Case number: 2:25-bk-18089 - Stanford and 12th Street, LP - California Central Bankruptcy Court

Case Information
  • Case title

    Stanford and 12th Street, LP

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    09/15/2025

  • Last Filing

    02/28/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, BARDEBTOR, RestrictedDISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-18089-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/15/2025
Debtor dismissed:  02/26/2026
341 meeting:  10/20/2025
Deadline for objecting to discharge:  12/19/2025

Debtor

Stanford and 12th Street, LP

807 East 12th Street Suite 401
Los Angeles, CA 90021
LOS ANGELES-CA
Tax ID / EIN: 55-0909678

represented by
Jason Wallach

Michel Miller Park
1901 Avenue of the Stars
Ste 1100
Los Angeles, CA 90067
818-404-1249
Email: JWALLACH@MMPLAWYERS.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
02/28/202698BNC Certificate of Notice - PDF Document. (RE: related document(s)[95] ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 02/28/2026. (Admin.)
02/28/202697BNC Certificate of Notice (RE: related document(s)[96] Notice of dismissal (BNC)) No. of Notices: 11. Notice Date 02/28/2026. (Admin.)
02/26/202696Notice of dismissal (BNC) (ME2) (Entered: 02/26/2026)
02/26/202695ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case -
Debtor
Dismissed (BNC-PDF)Barred Debtor Stanford and 12th Street, LP starting 2/26/2026 to 2/28/2028 Signed on 2/26/2026 (RE: related document(s)74 Dismiss Debtor filed by Debtor Stanford and 12th Street, LP, 76 Motion to Convert Case filed by Creditor Kou Family Irrevocable Grantor Trust). (ME2) (Entered: 02/26/2026)
02/26/202694Notice to Pay Court Costs Due Sent To: Jason Wallach, Debtor's Attorney, Total Amount Due $0 . (ME2) (Entered: 02/26/2026)
02/24/202693Notice of lodgment Notice of Lodgment of Order in Bankruptcy Case Re Notice of Motion and Debtor's Motion to Dismiss Chapter 11 Case Filed by Creditor Kou Family Irrevocable Grantor Trust (RE: related document(s)74 Motion to Dismiss Debtor Notice of Motion and Debtor's Motion to Dismiss Chapter 11 Case Filed by Debtor Stanford and 12th Street, LP). (Tippie, Alan) (Entered: 02/24/2026)
02/08/202692BNC Certificate of Notice - PDF Document. (RE: related document(s)91 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/08/2026. (Admin.) (Entered: 02/08/2026)
02/06/202691Order Denying Kou Family Irrevocable Grantor Trust Motion To Convert Chapter 11 Case To Chapter 7, Etc. (BNC-PDF) Signed on 2/6/2026 (RE: related document(s)76 Motion to Convert Case From Chapter 11 to (Chapter 11) filed by Debtor Stanford and 12th Street, LP). (ME2) (Entered: 02/06/2026)
02/05/202690BNC Certificate of Notice - PDF Document. (RE: related document(s)[85] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/05/2026. (Admin.)
02/05/202686Notice of lodgment ORDER DENYING KOU MOTION TO CONVERT CHAPTER 11 CASE TO CHAPTER 7 Filed by Debtor Stanford and 12th Street, LP (RE: related document(s)[76] Motion to Convert Case From Chapter 11 to 7. Notice Of Motion And Motion To Convert Chapter 11 Case To Case Under Chapter 7 Of The Bankruptcy Code (11 U.S.C. §1112) Fee Amount $15 Filed by Creditor Kou Family Irrevocable Grantor Trust). (Wallach, Jason)