May 11, 2023 108 Disclosure Statement Second Amended (redlined version) Filed by Debtor 8233 Roxbury LLC. (Havkin, Stella) (Entered: 05/11/2023) May 11, 2023 109 Chapter 11 Plan of Reorganization Second Amended (readline version) Filed by Debtor 8233 Roxbury LLC. (Havkin, Stella) (Entered: 05/11/2023) May 16, 2023 110 Opposition to (related document(s): 104 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Single Family Residence at 8233 Roxbury Road, Los Angeles, CA 90069 with proof of service. Fee Amount $188, filed by Creditor Apex Property Group, LLC) Declaration of Richard Langley Jr. and Stella Havkin Filed by Debtor 8233 Roxbury LLC (Havkin, Stella) (Entered: 05/16/2023) May 16, 2023 111 Notice of withdrawal of docket number 110 Filed by Debtor 8233 Roxbury LLC (RE: related document(s)110 Opposition to (related document(s): 104 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Single Family Residence at 8233 Roxbury Road, Los Angeles, CA 90069 with proof of service. Fee Amount $188, filed by Creditor Apex Property Group, LLC) Declaration of Richard Langley Jr. and Stella Havkin Filed by Debtor 8233 Roxbury LLC). (Havkin, Stella) (Entered: 05/16/2023) May 16, 2023 112 Opposition to (related document(s): 104 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Single Family Residence at 8233 Roxbury Road, Los Angeles, CA 90069 with proof of service. Fee Amount $188, filed by Creditor Apex Property Group, LLC) Declarations of Richard Langley Jr. and Stella Havkin Filed by Debtor 8233 Roxbury LLC (Havkin, Stella) (Entered: 05/16/2023) May 23, 2023 113 Reply to (related document(s): 104 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Single Family Residence at 8233 Roxbury Road, Los Angeles, CA 90069 with proof of service. Fee Amount $188, filed by Creditor Apex Property Group, LLC, 112 Opposition filed by Debtor 8233 Roxbury LLC) Apex Property Group, LLC's Reply to Debtor's Response to Motion for Relief from Stay; with proof of service Filed by Creditor Apex Property Group, LLC (Caceres, Joseph) (Entered: 05/23/2023) May 24, 2023 114 Chapter 11 Monthly Operating Report for the Month Ending: April 30, 2023 Filed by Debtor 8233 Roxbury LLC. (Attachments: # 1 Appendix attachment) (Havkin, Stella) (Entered: 05/24/2023) May 24, 2023 115 Hearing Rescheduled/Continued (RE: related document(s)66 Objection to Claim filed by Debtor 8233 Roxbury LLC) Hearing to be held on 6/15/2023 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (SB2) (Entered: 05/24/2023) May 24, 2023 116 Order Disapproving Debtor's Second Amended Disclosure Statement (BNC-PDF) (Related Doc # 100 ) Signed on 5/24/2023 (WK) (Entered: 05/24/2023) May 24, 2023 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 10 ORDER (GENERIC) (BNC-PDF) ) Hearing to be held on 06/15/2023 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012 for 10 , (SB2) (Entered: 05/24/2023)