Huntley Avenue, LLC
11
Barry Russell
12/29/2025
03/30/2026
Yes
v
| DsclsDue, PlnDue, Incomplete |
Assigned to: Barry Russell Chapter 11 Voluntary Asset |
|
Debtor Huntley Avenue, LLC
2029 Century Park East Suite 400 Los Angeles, CA 90067 LOS ANGELES-CA Tax ID / EIN: 84-4046933 |
represented by |
Roksana D. Moradi-Brovia
RHM Law LLP 17609 Ventura Blvd., Suite 314 Encino, CA 91316 818-933-2843 Fax : 818-855-7013 Email: Roksana@rhmfirm.com Matthew D. Resnik
Rhm Law LLP 17609 Ventura Blvd., Suite 314 Encino, CA 91316 818-285-0100 Fax : 818-855-7013 Email: matt@rhmfirm.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/30/2026 | 40 | Stipulation By Huntley Avenue, LLC and Cli Fund 2, LLC for Adequate Protection and Interim Use of Cash Collateral, with Proof of Service Filed by Debtor Huntley Avenue, LLC (Moradi-Brovia, Roksana) |
| 03/23/2026 | 39 | Notice of Hearing on Adequacy of Debtor's Disclosure Statement Describing Chapter 11 Plan of Reorganization, with Proof of Service Filed by Debtor Huntley Avenue, LLC. (Moradi-Brovia, Roksana) |
| 03/20/2026 | 38 | Chapter 11 Monthly Operating Report for the Month Ending: 2/28/2026 Filed by Debtor Huntley Avenue, LLC. (Moradi-Brovia, Roksana) |
| 03/20/2026 | 37 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2026 Filed by Debtor Huntley Avenue, LLC. (Moradi-Brovia, Roksana) |
| 03/13/2026 | 36 | Hearing Set (RE: related document(s)[35] Motion to Use Cash Collateral filed by Debtor Huntley Avenue, LLC) The Hearing date is set for 4/14/2026 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) |
| 03/12/2026 | 35 | Motion to Use Cash Collateral Notice of Motion and Motion for Authority to Use Cash Collateral on an Interim Basis; Memorandum of Points and Authorities; Declaration of Avraham Farzan in Support Thereof, with Proof of Service Filed by Debtor Huntley Avenue, LLC (Moradi-Brovia, Roksana) |
| 03/10/2026 | 34 | Status report Filed by Creditor CLI Fund 2 LLC (RE: related document(s)[16] Notice). (Attachments: # (1) Declaration of Lance N. Jurich) (Jurich, Lance) |
| 03/10/2026 | 33 | Chapter 11 Monthly Operating Report for the Month Ending: 1/31/2026 Filed by Debtor Huntley Avenue, LLC. (Moradi-Brovia, Roksana) |
| 03/01/2026 | 32 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[29] Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 03/01/2026. (Admin.) |
| 02/27/2026 | 31 | Chapter 11 Plan of Reorganization Filed by Debtor Huntley Avenue, LLC (RE: related document(s)[1] Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Huntley Avenue, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 01/12/2026. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/12/2026. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/12/2026. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/12/2026. Schedule H: Your Codebtors (Form 106H or 206H) due 01/12/2026. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/12/2026. Statement of Financial Affairs (Form 107 or 207) due 01/12/2026. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/12/2026. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 01/12/2026. Incomplete Filings due by 01/12/2026. (Resnik, Matthew) CORRECTION: Declaration re Employment and Declaration re Individual Schedules does not apply in this case. Further deficiencies include Declaration re Non Individual due 1/12/2026 Modified on 12/29/2025 (SF).). (Moradi-Brovia, Roksana) |