Case number: 2:26-bk-11191 - Sublime Manifestations LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Sublime Manifestations LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    02/09/2026

  • Last Filing

    03/04/2026

  • Asset

    No

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:26-bk-11191-BR

Assigned to: Barry Russell
Chapter 7
Involuntary

Date filed:  02/09/2026

Debtor

Sublime Manifestations LLC

5311 S. Van Ness
Los Angeles, CA 90062
LOS ANGELES-CA
Tax ID / EIN: 00-0000000

represented by
Sublime Manifestations LLC

PRO SE



Petitioning Creditor

Marinela Bezer

650 Arkell Dr
Beverly Hills, CA 90210

 
 
Petitioning Creditor

Andrew Johnson

1039 Wallace RDG
Beverly Hills, CA 90210

 
 
Petitioning Creditor

Laura Williams

2304 Donella Cir
Los Angeles, CA 90077

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
03/04/202614Hearing Set (RE: related document(s)13 Motion for Relief from Stay - Real Property filed by Creditor U.S. Bank National Association, as Indenture Trustee, for LHOME Mortgage Trust 2024-RTL4, Mortgage-Backed Notes, Series 2024-RTL4) The Hearing date is set for 3/31/2026 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 03/04/2026)
03/03/2026Receipt of Motion for Relief from Stay - Real Property( 2:26-bk-11191-BR) [motion,nmrp] ( 199.00) Filing Fee. Receipt number A59756331. Fee amount 199.00. (re: Doc# 13) (U.S. Treasury) (Entered: 03/03/2026)
03/03/202613Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 5311 & 5313 S Van Ness Ave, Los Angeles, CA 90062 . Fee Amount $199, Filed by Creditor U.S. Bank National Association, as Indenture Trustee, for LHOME Mortgage Trust 2024-RTL4, Mortgage-Backed Notes, Series 2024-RTL4 (Attachments: # 1 Exhibits # 2 Proof of Service) (Wong, Jennifer) (Entered: 03/03/2026)
02/13/202612BNC Certificate of Notice - PDF Document. (RE: related document(s)6 Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 02/13/2026. (Admin.) (Entered: 02/13/2026)
02/13/202611BNC Certificate of Notice - PDF Document. (RE: related document(s)8 Notice to creditors (BNC-PDF)) No. of Notices: 5. Notice Date 02/13/2026. (Admin.) (Entered: 02/13/2026)
02/13/202610Request for courtesy Notice of Electronic Filing (NEF) Filed by Wong, Jennifer. (Wong, Jennifer) (Entered: 02/13/2026)
02/11/20269BNC Certificate of Notice (RE: related document(s)2 Notice of reassignment of case (BNC)) No. of Notices: 5. Notice Date 02/11/2026. (Admin.) (Entered: 02/11/2026)
02/11/20268Notice to creditors re order to show cause (BNC-PDF) (SF) (Entered: 02/11/2026)
02/11/20267Hearing Set Order to Show Cause Hearing date is set for 3/10/2026 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 02/11/2026)
02/11/20266Order to Appear and Show Cause to determine whether to issue summons or dismiss the involuntary petition (BNC-PDF) (Related Doc # 1 ) Signed on 2/11/2026 (SF) (Entered: 02/11/2026)