2315 Loma Vista LLC
11
Julia W. Brand
05/13/2025
11/24/2025
Yes
v
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset |
|
Debtor 2315 Loma Vista LLC
600 S Curson Ave APT 331 Los Angeles, CA 90036 LOS ANGELES-CA Tax ID / EIN: 87-4449231 |
represented by |
Thomas B Ure
Ure Law Firm 8280 Florence Avenue Suite 200 Downey, CA 90240 213-202-6070 Fax : 213-202-6075 Email: tom@urelawfirm.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 |
|---|---|---|
| 11/24/2025 | 57 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor 2315 Loma Vista LLC. (Attachments: # 1 Holographic Signatures) (Ure, Thomas) (Entered: 11/24/2025) |
| 11/09/2025 | 56 | BNC Certificate of Notice - PDF Document. (RE: related document(s)55 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 11/09/2025. (Admin.) (Entered: 11/09/2025) |
| 11/07/2025 | 55 | Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # doc ) Signed on 11/7/2025 (LG) (Entered: 11/07/2025) |
| 11/04/2025 | 54 | Notice of lodgment of Order Granting Motion for Relief from the Automatic Stay Under 11 U.S.C. § 362 Filed by Creditor Center Street Lending VIII, SPE LLC (RE: related document(s)24 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2315 Loma Vista Place, Los Angeles, CA 90039 . Fee Amount $199,). (Doyle, Shannon) (Entered: 11/04/2025) |
| 10/20/2025 | 53 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor 2315 Loma Vista LLC. (Attachments: # 1 Holographic Signatures) (Ure, Thomas) (Entered: 10/20/2025) |
| 10/18/2025 | 52 | Hearing Rescheduled/Continued from 10/16/25 re Initial Status and Case Management Conference Status hearing to be held on 1/8/2026 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG) (Entered: 10/18/2025) |
| 10/02/2025 | 51 | Status Report for Chapter 11 Status Conference Debtor-In-Possession's Status Conference Report Filed by Debtor 2315 Loma Vista LLC. (Ure, Thomas) (Entered: 10/02/2025) |
| 09/30/2025 | 50 | Disclosure Statement Debtor's Disclosure Statement Filed by Debtor 2315 Loma Vista LLC. (Ure, Thomas) (Entered: 09/30/2025) |
| 09/30/2025 | 49 | Chapter 11 Plan of Reorganization Debtor's Plan of Reorganization Filed by Debtor 2315 Loma Vista LLC. (Ure, Thomas) (Entered: 09/30/2025) |
| 09/23/2025 | 48 | Chapter 11 Monthly Operating Report for the Month Ending: 8/31/2025 Filed by Debtor 2315 Loma Vista LLC. (Attachments: # 1 Holographic Signatures) (Ure, Thomas) (Entered: 09/23/2025) |