Case number: 8:25-bk-10504 - 901 S. La Brea Ave LLC - California Central Bankruptcy Court

Case Information
  • Case title

    901 S. La Brea Ave LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    02/27/2025

  • Last Filing

    06/08/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-10504-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  02/27/2025
341 meeting:  04/15/2025
Deadline for objecting to discharge:  06/09/2025

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

Latest Dockets

Date Filed#Docket Text
06/08/202538Status Report for Chapter 11 Status Conference w pos Filed by Debtor 901 S. La Brea Ave LLC. (Totaro, Michael)
06/04/202537Notice 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)
06/04/202535Notice 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)
06/03/202536Hearing 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)
06/03/202534Notice 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).
05/31/202533BNC 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.)
05/29/202532Order 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)
05/28/202531Ex parte application to Extebd time to File Plan w Declaration and POS Filed by Debtor 901 S. La Brea Ave LLC (Totaro, Michael)
04/29/202528Notice 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)
04/23/202530Hearing 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)