2315 Loma Vista LLC
11
Julia W. Brand
05/13/2025
09/12/2025
Yes
v
DsclsDue, PlnDue |
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 |
---|---|---|
09/12/2025 | 47 | BNC Certificate of Notice - PDF Document. (RE: related document(s)46 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/12/2025. (Admin.) (Entered: 09/12/2025) |
09/10/2025 | 46 | Order Approving Stipulation for Continuing Compliance of United States Trustee Guidelines Resolving Motion to Dismiss and Vacating Hearing. The hearing on the U.S. Trustee's Motion to Dismiss or Convert, set for September 11, 2025, is vacated. (BNC-PDF) (Related Doc # 44 ) Signed on 9/10/2025 (LG) (Entered: 09/10/2025) |
09/04/2025 | 45 | Notice of lodgment of Order Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)44 Stipulation By United States Trustee (LA) and Debtor for Continuing Compliance). (Yip, Hatty) (Entered: 09/04/2025) |
09/04/2025 | 44 | Stipulation By United States Trustee (LA) and Debtor for Continuing Compliance Filed by U.S. Trustee United States Trustee (LA) (Yip, Hatty) (Entered: 09/04/2025) |
08/28/2025 | 43 | Opposition to (related document(s): 33 U.S. Trustee Motion to dismiss or convert or direct the appointment of a Chapter 11 trustee filed by U.S. Trustee United States Trustee (LA)) Debtors Opposition to United States Trustees Motion under 11 U.S.C. §1112(b) to Dismiss, Convert, or Direct the Appointment of a Chapter 11 Trustee; Declaration of Mariati Situmorang in Support Thereof Filed by Debtor 2315 Loma Vista LLC (Ure, Thomas) (Entered: 08/28/2025) |
08/24/2025 | 42 | BNC Certificate of Notice (RE: related document(s)34 Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 5. Notice Date 08/24/2025. (Admin.) (Entered: 08/24/2025) |
08/23/2025 | 41 | BNC Certificate of Notice (RE: related document(s)32 Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 5. Notice Date 08/23/2025. (Admin.) (Entered: 08/23/2025) |
08/23/2025 | Hearing Rescheduled/Continued from 8/19/25 (RE: related document(s) 24 MOTION FOR RELIEF FROM STAY - REAL PROPERTY filed by Center Street Lending VIII, SPE LLC) Hearing to be held on 10/14/2025 at 10:00 AM 255 E. Temple St.Courtroom 1375Los Angeles, CA 90012 for 24, (LG) (Entered: 08/23/2025) | |
08/22/2025 | 40 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor 2315 Loma Vista LLC. (Ure, Thomas) |
08/22/2025 | 39 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Debtor 2315 Loma Vista LLC. (Ure, Thomas) |