Case number: 2:25-bk-10237 - KB3 2275 Century LLC - California Central Bankruptcy Court

Case Information
  • Case title

    KB3 2275 Century LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Neil W. Bason

  • Filed

    01/13/2025

  • Last Filing

    03/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-10237-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset

Date filed:  01/13/2025

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

Latest Dockets

Date Filed#Docket Text
03/28/202556Notice 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)
03/28/202555Adversary 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)
03/25/202554Response 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).
03/25/202553Status Report for Chapter 11 Status Conference Second Filed by Debtor KB3 2275 Century LLC. (Anyama, Onyinye)
03/19/202552Hearing 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)
03/18/202551Notice 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)
03/18/202550Notice 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)
03/18/202549Original 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)
03/17/202548Opposition 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)
03/17/202547Notice 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)