1251 Fourth Street Investors, LLC
11
Julia W. Brand
11/18/2025
02/25/2026
Yes
v
| DsclsDue, PlnDue, Incomplete |
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset |
|
Debtor 1251 Fourth Street Investors, LLC
825 S. Barrington Ave. Los Angeles, CA 90049 LOS ANGELES-CA Tax ID / EIN: 95-4814345 |
represented by |
Gary E Klausner
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: gek@lnbyg.com John N Tedford, IV
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: JNT@LNBYG.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 |
|---|---|---|
| 02/25/2026 | 63 | Statement Professional Fee Statement Filed by Debtor 1251 Fourth Street Investors, LLC. (Tedford, John) |
| 02/24/2026 | 62 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor 1251 Fourth Street Investors, LLC. (Tedford, John) |
| 02/20/2026 | 61 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[60] Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 02/20/2026. (Admin.) |
| 02/18/2026 | 60 | Order Granting Motion for Order (1) Authorizing Debtor to Use Cash Collateral Through May 31, 2026, Pursuant to Stipulation with City National Bank, (2) Granting Adequate Protection Liens and Superpriority Claim, and (3) Granting Related Relief (BNC-PDF) (Related Doc # [43]) Signed on 02/18/2026 (LG) |
| 02/12/2026 | 59 | Notice of lodgment Filed by Debtor 1251 Fourth Street Investors, LLC (RE: related document(s)[43] Motion to Use Cash Collateral Notice Of Motion And Motion For Order (1) Authorizing Debtor To Use Cash Collateral Through May 31, 2026, Pursuant To Stipulation With City National Bank, (2) Granting Adequate Protection Liens And Superpriority Claim, And (3) Granting Related Relief; And Memorandum Of Points And Authorities, Declaration Of Logan Beitler, And Request For Judicial Notice In Support Thereof Filed by Debtor 1251 Fourth Street Investors, LLC (Tedford, John)WARNING: See entry [46] for corrective action. Modified on 1/22/2026 (LG).). (Tedford, John) |
| 02/04/2026 | 58 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[57] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/04/2026. (Admin.) |
| 02/02/2026 | 57 | Order Discharging Order to Show Cause Re Dismissal. The order to show cause is discharged. The hearing set for March 5, 2026 at 10:00 a.m. is vacated. (BNC-PDF) (Related Doc # [50]) Signed on 2/2/2026 (LG) |
| 01/30/2026 | 56 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[50] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/30/2026. (Admin.) |
| 01/29/2026 | 55 | Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor 1251 Fourth Street Investors, LLC (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Tedford, John) |
| 01/29/2026 | 54 | Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. The Filer is instructed to re-file the Entire Document, not just the signature page using the correct docket event 'Statement of Financial Affairs (Official Form 107 or 207)'. (RE: related document(s)[52] Notice filed by Debtor 1251 Fourth Street Investors, LLC) (LG) |