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

    07/24/2025

  • 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
07/24/202526BNC Certificate of Notice - PDF Document. (RE: related document(s)23 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/24/2025. (Admin.) (Entered: 07/24/2025)
07/24/202525Hearing Set (RE: related document(s)24 Motion for Relief from Stay - Real Property filed by Creditor Center Street Lending VIII, SPE LLC) The Hearing date is set for 8/19/2025 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG) (Entered: 07/24/2025)
07/24/2025Receipt of Motion for Relief from Stay - Real Property( 2:25-bk-13989-WB) [motion,nmrp] ( 199.00) Filing Fee. Receipt number A58719258. Fee amount 199.00. (re: Doc# 24) (U.S. Treasury) (Entered: 07/24/2025)
07/24/202524Notice 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, Filed by Creditor Center Street Lending VIII, SPE LLC (Brooks, Michael) (Entered: 07/24/2025)
07/21/202523Order After Initial Status Conference In Chapter 11 Case: (1) Setting Claims Bar Date; (2) Setting Deadline For Debtor To File Plan And Disclosure Statement; (3) Setting Hearing On Continued Status Conference . ORDERED: (1) The claims bar date is August 11, 2025; (2) The deadline for Debtor to file a plan and disclosure statement is September 30, 2025, and (3) A continued Status Conference will take place on October 16, 2025 at 10:00 a.m. (BNC-PDF) (Related Doc # 1 ) Signed on 7/21/2025 (LG) (Entered: 07/21/2025)
07/21/202522Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor 2315 Loma Vista LLC. (Attachments: # 1 Holographic Signatures) (Ure, Thomas) (Entered: 07/21/2025)
07/21/202521Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 [LBR 3003-1] Filed by Debtor 2315 Loma Vista LLC. (Ure, Thomas) (Entered: 07/21/2025)
06/26/202520Status Report for Chapter 11 Status Conference Chapter 11 Status Conference Report (Initial) Filed by Debtor 2315 Loma Vista LLC. (Ure, Thomas) (Entered: 06/26/2025)
06/25/202519Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Debtor 2315 Loma Vista LLC. (Attachments: # 1 Holographic Signatures) (Ure, Thomas) (Entered: 06/25/2025)
06/19/202518Notice Notice of Hearing on Debtors Initial Chapter 11 Status and Case Management Conference Filed by Debtor 2315 Loma Vista LLC (RE: related document(s)[9] Order Scheduling Initial Chapter 11 Status And Case Management Conference. Status conference July 10, 2025, at 10:00 a.m. (BNC-PDF) (Related Doc # [1]) Signed on 5/27/2025 (LG)). (Ure, Thomas)