Case number: 2:25-bk-21645 - Huntley Avenue, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Huntley Avenue, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    12/29/2025

  • Last Filing

    01/28/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-21645-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset

Date filed:  12/29/2025
341 meeting:  01/26/2026
Deadline for objecting to discharge:  03/27/2026

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

Latest Dockets

Date Filed#Docket Text
01/28/202618Notice of motion/application , with Proof of Service Filed by Debtor Huntley Avenue, LLC (RE: related document(s)[17] Application to Employ RHM LAW LLP as General Bankruptcy Counsel ; Declarations of Avraham Farzan and Roksana D. Moradi-Brovia in Support Thereof, with Proof of Service Filed by Debtor Huntley Avenue, LLC). (Moradi-Brovia, Roksana)
01/28/202617Application to Employ RHM LAW LLP as General Bankruptcy Counsel ; Declarations of Avraham Farzan and Roksana D. Moradi-Brovia in Support Thereof, with Proof of Service Filed by Debtor Huntley Avenue, LLC (Moradi-Brovia, Roksana)
01/15/202616Notice of Order: (1) Setting Deadline for Filing Chapter 11 Disclosure Statementand Plan of Reorganization; (2) Setting Preliminary Hearing on Adequacy Of Disclosure Statement and Plan of Reorganization; and (3) Setting Forth Mandatory Contents of Chapter 11 Disclosure Statement and Chapter 11 Plan of Reorganization, with Proof of Service Filed by Debtor Huntley Avenue, LLC (RE: related document(s)[5] Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 12/30/2025 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Huntley Avenue, LLC). Status hearing to be held on 3/17/2026 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell Initial Status Conference Report Due By 3/3/2026. (SF)). (Moradi-Brovia, Roksana)
01/12/202615Verification of Master Mailing List of Creditors (LBR Form F1007-1) , Amendment to List of Creditors. Fee Amount $34 Filed by Debtor Huntley Avenue, LLC. (Resnik, Matthew)
01/12/202614Declaration by Debtor as to Whether Debtor(s) Received Income From an Employer Within 60 Days of Petition (LBR Form F1002-1) Filed by Debtor Huntley Avenue, LLC. (Resnik, Matthew)
01/12/202613Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Huntley Avenue, LLC (RE: related document(s) Set Case Commencement Deficiency Deadlines (def/deforco)). (Resnik, Matthew)
01/01/202612BNC Certificate of Notice - PDF Document. (RE: related document(s)5 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 1. Notice Date 01/01/2026. (Admin.) (Entered: 01/01/2026)
01/01/202611BNC Certificate of Notice (RE: related document(s)4 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 2. Notice Date 01/01/2026. (Admin.) (Entered: 01/01/2026)
12/31/202510BNC Certificate of Notice (RE: related document(s)2 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 12/31/2025. (Admin.) (Entered: 12/31/2025)
12/31/20259BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Huntley Avenue, LLC) No. of Notices: 1. Notice Date 12/31/2025. (Admin.) (Entered: 12/31/2025)