Case number: 2:22-bk-14481 - Jefferson La Brea D&J Properties, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Jefferson La Brea D&J Properties, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    08/17/2022

  • Last Filing

    02/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Incomplete, APLDIST, APPEAL



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-14481-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset


Date filed:  08/17/2022
341 meeting:  09/16/2022
Deadline for filing claims:  12/15/2022
Deadline for objecting to discharge:  11/15/2022

Debtor

Jefferson La Brea D&J Properties, LLC

11445 Bay Dr
Little Rivera, SC 29566
LOS ANGELES-CA
Tax ID / EIN: 36-4996573

represented by
David B Shemano

Shemano Law
1801 Century Park East
Suite 2500
Los Angeles, CA 90067
310-492-5033
Email: dshemano@shemanolaw.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/16/2025377Transcript regarding Hearing Held 11/19/24 RE: MOTION OF THE DEBTOR FOR ORDER AUTHORIZING AND APPROVING (1) SALE OF DEBTOR'S PROPERTY FREE AND CLEAR OF ALL LIENS, CLAIMS, ENCUMBRANCES AND OTHER INTERESTS PURSUANT TO SECTION 363 OF THE BANKRUPTCY CODE, AND (2) REJECTION OF REAL PROPERTY LEASES PURSUANT TO SECTION 365 OF THE BANKRUPTCY CODE. Remote electronic access to the transcript is restricted until 04/16/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal
or
purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 1/23/2025. Redaction Request Due By 02/6/2025. Redacted Transcript Submission Due By 02/18/2025. Transcript access will be restricted through 04/16/2025. (Steinhauer, Holly) (Entered: 01/16/2025)
01/15/2025Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 186 MOTION FOR CONTEMPT filed by Jefferson La Brea D&J Properties, LLC) Hearing to be held on 03/11/2025 at 11:00 AM 255 E. Temple St. Courtroom 1368 Los Angeles, CA 90012 for 376, (TJ) . (Entered: 01/15/2025)
01/15/2025Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 144 MOTION TO DISALLOW CLAIMS filed by Jefferson La Brea D&J Properties, LLC) Hearing to be held on 03/11/2025 at 11:00 AM 255 E. Temple St. Courtroom 1368 Los Angeles, CA 90012 for 375, (TJ) . (Entered: 01/15/2025)
01/14/2025376Order Approving Stipulation Continuing Hearing on Debtor's Motion to Hold Tony Lewis in Further Contempt And Imposing Additional Sanctions (BNC-PDF) (Related Doc # 372 ) Signed on 1/14/2025 (SC2) (Entered: 01/14/2025)
01/14/2025375Order Approving Stipulation Continuing Status Conference on Debtor's Motion to Disallow Proofs of Claim Filed by Tony Lewis (BNC-PDF) (Related Doc # 371 ) Signed on 1/14/2025 (SC2) (Entered: 01/14/2025)
01/13/2025374Notice of lodgment of Order Approving Stipulation Continuing Status Conference On Debtors Motion To Disallow Proofs Of Claim Filed By Tony Lewis Filed by Debtor Jefferson La Brea D&J Properties, LLC (RE: related document(s)371 Stipulation By Jefferson La Brea D&J Properties, LLC and Tony Lewis Continuing Status Conference On Debtor's Motion To Disallow Proofs Of Claim Filed By Tony Lewis Filed by Debtor Jefferson La Brea D&J Properties, LLC). (Shemano, David) (Entered: 01/13/2025)
01/13/2025373Notice of lodgment of Order Approving Stipulation Continuing Hearing On Debtors Motion To Hold Tony Lewis In Further Contempt And Imposing Additional Sanctions Filed by Debtor Jefferson La Brea D&J Properties, LLC (RE: related document(s)372 Stipulation By Jefferson La Brea D&J Properties, LLC and Tony Lewis Continuing Hearing On Debtor's Motion To Hold Tony Lewis In Further Contempt And Imposing Additional Sanctions Filed by Debtor Jefferson La Brea D&J Properties, LLC). (Shemano, David) (Entered: 01/13/2025)
01/13/2025372Stipulation By Jefferson La Brea D&J Properties, LLC and Tony Lewis Continuing Hearing On Debtor's Motion To Hold Tony Lewis In Further Contempt And Imposing Additional Sanctions Filed by Debtor Jefferson La Brea D&J Properties, LLC (Shemano, David) (Entered: 01/13/2025)
01/13/2025371Stipulation By Jefferson La Brea D&J Properties, LLC and Tony Lewis Continuing Status Conference On Debtor's Motion To Disallow Proofs Of Claim Filed By Tony Lewis Filed by Debtor Jefferson La Brea D&J Properties, LLC (Shemano, David) (Entered: 01/13/2025)
01/05/2025370BNC Certificate of Notice - PDF Document. (RE: related document(s)368 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/05/2025. (Admin.) (Entered: 01/05/2025)