 - Grant per tentative (RE: related document(s)109 Dismiss Debtor filed by Debtor 1031 Solutions, LLC) (LG) (Entered: 12/04/2025)
12/03/2025122Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor 1031 Solutions, LLC. (Kwong, Jeffrey) (Entered: 12/03/2025)
12/02/2025121Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor 1031 Solutions, LLC. (Kwong, Jeffrey) (Entered: 12/02/2025)
12/02/2025120Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Debtor 1031 Solutions, LLC. (Kwong, Jeffrey) (Entered: 12/02/2025)
11/21/2025119Supplemental Supplement To Debtors Motion To Dismiss Chapter 11 Bankruptcy Case, And Update Prior To December 4, 2025 Status Conference (POS Attached) Filed by Debtor 1031 Solutions, LLC. (Kwong, Jeffrey) (Entered: 11/21/2025)
11/14/2025118BNC Certificate of Notice - PDF Document. (RE: related document(s)117 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 11/14/2025. (Admin.) (Entered: 11/14/2025)