K3B Enterprises, LLC
Debtor: K3B Enterprises, LLC
Us Trustee: United States Trustee (SV)
Case Number: 1:2024bk10406
Filed: March 14, 2024
Court: U.S. Bankruptcy Court for the Central District of California
Presiding Judge: Victoria S Kaufman
Nature of Suit: Other
Docket Report

This docket was last retrieved on May 1, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 1, 2024 Filing 114 BNC Certificate of Notice - PDF Document. (RE: related document(s)#103 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 05/01/2024. (Admin.)
May 1, 2024 Filing 113 BNC Certificate of Notice - PDF Document. (RE: related document(s)#102 Order on Motion to Appoint Trustee (BNC-PDF)) No. of Notices: 1. Notice Date 05/01/2024. (Admin.)
May 1, 2024 Filing 112 BNC Certificate of Notice - PDF Document. (RE: related document(s)#101 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 05/01/2024. (Admin.)
May 1, 2024 Filing 111 BNC Certificate of Notice - PDF Document. (RE: related document(s)#100 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 05/01/2024. (Admin.)
May 1, 2024 Filing 110 BNC Certificate of Notice (RE: related document(s)#104 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 11. Notice Date 05/01/2024. (Admin.)
April 30, 2024 Filing 109 Receipt of Photocopies Fee - $2.50 by TY. Receipt Number 11000261. (admin)
April 30, 2024 Filing 108 Receipt of Certification Fee - $12.00 by TY. Receipt Number 11000261. (admin)
April 30, 2024 Filing 107 Request for a Certified Copy Fee Amount $12. (RE: related document(s)#100 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) (TK)
April 29, 2024 Filing 106 Certified Copy Emailed to ewaldrop@buchalter.com
April 29, 2024 Filing 105 Request for a Certified Copy Fee Amount $12. The document will be sent via email to :ewaldrop@buchalter.com: Filed by Creditor Sunwest Bank (RE: related document(s)#100 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)). (McWhorter, Robert)
April 29, 2024 Filing 104 Notice of dismissal with restriction for against debtor's refiling (BNC) (PG)
April 29, 2024 Opinion or Order Filing 103 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case - Order Granting in Part and Denying In Part United States Trustee's Motion To 1) Dismiss Case Pursuant to 11 U.S.C. sec. 1112(b) With A One-Year Bar To Refiling Pursuant to 11 U.S.C. sections 105(a) And 329; And 2) Refund Compensation Pursuant to 11 U.S.C. section 329. Debtor Dismissed for 1 year. (BNC-PDF)Barred Debtor K3B Enterprises, LLC starting 4/29/2024 to 4/29/2025 Signed on 4/29/2024 (RE: related document(s)#4 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), #14 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)). (PG)
April 29, 2024 Opinion or Order Filing 102 Order Denying Motion to Appoint Chapter 11 Trustee. (BNC-PDF) Signed on 4/29/2024. (JC)
April 29, 2024 Filing 101 Amended Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc #21 ) Signed on 4/29/2024 (JC)
April 29, 2024 Filing 100 Amended Order Granting Sunwest Bank's Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc #40 ) Signed on 4/29/2024 (JC)
April 29, 2024 Filing 99 Transcript regarding Hearing Held 04/25/24 RE: U.S. TRUSTEE'S MOTION TO: 1. DISMISS CASE PURSUANT TO 11 U.S.C. 1112(B) WITH A ONE-YEAR BAR TO REFILING PURSUANT TO 11 U.S.C. 105(A) AND 349; AND 2. REFUND COMPENSATION PURSUANT TO 11 U.S.C. 329 DEBTOR'S MOTION UNDER FRBP 9024 FOR RECONSIDERATION OF OR VACATING ORDER IMPOSING 180-DAY BAR TO REFILING MOTION OF 9996 SUNSET LOAN ACQUISITION, LLC FOR APPOINTMENT OF A CHAPTER 11 TRUSTEE. Remote electronic access to the transcript is restricted until 07/29/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 5/6/2024. Redaction Request Due By 05/20/2024. Redacted Transcript Submission Due By 05/30/2024. Transcript access will be restricted through 07/29/2024. (Steinhauer, Holly)
April 29, 2024 Receipt of Request for a Certified Copy(# 1:24-bk-10406-VK) [misc,paycert] ( 12.00) Filing Fee. Receipt number A56795214. Fee amount 12.00. (re: Doc# 105 ) (U.S. Treasury)
April 27, 2024 Filing 98 BNC Certificate of Notice - PDF Document. (RE: related document(s)#84 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 04/27/2024. (Admin.)
