Cliffwood Development Partners, LLC
11
Julia W. Brand
03/06/2025
01/30/2026
Yes
v
| PlnDue |
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset |
|
Debtor Cliffwood Development Partners, LLC
825 S. Barrington Ave. Los Angeles, CA 90049 LOS ANGELES-CA Tax ID / EIN: 81-3347992 |
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 |
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 |
|---|---|---|
| 01/30/2026 | 93 | BNC Certificate of Notice (RE: related document(s)[92] ORDER OF DISCHARGE - Chapter 11 (Form 3180C1) (BNC)) No. of Notices: 12. Notice Date 01/30/2026. (Admin.) |
| 01/27/2026 | 92 | ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (LG) |
| 01/26/2026 | 90 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor Cliffwood Development Partners, LLC. (Kwong, Jeffrey) |
| 01/26/2026 | 89 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor Cliffwood Development Partners, LLC. (Kwong, Jeffrey) |
| 01/26/2026 | 88 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Debtor Cliffwood Development Partners, LLC. (Kwong, Jeffrey) |
| 01/22/2026 | 87 | Status report First Post-Confirmation Status Report; Declaration In Support Thereof (POS Attached) Filed by Debtor Cliffwood Development Partners, LLC (RE: related document(s)[68] Amended Disclosure Statement, [74] Order Confirming Chapter 11 Plan (BNC-PDF)). (Kwong, Jeffrey) |
| 01/22/2026 | 86 | Notice 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 Cliffwood Development Partners, LLC (RE: related document(s)[68] Amended Disclosure Statement -Debtors First Amended Combined Disclosure Statement And Chapter 11 Plan (POS Attached)- Filed by Debtor Cliffwood Development Partners, LLC (RE: related document(s)[52] Disclosure Statement -Debtors Combined Disclosure Statement And Chapter 11 Plan Dated August 6, 2025 (POS Attached)- Filed by Debtor Cliffwood Development Partners, LLC.)., [74] Order Approving First Amended Combined Disclosure Statement And Chapter 11 Plan. The Court shall conduct a post-confirmation status conference on February 5, 2026 at 10:00 a.m (BNC-PDF) (Related Doc # [68]) Signed on 10/14/2025 (LG)). (Kwong, Jeffrey) |
| 12/10/2025 | 85 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[84] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/10/2025. (Admin.) |
| 12/08/2025 | 84 | Order Granting Application For Compensation (BNC-PDF) (Related Doc # [81]) for LEVENE NEALE BENDER YOO & GOLUBCHIK, L.L.P., fees awarded: $183,092.50, expenses awarded: $6,737.07 Signed on 12/8/2025. (PP) |
| 11/13/2025 | Hearing Set (RE: related document(s)[81] Application for Compensation filed by LEVENE NEALE BENDER YOO & GOLUBCHIK, L.L.P.) 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) |