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

    09/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



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
09/12/202547BNC 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)
09/10/202546Order 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)
09/04/202545Notice 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)
09/04/202544Stipulation 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)
08/28/202543Opposition 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)
08/24/202542BNC 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)
08/23/202541BNC 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)
08/23/2025Hearing 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)
08/22/202540Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor 2315 Loma Vista LLC. (Ure, Thomas)
08/22/202539Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Debtor 2315 Loma Vista LLC. (Ure, Thomas)