Case number: 2:25-bk-14300 - 8613 Franklin Avenue LLC - California Central Bankruptcy Court

Case Information
  • Case title

    8613 Franklin Avenue LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    05/22/2025

  • Last Filing

    06/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-14300-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset

Date filed:  05/22/2025
341 meeting:  07/18/2025
Deadline for filing claims:  07/31/2025
Deadline for filing claims (govt.):  11/18/2025
Deadline for objecting to discharge:  08/08/2025

Debtor

8613 Franklin Avenue LLC

8613 Franklin Ave
Los Angeles, CA 90069
LOS ANGELES-CA
Tax ID / EIN: 99-4135927

represented by
8613 Franklin Avenue LLC

PRO SE



Trustee

Gregory Kent Jones (TR)

Stradling Yocca Carlson & Rauth
10100 N. Santa Monica Blvd., Suite 1400
Los Angeles, CA 90067
424-214-7044

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Noreen A Madoyan

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4064
Email: Noreen.Madoyan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/09/202517Trustee's Notice of Continued Meeting of Creditors Filed by U.S. Trustee United States Trustee (LA). 341(a) Meeting Continued to 7/18/2025 at 11:00 AM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. (Madoyan, Noreen) (Entered: 06/09/2025)
06/06/202518Motion for extension of time to file required documents. Filed by Debtor 8613 Franklin Avenue LLC (MB2) (Entered: 06/09/2025)
05/30/202516Request for special notice Filed by Creditor PHH Mortgage Corporation. (Garan, Todd) (Entered: 05/30/2025)
05/29/202515BNC Certificate of Notice - PDF Document. (RE: related document(s)12 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/29/2025. (Admin.) (Entered: 05/29/2025)
05/29/202514BNC Certificate of Notice - PDF Document. (RE: related document(s)10 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/29/2025. (Admin.) (Entered: 05/29/2025)
05/27/202513Hearing Set (RE: related document(s)12 Voluntary Petition (Chapter 11) filed by Debtor 8613 Franklin Avenue LLC). Show Cause hearing to be held on 7/10/2025 at 01:00 PM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman (MB2) (Entered: 05/27/2025)
05/27/202512Order to Show Cause re: Dismissal. Hearing set on July 10, 2025 at 1:00 p.m. in Courtroom 1639. (BNC-PDF) (Related Doc # 1 ) Signed on 5/27/2025 (MB2) (Entered: 05/27/2025)
05/27/202511Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 8613 Franklin Avenue LLC). Status hearing to be held on 7/10/2025 at 01:00 PM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman. Please note: Counsel for the debtor or a debtor without an attorney must appear in person, not remotely, at the first status conference unless remote appearance is approved in advance by chambers. (MB2) (Entered: 05/27/2025)
05/27/202510Order Setting Scheduling and Case Management Conference. Status Conference set on July 10, 2025 at 1:00 p.m. (BNC-PDF) (Related Doc # 1 ) Signed on 5/27/2025 (MB2) (Entered: 05/27/2025)
05/25/20259BNC Certificate of Notice (RE: related document(s)5 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 3. Notice Date 05/25/2025. (Admin.) (Entered: 05/25/2025)