Case number: 2:25-bk-14395 - NBA Properties Inc - California Central Bankruptcy Court

Case Information
  • Case title

    NBA Properties Inc

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    05/27/2025

  • Last Filing

    01/28/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-14395-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset

Date filed:  05/27/2025

Debtor

NBA Properties Inc

600 Lincoln Ave #93185
Pasadena, CA 91109
LOS ANGELES-CA
Tax ID / EIN: 95-4569103

represented by
Thomas B Ure

Ure Law Firm
8280 Florence Avenue
Suite 200
90240
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
David Samuel Shevitz

Office of the United States Trustee
915 Wilshire Blvd.
Ste 1850
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-2603
Email: David.S.Shevitz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/28/202675Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor NBA Properties Inc. (Attachments: # (1) Holographic Signatures) (Ure, Thomas)
01/26/202674Objection (related document(s): [66] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Debtors Notice of Motion and Motion To: (1) Approve Sale of Real Property Located at 3880 Shadow Grove Rd., Pasadena, CA 91107 Free and Clear of Liens, Claims and Inte filed by Debtor NBA Properties Inc) Limited Objection Filed by Creditor Pacific RBLF Funding Trust (Still, Andrew)
01/25/202673BNC Certificate of Notice - PDF Document. (RE: related document(s)[69] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/25/2026. (Admin.)
01/25/202672BNC Certificate of Notice - PDF Document. (RE: related document(s)[68] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/25/2026. (Admin.)
01/24/202671Proof of service Declaration of Service Regarding:(1) Notice of Hearing ; (2) Amended Order Granting Application Shortening Time;(3) Application on Shortening Time; (4) Motion To: (1) Approve Sale of Real Property Located at 3880 Shadow Grove Rd., Pasadena, ca 91107 Free and Clear of Liens, Claims and Interests, and (2) Approve Payment of Real Estate Brokers Commissions; (3) Finding Purchaser Is a Good Faith Purchaser; and (4) Waiving the Stay under Rule 6004(h); Memorandum of Points and Authorities; Declaration of Brian Parsons in Support Thereof Filed by Debtor NBA Properties Inc (RE: related document(s)[66] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Debtors Notice of Motion and Motion To: (1) Approve Sale of Real Property Located at 3880 Shadow Grove Rd., Pasadena, CA 91107 Free and Clear of Liens, Claims and Inte, [67] Application shortening time Application shortening time Application For Order Setting Hearing on Shortened Notice [LBR 9075-1(b)]). (Ure, Thomas)
01/23/202670Notice Notice of Hearing on Debtors Notice of Motion and Motion To: (1) Approve Sale of Real Property Located at 3880 Shadow Grove Rd., Pasadena, CA 91107 Free and Clear of Liens, Claims and Interests, and (2) Approve Payment of Real Estate Brokers Commissions; (3) Finding Purchaser Is a Good Faith Purchaser; and (4) Waiving the Stay under Rule 6004(h); Memorandum of Points and Authorities; Declaration of Brian Parsons in Support Thereof Filed by Debtor NBA Properties Inc (RE: related document(s)[66] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Debtors Notice of Motion and Motion To: (1) Approve Sale of Real Property Located at 3880 Shadow Grove Rd., Pasadena, CA 91107 Free and Clear of Liens, Claims and Interests, and (2) Approve Payment of Real Estate Brokers Commissions; (3) Finding Purchaser Is a Good Faith Purchaser; and (4) Waiving the Stay Under Rule 6004(h); Memorandum of Points and Authorities; Declaration of Brian Parsons in Support Thereof. Fee Amount $199, Filed by Debtor NBA Properties Inc). (Ure, Thomas)
01/23/2026Hearing Set (RE: related document(s)[66] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by NBA Properties Inc) Hearing to be held on 01/27/2026 at 11:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2)
01/23/202669AMENDED Order Granting Application And Setting Hearing On Shortened Notice (BNC-PDF) A hearing on the motion will take place on January 27, 2026 at 11AM Signed on 1/23/2026 (RE: related document(s)[68] Order (Generic) (BNC-PDF)). (ME2)
01/23/202668Order Granting Application And Setting Hearing On Shortened Notice (BNC-PDF) A hearing on the motion will take place on January 27, 2026 at 10AM (Related Doc # [67]) Signed on 1/23/2026 (ME2) WARNING: See docket entry #[69] for amended order; Modified on 1/23/2026 (ME2).
01/23/2026Hearing Set (RE: related document(s)[66] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by NBA Properties Inc) Hearing to be held on 01/27/2026 at 10:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) CORRECTION: Correct hearing time is 11AM on 1-27-26; Modified on 1/23/2026 (ME2).