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

    03/10/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



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



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/13/2025
Debtor dismissed:  02/11/2026
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
03/10/202671Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (LG)
03/02/202670Notice to Pay Court Costs Due Sent To: Thomas B Ure, Debtor's attorney, Total Amount Due $0 . (LG) (Entered: 03/02/2026)
02/13/202669BNC Certificate of Notice - PDF Document. (RE: related document(s)66 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 02/13/2026. (Admin.) (Entered: 02/13/2026)
02/13/202668BNC Certificate of Notice (RE: related document(s)67 Notice of dismissal (BNC)) No. of Notices: 5. Notice Date 02/13/2026. (Admin.) (Entered: 02/13/2026)
02/11/202667Notice of dismissal (BNC) (LG) (Entered: 02/11/2026)
02/11/202666Order Dismissing Case -
Debtor
Dismissed (BNC-PDF). Signed on 2/11/2026 (RE: related document(s)3 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), 10 Hearing Set (Other) (BK Case - BNC Option), 52 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), 60 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (LG) (Entered: 02/11/2026)
01/26/202665Status Report for Chapter 11 Status Conference Debtor-In-Possession's Status Conference Report Filed by Debtor 2315 Loma Vista LLC. (Ure, Thomas) (Entered: 01/26/2026)
01/22/202664Objection (related document(s): 61 Application to Employ Liam Petrov as Real Estate Broker Notice of Motion and Motion For Order Authorizing Debtor in Possession To Employ Professional (Other Than General Bankruptcy Counsel) [LBR 2014-1] filed by Debtor 2315 Loma Vista LLC) and Request for Hearing Filed by U.S. Trustee United States Trustee (LA) (Yip, Hatty) (Entered: 01/22/2026)
01/20/202663Declaration re: Debtor Conduct in Advance Status Conference Filed by Creditor Center Street Lending VIII, SPE LLC (RE: related document(s)[60] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Brooks, Michael)
01/15/202662Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor 2315 Loma Vista LLC. (Attachments: # 1 Holographic Signatures) (Ure, Thomas) (Entered: 01/15/2026)