April 27, 2024 Filing 97 BNC Certificate of Notice - PDF Document. (RE: related document(s)#83 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 04/27/2024. (Admin.)
April 26, 2024 Filing 96 Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 24-VK-09. RE Hearing Date: 04/25/24, [TRANSCRIPTION SERVICE PROVIDER: Briggs Reporting, Telephone number 3104104151.] (RE: related document(s)#95 Transcript Order Form (Public Request) filed by Debtor K3B Enterprises, LLC) (PG)
April 26, 2024 Filing 95 Transcript Order Form, regarding Hearing Date 4/25/2024 Filed by Debtor K3B Enterprises, LLC (RE: related document(s)#14 U.S. Trustee Motion to dismiss or convert pursuant to 11 U.S.C. 1112(b) with a one-year bar to refiling pursuant to 11 U.S.C. 105(a) and 349; and to refund compensation pursuant to 11 U.S.C. 329; Memorandum of points and a, #33 Motion to Appoint Trustee ). (Orantes, Giovanni)
April 26, 2024 Filing 94 Notice of lodgment of Amended Order Granting in Part and Denying in Part United States Trustees Motion to 1) Dismiss Case Pursuant to 11 U.S.C. 1112(b) With a One-Year Bar to Refiling Pursuant to 11 U.S.C. 105(a) and 329; and 2) Refund Compensation Pursuant to 11 U.S.C. 329 with proof of service Filed by U.S. Trustee United States Trustee (SV) (RE: related document(s)#14 U.S. Trustee Motion to dismiss or convert pursuant to 11 U.S.C. 1112(b) with a one-year bar to refiling pursuant to 11 U.S.C. 105(a) and 349; and to refund compensation pursuant to 11 U.S.C. 329; Memorandum of points and a, #92 Notice of Lodgment). (Bunker, Katherine)
April 26, 2024 Filing 93 Notice of lodgment of Amended Order Denying Motion of 9996 Sunset Loan Acquisition, LLC., for Appointment of a Chapter 11 Trustee with Proof of Service f Filed by U.S. Trustee United States Trustee (SV) (RE: related document(s)#33 Motion to Appoint Trustee , #91 Notice of Lodgment). (Bunker, Katherine)
April 26, 2024 Filing 92 Notice of lodgment of Order Granting in Part and Denying in Part United States Trustees Motion to 1) Dismiss Case Pursuant to 11 U.S.C. 1112(b) With a One-Year Bar to Refiling Pursuant to 11 U.S.C. 105(a) and 329; and 2) Refund Compensation Pursuant to 11 U.S.C. 329 with proof of service Filed by U.S. Trustee United States Trustee (SV) (RE: related document(s)#14 U.S. Trustee Motion to dismiss or convert pursuant to 11 U.S.C. 1112(b) with a one-year bar to refiling pursuant to 11 U.S.C. 105(a) and 349; and to refund compensation pursuant to 11 U.S.C. 329; Memorandum of points and a). (Bunker, Katherine) CORRECTION: INCORRECT ENTRY. See Corrected entry at doc 93 Modified on 4/26/2024 (AG1).
April 26, 2024 Filing 91 Notice of lodgment of Order Denying Motion of 9996 Sunset Loan Acquisition, LLC for Appointment of a Chapter 11 Trustee with proof of service Filed by U.S. Trustee United States Trustee (SV) (RE: related document(s)#33 Motion to Appoint Trustee ). (Bunker, Katherine) CORRECTION: INCORRECT ENTRY. See Corrected entry at doc #93 Modified on 4/26/2024 (AG1).
