Case number: 2:24-bk-14283 - 1629 Reeves, LLC, a Michigan Limited Liability Co. - California Central Bankruptcy Court

Case Information
  • Case title

    1629 Reeves, LLC, a Michigan Limited Liability Co.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Neil W. Bason

  • Filed

    05/30/2024

  • Last Filing

    02/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, Subchapter_V, SmBus



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-14283-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset


Date filed:  05/30/2024
341 meeting:  06/26/2024
Deadline for filing claims:  08/08/2024
Deadline for filing claims (govt.):  11/26/2024
Deadline for objecting to discharge:  08/26/2024

Debtor

1629 Reeves, LLC, a Michigan Limited Liability Co.

369 South Doheny Dr., Suite 411
Beverly Hills, CA 90211
LOS ANGELES-CA
Tax ID / EIN: 87-1142332
aka
Reeves Primary Residence, LLC, a Michigan Limited Liability Company


represented by
John P Kreis

1000 Wilshire Blvd
Suite 570
Los Angeles, CA 90017
213-613-1049
Fax : 213-330-0258
Email: jkreis@kreislaw.com

Trustee

Moriah Douglas Flahaut (TR)

Echo Park Legal, APC
2210 Sunset Blvd. #301
Los Angeles, CA 90026
310-709-0658

 
 
U.S. Trustee

United States Trustee (LA)

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

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/04/2025103Status Report for Chapter 11 Status Conference Filed by Debtor 1629 Reeves, LLC, a Michigan Limited Liability Co.. (Kreis, John)
01/25/2025102BNC Certificate of Notice - PDF Document. (RE: related document(s)[100] Order (Generic) (BNC-PDF)) No. of Notices: 0. Notice Date 01/25/2025. (Admin.)
01/23/2025101Hearing Set The Hearing date is set for 3/18/2025 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. (Related to docket entry 98) The case judge is Neil W. Bason (SS) (Entered: 01/23/2025)
01/23/2025100Order setting hearing on (A) Final approval of disclosures and (B) Confirmation of amended subchapter V Plan and related deadlines (BNC-PDF) . (Related Doc # 1 ) Signed on 1/23/2025 (SS) (Entered: 01/23/2025)
01/21/202599Notice of lodgment Filed by Debtor 1629 Reeves, LLC, a Michigan Limited Liability Co. (RE: related document(s)98 Amended Chapter 11 Small Business Plan Filed by Debtor 1629 Reeves, LLC, a Michigan Limited Liability Co. (RE: related document(s)62 Chapter 11 Small Business Plan Filed by Debtor 1629 Reeves, LLC, a Michigan Limited Liability Co. (RE: related document(s)1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 1629 Reeves, LLC Chapter 11 Plan Small Business Subchapter V Due by 08/28/2024. (Kreis, John) WARNING: Deficient for Corporate Resolution Authorizing Filing of Petition due 6/13/2024 and List of Equity Security Holders due 6/13/2024. Incomplete Filings due by 6/13/2024. Modified on 5/31/2024 (NV). Warning: See docket entry no 3 for corrective actions. PDF document was not flattened prior to filing. This entry has been restricted from the public view. Modified on 5/31/2024 (LL2).).).). (Kreis, John) (Entered: 01/21/2025)
01/21/202598Amended Chapter 11 Small Business Plan Filed by Debtor 1629 Reeves, LLC, a Michigan Limited Liability Co. (RE: related document(s)62 Chapter 11 Small Business Plan Filed by Debtor 1629 Reeves, LLC, a Michigan Limited Liability Co. (RE: related document(s)1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 1629 Reeves, LLC Chapter 11 Plan Small Business Subchapter V Due by 08/28/2024. (Kreis, John) WARNING: Deficient for Corporate Resolution Authorizing Filing of Petition due 6/13/2024 and List of Equity Security Holders due 6/13/2024. Incomplete Filings due by 6/13/2024. Modified on 5/31/2024 (NV). Warning: See docket entry no 3 for corrective actions. PDF document was not flattened prior to filing. This entry has been restricted from the public view. Modified on 5/31/2024 (LL2).).). (Kreis, John) (Entered: 01/21/2025)
01/10/202597Small Business Monthly Operating Report for Filing Period 12/31/2024 Filed by Debtor 1629 Reeves, LLC, a Michigan Limited Liability Co.. (Kreis, John) (Entered: 01/10/2025)
12/20/202496BNC Certificate of Notice - PDF Document. (RE: related document(s)[94] Scheduling Order (BNC-PDF)) No. of Notices: 0. Notice Date 12/20/2024. (Admin.)
12/19/202495Small Business Monthly Operating Report for Filing Period 11/30/2024 Filed by Debtor 1629 Reeves, LLC, a Michigan Limited Liability Co.. (Kreis, John)
12/18/202494Scheduling Order for continued status conference and Subchapter V Plan confirmation....Continued status conference: February 11, 2025 at 1:00 p.m.; Confirmation hearing: March 18, 2025 at 1:00 p.m. (BNC-PDF) Signed on 12/18/2024. (SS)