901 S. La Brea Ave LLC
11
Scott C Clarkson
02/27/2025
06/08/2025
Yes
v
DsclsDue, PlnDue |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
Debtor 901 S. La Brea Ave LLC
c/o Victor Velasquez 6893 E. Horizon Dr. Orange, CA 90623-6469 ORANGE-CA Tax ID / EIN: 85-0937241 |
represented by |
Michael R Totaro
Totaro & Shanahan, LLP P.O. Box 789 Pacific Palisades, CA 90272 888-425-2889 Fax : 310-496-1260 Email: Ocbkatty@aol.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Kristin T Mihelic
Office of the US Trustee 411 W Fourth St Ste 7160 Santa Ana, CA 92701 202-495-8751 Email: kristin.t.mihelic@usdoj.gov Kenneth Misken
DOJ-UST Office of the United States Trustee 411 W. Fourth St, #7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov TERMINATED: 05/05/2025 |
Date Filed | # | Docket Text |
---|---|---|
06/08/2025 | 38 | Status Report for Chapter 11 Status Conference w pos Filed by Debtor 901 S. La Brea Ave LLC. (Totaro, Michael) |
06/04/2025 | 37 | Notice of Hearing Amended Filed by Creditor Wallis Bank (RE: related document(s)[34] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 901-925 South La Brea Avenue, Inglewood, California 90301 . Fee Amount $199, Filed by Creditor Wallis Bank (Nelson, Christopher) - See docket entry no.: [35] for corrections Modified on 6/4/2025 (NB8).). (Nelson, Christopher) |
06/04/2025 | 35 | Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION, WHICH IS: JULY 2, 2025 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. (RE: related document(s)[34] Motion for Relief from Stay - Real Property filed by Creditor Wallis Bank) (NB8) |
06/03/2025 | 36 | Hearing Set (RE: related document(s)[34] Motion for Relief from Stay - Real Property RE: 901, 921 and 925 S. La Brea Avenue, Inglewood, California 90304 - filed by Creditor Wallis Bank) The Hearing date is set for 7/2/2025 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) |
06/03/2025 | 34 | Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 901-925 South La Brea Avenue, Inglewood, California 90301 . Fee Amount $199, Filed by Creditor Wallis Bank (Nelson, Christopher) - See docket entry no.: [35] for corrections Modified on 6/4/2025 (NB8). |
05/31/2025 | 33 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[32] ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 05/31/2025. (Admin.) |
05/29/2025 | 32 | Order Granting Ex Parte Application And Extending Time To File Plan And Disclosure Statement And Continuing Status Conference. IT IS ORDERED: The Application Is GRANTED And Debtor Must File Its Plan And Disclosure Statement Or A Dismissal No Later Than June 7, 2025. IT IS FURTHER ORDERED: The STATUS CONFERENCE Set For June 18, 2025, Is Hereby CONTINUED TO JULY 2, 2025, AT 1:30 P.M., With A Status Report Due 14 Days In Advance. (BNC-PDF) (Related Doc # [31]) Signed on 5/29/2025 (NB8) |
05/28/2025 | 31 | Ex parte application to Extebd time to File Plan w Declaration and POS Filed by Debtor 901 S. La Brea Ave LLC (Totaro, Michael) |
04/29/2025 | 28 | Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 w pos Filed by Debtor 901 S. La Brea Ave LLC. (Totaro, Michael) (Entered: 04/29/2025) |
04/23/2025 | 30 | Hearing Held On Motion (RE: related document 13 Motion By United States Trustee To Dismiss Case Or Convert Case To One Under Chapter 7 Pursuant To 11 U.S.C. Section 1112(b)) - HEARING ON MOTION OFF CALENDAR PER VOLUNTARY DISMISSAL OF U.S. TRUSTEE'S MOTION TO DISMISS OR CONVERT DEBTOR'S CASE UNDER 11 U.S.C. SECTION 1112(B) FILED 4-11-2025 - (DOCKET NO. 25) (NB8) (Entered: 05/06/2025) |