KB3 2275 Century LLC
11
Neil W. Bason
01/13/2025
03/28/2025
Yes
v
DsclsDue, PlnDue |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset |
|
Debtor KB3 2275 Century LLC
9663 Santa Monica Blvd # 1066 Beverly Hills, CA 90210 LOS ANGELES-CA Tax ID / EIN: 85-1858173 |
represented by |
Onyinye N Anyama
Anyama Law Firm, A Professional Corp 18000 Studebaker Road Suite 325 Cerritos, CA 90703 562-645-4500 Fax : 562-645-4494 Email: onyi@anyamalaw.com |
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 |
Date Filed | # | Docket Text |
---|---|---|
03/28/2025 | 56 | Notice of Motion and Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1): Sedoo A. Manu/ Divine Law Office as Special Counsel Filed by Debtor KB3 2275 Century LLC (Manu, Sedoo) |
03/28/2025 | 55 | Adversary case 2:25-ap-01065. Complaint by KB3 2275 Century LLC against Jorge Tobias Leal, THE JORGE TOBIAS LEAL FAMILY TRUST DTD 12/14/2004, Cresencio Garcia, MARIA D GARCIA, Daniel L Barraza, Veronia R Barraza, PETER MEHRIAN. ($350.00 Fee Charge To Estate). (Attachments: # (1) Adversary Proceeding Cover Sheet) Nature of Suit: (21 (Validity, priority or extent of lien or other interest in property)),(11 (Recovery of money/property - 542 turnover of property)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Manu, Sedoo) |
03/25/2025 | 54 | Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support (related document(s): [47] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2275 Century Hill, Los Angeles, CA 90067 Supplement and Declaration of Jorge Tobias Leal. Fee Amount $199, filed by Creditor Cresencio Garcia, Creditor Maria D Garcia, Creditor Daniel L Barraza, Creditor Veronia R Barraza, Creditor Jorge Tobias Leal, Family Trust DTD 12/14/2004) Filed by Debtor KB3 2275 Century LLC (Anyama, Onyinye)CORRECTION: The correct time is 1:00 p.m. and not 10:00 a.m. Modified on 3/26/2025 (SS). |
03/25/2025 | 53 | Status Report for Chapter 11 Status Conference Second Filed by Debtor KB3 2275 Century LLC. (Anyama, Onyinye) |
03/19/2025 | 52 | Hearing Set (RE: related document(s)[47] [51] Motion for Relief from Stay - Real Property filed by Creditor Cresencio Garcia, Creditor Maria D Garcia, Creditor Daniel L Barraza, Creditor Veronia R Barraza, Creditor Jorge Tobias Leal, Family Trust DTD 12/14/2004) The Hearing date is set for 4/8/2025 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (SS) |
03/18/2025 | 51 | Notice of Hearing Corrected hearing time Filed by Creditors Daniel L Barraza, Veronia R Barraza, Cresencio Garcia, Maria D Garcia, Jorge Tobias Leal, Family Trust DTD 12/14/2004 (RE: related document(s)[47] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2275 Century Hill, Los Angeles, CA 90067 Supplement and Declaration of Jorge Tobias Leal. Fee Amount $199, Filed by Creditors Jorge Tobias Leal, Family Trust DTD 12/14/2004, Veronia R Barraza, Daniel L Barraza, Maria D Garcia, Cresencio Garcia). (Havkin, Stella) |
03/18/2025 | 50 | Notice to Filer of Error and/or Deficient Document Incorrect hearing TIME was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING TIME OF 1:00 P.M. ON CHAPTER 11 CASES. (RE: related document(s)[47] Motion for Relief from Stay - Real Property filed by Creditor Cresencio Garcia, Creditor Maria D Garcia, Creditor Daniel L Barraza, Creditor Veronia R Barraza, Creditor Jorge Tobias Leal, Family Trust DTD 12/14/2004) (SS) |
03/18/2025 | 49 | Original signature page 48 Filed by Creditors Daniel L Barraza, Veronia R Barraza, Cresencio Garcia, Maria D Garcia, Jorge Tobias Leal, Family Trust DTD 12/14/2004. (Havkin, Stella) |
03/17/2025 | 48 | Opposition to (related document(s): [32] Notice of motion/application filed by Debtor KB3 2275 Century LLC, [39] Order on Motion to Use Cash Collateral (BNC-PDF)) Declaration of Jorge Tobias Leal Filed by Creditors Daniel L Barraza, Veronia R Barraza, Cresencio Garcia, Maria D Garcia, Jorge Tobias Leal, Family Trust DTD 12/14/2004 (Havkin, Stella) |
03/17/2025 | 47 | Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2275 Century Hill, Los Angeles, CA 90067 Supplement and Declaration of Jorge Tobias Leal. Fee Amount $199, Filed by Creditors Jorge Tobias Leal, Family Trust DTD 12/14/2004, Veronia R Barraza, Daniel L Barraza, Maria D Garcia, Cresencio Garcia (Havkin, Stella) |