Docket Entries by Week of Year
Jan 14 | 1 | Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Le Conte Westwood Development LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 01/28/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/28/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/28/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/28/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 01/28/2025. Statement of Financial Affairs (Form 107 or 207) due 01/28/2025. Corporate Resolution Authorizing Filing of Petition due 01/28/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/28/2025, Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 1/28/2025. (NV) Incomplete Filings due by 01/28/2025. (Klausner, Gary) Modified on 1/14/2025 (NV). (Entered: 01/14/2025) | |
---|---|---|---|
Jan 14 | Receipt of Voluntary Petition (Chapter 11)( 2:25-bk-10261) [misc,volp11] (1738.00) Filing Fee. Receipt number A57908585. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/14/2025) | ||
Jan 14 | 2 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Kwong, Jeffrey. (Kwong, Jeffrey) (Entered: 01/14/2025) | |
Jan 14 | Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Le Conte Westwood Development LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 1/28/2025. (NV) (Entered: 01/14/2025) | ||
Jan 14 | 3 | Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Le Conte Westwood Development LLC) (NV) (Entered: 01/14/2025) | |
Jan 15 | 4 | Request for a Certified Copy Fee Amount $12. The document will be sent via email to :lisa@lnbyg.com: Filed by Debtor Le Conte Westwood Development LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Kwong, Jeffrey) (Entered: 01/15/2025) | |
Jan 15 | Receipt of Request for a Certified Copy( 2:25-bk-10261-WB) [misc,paycert] ( 12.00) Filing Fee. Receipt number A57911497. Fee amount 12.00. (re: Doc# 4 ) (U.S. Treasury) (Entered: 01/15/2025) | ||
Jan 15 | 5 | Meeting of Creditors 341(a) meeting to be held on 2/4/2025 at 11:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 4/7/2025. (LL2) (Entered: 01/15/2025) | |
Jan 15 | 6 | Certified Copy Emailed to lisa@lnbyg.com (Entered: 01/15/2025) | |
Jan 16 | 7 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Le Conte Westwood Development LLC) No. of Notices: 1. Notice Date 01/16/2025. (Admin.) (Entered: 01/16/2025) | |
There are 2 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
Le Conte Westwood Development LLC
825 S. Barrington Ave.
Los Angeles, CA 90049
LOS ANGELES-CA
Tax ID / EIN: xx-xxx8404
Gary E Klausner
Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: gek@lnbyg.com
Jeffrey S Kwong
Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: jsk@lnbyg.com
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
Hatty K Yip
Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Mar 6 | Cliffwood Development Partners, LLC | 11 | 2:2025bk11786 |
Feb 24 | 1031 Solutions, LLC | 11 | 2:2025bk11378 |
Feb 4 | Barscott, LLC | 11 | 2:2025bk10878 |
Jul 1, 2024 | Beitler Texas Enterprises LLC | 11 | 2:2024bk15228 |
Jul 1, 2024 | Westcliff Investors, LLC | 11 | 2:2024bk15224 |
Aug 8, 2020 | Kidville Brentwood, LLC | 7 | 1:2020bk11827 |
Jan 16, 2018 |
Rosalyn Farms, LLC
![]() |
11 | 2:2018bk10464 |
Jan 16, 2018 |
Harvest Moon Strawberry Farms, LLC
![]() |
11 | 2:2018bk10453 |
Jan 16, 2018 | Eclipse Berry Farms, LLC | 11 | 2:2018bk10443 |
May 12, 2016 | Ma Power, Inc | 7 | 2:16-bk-16312 |
Jul 20, 2015 | RER I, LLC | 7 | 2:15-bk-21365 |
May 6, 2015 | SEAN & SHENASSA 26, LLC | 7 | 2:15-bk-17305 |
Apr 23, 2015 | SEAN & SHENASSA 26, LLC | 7 | 2:15-bk-16460 |
Oct 11, 2011 | Elko Mall of America, LLC. | 11 | 1:11-bk-22084 |
Oct 11, 2011 | Malibu Ocean View Villas, LLC. | 11 | 1:11-bk-22083 |