Case number: 2:25-bk-21122 - Trade Winds Three, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Trade Winds Three, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    12/10/2025

  • Last Filing

    03/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-21122-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset


Date filed:  12/10/2025
341 meeting:  01/08/2026
Deadline for filing claims:  02/18/2026
Deadline for filing claims (govt.):  06/08/2026
Deadline for objecting to discharge:  03/09/2026

Debtor

Trade Winds Three, LLC

1014 Broadway
Santa Monica, CA 90401
LOS ANGELES-CA
Tax ID / EIN: 87-4231387

represented by
Onyinye N Anyama

Anyama Law Firm, A Professional Corp
18000 Studebaker Road
Suite 325
Cerritos, CA 90703
562-645-4500
Fax : 562-645-4494
Email: onyi@anyamalaw.com

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/27/202686BNC Certificate of Notice - PDF Document. (RE: related document(s)[85] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/27/2026. (Admin.)
03/25/202685Order approving stipulation between Debtor and Subchater V Trustee regarding monthly payments to Subchapter V Trustee; ORDERED that the stipulation is APPROVED "for additional information refer to image" (BNC-PDF) (Related Doc # 84 ) Signed on 3/25/2026 (TJ) (Entered: 03/25/2026)
03/24/202684Stipulation By Arturo Cisneros (TR) and Debtor for Monthly Payments to Sub V Trustee Filed by Trustee Arturo Cisneros (TR) (Cisneros (TR), Arturo) (Entered: 03/24/2026)
03/12/202683Monthly Operating Report. Operating Report Number: 2. For the Month Ending January 31, 2026 (Amended, with holographic signature) Filed by Debtor Trade Winds Three, LLC. (Anyama, Onyinye) (Entered: 03/12/2026)
03/12/202682Monthly Operating Report. Operating Report Number: 1. For the Month Ending December 31, 2025 (Amended, with holographic signature) Filed by Debtor Trade Winds Three, LLC. (Anyama, Onyinye) (Entered: 03/12/2026)
03/10/202681Opposition to (related document(s): 61 Motion to Use Cash Collateral filed by Debtor Trade Winds Three, LLC) Filed by Creditor Birch Street Partners LLC (Attachments: # 1 Request for Judicial Notice) (Nyman, Joshua) (Entered: 03/10/2026)
03/09/202680Notice to Filer of Error and/or Deficient Document
Document filed without holographic signature.
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES.
(RE: related document(s)78 Monthly Operating Report filed by Debtor Trade Winds Three, LLC, 79 Monthly Operating Report filed by Debtor Trade Winds Three, LLC) (TJ) (Entered: 03/09/2026)
03/08/202679Monthly Operating Report. Operating Report Number: 2 (with Holographic Signature). For the Month Ending 1/31/2026 (with Holographic Signature) Filed by Debtor Trade Winds Three, LLC. (Anyama, Onyinye)
03/08/202678Monthly Operating Report. Operating Report Number: 1 (with Holographic Signature). For the Month Ending 12/31/2025 w/Holographic Signature Filed by Debtor Trade Winds Three, LLC. (Anyama, Onyinye)
03/05/202677BNC Certificate of Notice - PDF Document. (RE: related document(s)[76] Order on Generic Application (BNC-PDF)) No. of Notices: 1. Notice Date 03/05/2026. (Admin.)