April 25, 2024 Filing 90 Transcript regarding Hearing Held 04/24/24 RE: MOTION FOR RELIEF FROM STAY [RP] 9996 SUNSET LOAN ACQUISITION, LLC VS DEBTOR MOTION FOR RELIEF FROM STAY [RP] SUNWEST BANK VS DEBTOR. Remote electronic access to the transcript is restricted until 07/24/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 5/2/2024. Redaction Request Due By 05/16/2024. Redacted Transcript Submission Due By 05/28/2024. Transcript access will be restricted through 07/24/2024. (Steinhauer, Holly)
April 25, 2024 Filing 89 See attached PDF Re: Court's Ruling at hearing held on 4/25/24 at 1:00 PM. (RE: related document(s)#14 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)) (PG)
April 25, 2024 Filing 88 Notice of lodgment Filed by Creditor 9996 Sunset Loan Acquisition, LLC (RE: related document(s)#21 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9996 Sunset Blvd., Beverly Hills, CA 90210 . Fee Amount $199, Filed by Creditor 9996 Sunset Loan Acquisition, LLC (Attachments: # 1 Memorandum in Support # 2 Declaration of Adam Phillips # 3 Declaration of Lance Jurich)). (Attachments: #1 Proposed Order Proposed Amended Order) (Jurich, Lance)
April 25, 2024 Filing 87 Notice of lodgment Filed by Creditor Sunwest Bank (RE: related document(s)#40 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9996 Sunset Blvd, Los Angeles, CA 90210 . Fee Amount $199, Filed by Creditor Sunwest Bank, #83 Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc #40) Signed on 4/25/2024 (PG)). (Attachments: #1 Proposed Order) (McWhorter, Robert)
April 25, 2024 Filing 86 Hearing Held 4/25/24 - Ruling: Denied. (RE: related document(s)#33 Motion to Appoint Trustee filed by Creditor 9996 Sunset Loan Acquisition, LLC) (PG)
April 25, 2024 Filing 85 Hearing Held 4/25/24 - Ruling: Grant. (RE: related document(s)#14 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)) (PG)
April 25, 2024 Opinion or Order Filing 84 Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc #21 ) Signed on 4/25/2024 (PG)
April 25, 2024 Opinion or Order Filing 83 Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc #40 ) Signed on 4/25/2024 (PG)
April 25, 2024 Filing 82 See attached PDF re: Court's ruling at hearing held 4/24/24 at 9:30 am (RE: related document(s)#40 Motion for Relief from Stay - Real Property filed by Creditor Sunwest Bank) (JC)
April 25, 2024 Filing 81 See attached PDF re: Court's ruling at hearing held 4/24/24 at 9:30 am (RE: related document(s)#21 Motion for Relief from Stay - Real Property filed by Creditor 9996 Sunset Loan Acquisition, LLC) (JC)
April 24, 2024 Filing 80 Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 24-VK-008. RE Hearing Date: 04/24/2024, [TRANSCRIPTION SERVICE PROVIDER: Briggs Reporting, Telephone number 310-410-4151.] (RE: related document(s)#77 Transcript Order Form (Public Request) filed by Debtor K3B Enterprises, LLC) (JC)
April 24, 2024 Filing 79 Notice of lodgment Filed by Creditor Sunwest Bank (RE: related document(s)#40 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9996 Sunset Blvd, Los Angeles, CA 90210 . Fee Amount $199, Filed by Creditor Sunwest Bank). (Attachments: #1 Proposed Order Granting Relief from Automatic Stay) (McWhorter, Robert)
April 24, 2024 Filing 78 Notice of lodgment Filed by Creditor 9996 Sunset Loan Acquisition, LLC (RE: related document(s)#21 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9996 Sunset Blvd., Beverly Hills, CA 90210 . Fee Amount $199, Filed by Creditor 9996 Sunset Loan Acquisition, LLC (Attachments: # 1 Memorandum in Support # 2 Declaration of Adam Phillips # 3 Declaration of Lance Jurich)). (Attachments: #1 Proposed Order) (Jurich, Lance)
April 24, 2024 Filing 77 Transcript Order Form, regarding Hearing Date 04/24/2024 Filed by Debtor K3B Enterprises, LLC (RE: related document(s) 24 Hearing Set (Motion) (BK Case - BNC Option), 41 Hearing Set (Motion) (BK Case - BNC Option)). (Orantes, Giovanni)
