Case number: 2:25-bk-21079 - Lenmar Robertson, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Lenmar Robertson, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    12/10/2025

  • Last Filing

    03/14/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-21079-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset

Date filed:  12/10/2025
341 meeting:  01/09/2026
Deadline for objecting to discharge:  03/10/2026

Debtor

Lenmar Robertson, LLC

493 S. Robertson Blvd.
Beverly Hills, CA 90211
LOS ANGELES-CA
Tax ID / EIN: 20-0872340

represented by
Thomas B Ure

Ure Law Firm
8280 Florence Avenue
Suite 200
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
03/14/202647BNC Certificate of Notice - PDF Document. (RE: related document(s)[43] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/14/2026. (Admin.)
03/14/202646BNC Certificate of Notice (RE: related document(s)[44] Notice of dismissal (BNC)) No. of Notices: 4. Notice Date 03/14/2026. (Admin.)
03/12/202645BNC Certificate of Notice - PDF Document. (RE: related document(s)[40] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/12/2026. (Admin.)
03/12/202644Notice of dismissal (BNC) (ME2)
03/12/202643Order Granting Motion to Dismiss Bankruptcy Case - Debtor Dismissed (BNC-PDF). Signed on 3/12/2026 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Lenmar Robertson, LLC, [7] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), [16] Order setting initial status conference in chapter 11 case (BNC-PDF), [22] Dismiss Debtor filed by Creditor Peter Koral, [34] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (ME2)
03/12/202642Notice to Pay Court Costs Due Sent To: Thomas Ure, Debtor's Attorney, Total Amount Due $0 . (ME2)
03/11/202641Notice of lodgment Filed by Creditor Peter Koral (RE: related document(s)22 Motion to Dismiss Debtor Notice of Motion to Dismiss Bankruptcy Case Filed by Creditor Peter Koral (Attachments: # 1 Exhibit A # 2 Supplement Sanchez Declaration)). (Miles, Christopher) (Entered: 03/11/2026)
03/10/202640Order Denying 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 (BNC-PDF) Signed on 3/10/2026 (RE: related document(s)25 Dismiss Case for Abuse and Notice of Motion (BNC) filed by U.S. Trustee United States Trustee (LA)). (ME2) (Entered: 03/10/2026)
03/05/202639Hearing Held on 3-5-26 re [1] Scheduling and Case Management Conference in a Chapter 11 Case: RULING - OFF CALENDAR due to dismissal of case; (ME2)
03/05/202638Hearing Held on 3-5-26 re [22] Motion to Dismiss Bankruptcy Case: RULING - GRANTED. Tentative is the ruling. Order to follow; (ME2)