Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Le Conte Westwood Development LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2025bk10261
TYPE / CHAPTER
Voluntary / 11

Filed

1-14-25

Updated

3-30-25

Last Checked

1-20-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 20, 2025
Last Entry Filed
Jan 17, 2025

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.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2025bk10261
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
Jan 14, 2025
Type
voluntary
Updated
Mar 30, 2025
Last checked
Jan 20, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Le Conte Westwood Development LLC
    825 S. Barrington Ave.
    Los Angeles, CA 90049
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8404

    Represented By

    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

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = parent case 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 parent case 11 2:2018bk10464
    Jan 16, 2018 Harvest Moon Strawberry Farms, LLC parent case 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