April 24, 2024 Filing 76 Declaration re: DECLARATION OF JORGE TOBIAS LEAL REGARDING DEED OF TRUST Filed by Debtor K3B Enterprises, LLC (RE: related document(s)#42 Opposition, #43 Opposition, #44 Opposition, #51 Opposition). (Orantes, Giovanni)
April 22, 2024 Filing 75 Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Debtor K3B Enterprises, LLC. (Attachments: #1 Exhibit Bank Statement #2 Affidavit Proof of Service) (Orantes, Giovanni)
April 22, 2024 Filing 74 Declaration re: DECLARATION OF GIOVANNI ORANTES, ESQ. ATTACHING DISCLOSURE STATEMENT DESCRIBING CHAPTER 11 PLAN OF REORGANIZATION AND CHAPTER 11 PLAN OF REORGANIZATION IN SUPPORT OF OPPOSITIONS TO MOTIONS FOR RELIEF FROM STAY Filed by Debtor K3B Enterprises, LLC (RE: related document(s)#42 Opposition, #43 Opposition, #44 Opposition). (Orantes, Giovanni)
April 22, 2024 Filing 73 Declaration re: DECLARATION OF GIOVANNI ORANTES, ESQ. ATTACHING DISCLOSURE STATEMENT DESCRIBING CHAPTER 11 PLAN OF REORGANIZATION AND CHAPTER 11 PLAN OF REORGANIZATION IN SUPPORT OF OPPOSITIONS TO MOTIONS TO DISMISS CASE OR TO APPOINT A TRUSTEE Filed by Debtor K3B Enterprises, LLC (RE: related document(s)#51 Opposition). (Orantes, Giovanni)
April 22, 2024 Filing 72 Declaration re: Jorge Andrade in Support of opposition to: 1) U.S. trustee motion to dismiss or convert; 2) Motion For Relief From The Automatic Stay, Filed By Creditor 9996 Sunset Loan Acquisition, Llc; 3) Motion For Relief From The Automatic Stay, Filed By Creditor Sunwest Bank; And Motion Of 9996 Sunset Loan Acquisition, Llc For Appointment Of A Chapter 11 Trustee (correct caption) Filed by Debtor K3B Enterprises, LLC (RE: related document(s)#42 Opposition, #43 Opposition, #44 Opposition, #51 Opposition). (Orantes, Giovanni)
April 22, 2024 Filing 71 Disclosure Statement with holographic signature of Managing Member Filed by Debtor K3B Enterprises, LLC. (Orantes, Giovanni)
April 19, 2024 Filing 70 Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature of Managing Member on page 40 of PDF. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)#69 Disclosure Statement filed by Debtor K3B Enterprises, LLC) (PG)
April 18, 2024 Filing 69 Disclosure Statement Filed by Debtor K3B Enterprises, LLC. (Attachments: #1 Proof of service)(Orantes, Giovanni)
April 18, 2024 Filing 68 Chapter 11 Plan of Reorganization Filed by Debtor K3B Enterprises, LLC. (Orantes, Giovanni)
April 18, 2024 Filing 67 Declaration re: DECLARATION OF JORGE ANDRADE IN SUPPORT OF OPPOSITION TO: 1) U.S. TRUSTEE MOTION TO DISMISS OR CONVERT; 2) MOTION FOR RELIEF FROM THE AUTOMATIC STAY, FILED BY CREDITOR 9996 SUNSET LOAN ACQUISITION, LLC; 3) MOTION FOR RELIEF FROM THE AUTOMATIC STAY, FILED BY CREDITOR SUNWEST BANK Filed by Debtor K3B Enterprises, LLC (RE: related document(s)#42 Opposition, #43 Opposition, #44 Opposition, #51 Opposition). (Orantes, Giovanni)
April 18, 2024 Filing 66 Reply to (related document(s): #33 Motion to Appoint Trustee filed by Creditor 9996 Sunset Loan Acquisition, LLC) Filed by Creditor 9996 Sunset Loan Acquisition, LLC (Attachments: #1 Supplemental Declaration of Lance N. Jurich) (Jurich, Lance)
April 18, 2024 Filing 65 Notice of Non-Appointment of Official Committee of Unsecured Creditors with proof of service Filed by U.S. Trustee United States Trustee (SV). (Bunker, Katherine)
April 18, 2024 Filing 64 Reply to (related document(s): #47 Response filed by Creditor Sunwest Bank, #49 Opposition filed by Creditor 9996 Sunset Loan Acquisition, LLC, #51 Opposition filed by Debtor K3B Enterprises, LLC) with proof of service Filed by U.S. Trustee United States Trustee (SV) (Bunker, Katherine)
April 17, 2024 Filing 63 BNC Certificate of Notice - PDF Document. (RE: related document(s)#58 Order on Generic Application (BNC-PDF)) No. of Notices: 1. Notice Date 04/17/2024. (Admin.)
