2315 Loma Vista LLC
11
Julia W. Brand
05/13/2025
07/24/2025
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 |
---|---|---|
07/24/2025 | 26 | BNC 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) |
07/24/2025 | 25 | Hearing 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) |
07/24/2025 | Receipt 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) | |
07/24/2025 | 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, Filed by Creditor Center Street Lending VIII, SPE LLC (Brooks, Michael) (Entered: 07/24/2025) |
07/21/2025 | 23 | Order 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) |
07/21/2025 | 22 | Chapter 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) |
07/21/2025 | 21 | Notice 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) |
06/26/2025 | 20 | Status 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) |
06/25/2025 | 19 | Chapter 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) |
06/19/2025 | 18 | Notice 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) |