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

    08/01/2025

  • 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
08/01/202532BNC Certificate of Notice (RE: related document(s)[30] Dismiss Case for Abuse and Notice of Motion (BNC) filed by U.S. Trustee United States Trustee (LA)) No. of Notices: 22. Notice Date 08/01/2025. (Admin.)
07/25/2025Hearing Set (RE: related document(s)[30] Dismiss Case for Abuse and Notice of Motion (BNC) filed by United States Trustee (LA)) Hearing to be held on 09/04/2025 at 11:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2)
07/24/202531BNC Certificate of Notice - PDF Document. (RE: related document(s)[28] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/24/2025. (Admin.)
07/24/202530Motion to Dismiss Case for Abuse and Notice of Motion (BNC) United States Trustees Notice of Motion and Motion Under 11 U.S.C. § 1112(b) to Dismiss, Convert, or Direct the Appointment of a Chapter 11 Trustee; Declaration of Bankruptcy Auditor Jenna Hunter in Support Thereof Filed by U.S. Trustee United States Trustee (LA) (Shevitz, David)
07/22/202529Reply to (related document(s): [18] Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 3880 Shadow Grove Road, Pasadena, CA 91107 . Fee Amount $199, filed by Creditor Pacific RBLF Funding Trust) Filed by Creditor Pacific RBLF Funding Trust (Still, Andrew)
07/22/202528Order Scheduling Deadlines After Chapter 11 Status Conference (BNC-PDF) (Related Doc # [1]) CONTINUED to 10-8-25 at 11am. Status report by 10-1-25. Set claims bar date notice deadline: 7-21-25. Set claims bar date: 9-30-25. Signed on 7/22/2025 (ME2)
07/21/202527Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor NBA Properties Inc. (Attachments: # (1) Holographic Signatures) (Ure, Thomas)
07/21/202526Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 [LBR 3003-1] Filed by Debtor NBA Properties Inc. (Ure, Thomas)
07/16/202525Hearing Held on 7-16-25 re [1] Scheduling and Case Management Conference in a Chapter 11 Case: RULING - CONTINUED to 10-8-25 at 11am. Status report by 10-1-25. Set claims bar date notice deadline: 7-21-25. Set claims bar date: 9-30-25. Scheduling order to be lodged by Debtor; (ME2)
07/16/2025Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [1] VOLUNTARY PETITION (CHAPTER 11) filed by NBA Properties Inc) Hearing to be held on 10/08/2025 at 11:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012 for [1], (ME2)