Case number: 2:25-bk-13989 - 2315 Loma Vista LLC - California Central Bankruptcy Court

Case Information
  • Case title

    2315 Loma Vista LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Julia W. Brand

  • Filed

    05/13/2025

  • Last Filing

    11/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-13989-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset


Date filed:  05/13/2025
341 meeting:  06/03/2025
Deadline for objecting to discharge:  08/04/2025

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

Latest Dockets

Date Filed#Docket Text
11/24/202557Chapter 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)
11/09/202556BNC 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)
11/07/202555Order 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)
11/04/202554Notice 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)
10/20/202553Chapter 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)
10/18/202552Hearing 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)
10/02/202551Status 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)
09/30/202550Disclosure Statement Debtor's Disclosure Statement Filed by Debtor 2315 Loma Vista LLC. (Ure, Thomas) (Entered: 09/30/2025)
09/30/202549Chapter 11 Plan of Reorganization Debtor's Plan of Reorganization Filed by Debtor 2315 Loma Vista LLC. (Ure, Thomas) (Entered: 09/30/2025)
09/23/202548Chapter 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)