April 17, 2024 Filing 62 Request for judicial notice (Supplemental) Filed by Creditor 9996 Sunset Loan Acquisition, LLC (RE: related document(s)#61 Reply). (Jurich, Lance)
April 17, 2024 Filing 61 Reply to (related document(s): #21 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9996 Sunset Blvd., Beverly Hills, CA 90210 . Fee Amount $199, filed by Creditor 9996 Sunset Loan Acquisition, LLC) Filed by Creditor 9996 Sunset Loan Acquisition, LLC (Attachments: #1 Supplemental Declaration of Lance N. Jurich) (Jurich, Lance)
April 17, 2024 Filing 60 Reply to (related document(s): #59 Reply filed by Creditor Sunwest Bank) Amended Reply Supporting Motion for In Rem Relief From the Automatic Stay Filed by Creditor Sunwest Bank (Osborne-Revis, Jarrett)
April 17, 2024 Filing 59 Reply to (related document(s): #43 Opposition filed by Debtor K3B Enterprises, LLC) Filed by Creditor Sunwest Bank (Attachments: #1 Reply Declaration of Jarrett S. Osborne-Revis and Exhibit 10) (Osborne-Revis, Jarrett)
April 15, 2024 Opinion or Order Filing 58 Order on Application Of Non-Resident Attonrey To Appear In A Specific Case (BNC-PDF) (Related Doc #52 ) Signed on 4/15/2024 (LF1)
April 12, 2024 Filing 57 Notice of motion/application Filed by Debtor K3B Enterprises, LLC (RE: related document(s)#56 Application to Employ The Orantes Law Firm, P.C. as General Insolvency Counsel Filed by Debtor K3B Enterprises, LLC). (Orantes, Giovanni)
April 12, 2024 Filing 56 Application to Employ The Orantes Law Firm, P.C. as General Insolvency Counsel Filed by Debtor K3B Enterprises, LLC (Orantes, Giovanni)
April 12, 2024 Filing 55 Proof of service Filed by Creditor Sunwest Bank (RE: related document(s)#47 Response). (McWhorter, Robert)
April 12, 2024 Filing 54 Notice to Filer of Error and/or Deficient Document Other - Document is missing proper face page that includes caption, case number, attorney information, etc. (RE: related document(s)#48 Proof of service filed by Creditor Sunwest Bank) (PG)
April 12, 2024 Filing 53 Notice of lodgment Filed by Creditor 9996 Sunset Loan Acquisition, LLC (RE: related document(s)#52 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (Bethany D. Simmons) Filed by Creditor 9996 Sunset Loan Acquisition, LLC). (Attachments: #1 Proposed Order) (Jurich, Lance)
April 12, 2024 Filing 52 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (Bethany D. Simmons) Filed by Creditor 9996 Sunset Loan Acquisition, LLC (Jurich, Lance)
April 11, 2024 Filing 51 Opposition to (related document(s): #15 Notice of UST's motion to dismiss - Ch 11 (BNC), #33 Motion to Appoint Trustee filed by Creditor 9996 Sunset Loan Acquisition, LLC, #50 Declaration filed by Debtor K3B Enterprises, LLC) Filed by Debtor K3B Enterprises, LLC (Attachments: #1 Affidavit Proof of Service) (Orantes, Giovanni)
April 11, 2024 Filing 50 Declaration re: Declarations In Support Of Opposition To: 1) U.S. Trustee Motion to dismiss or convert pursuant to 11 U.S.C. 1112(b) with a one-year bar to refiling pursuant to 11 U.S.C. 105(a) and 349; and to refund compensation pursuant to 11 U.S.C. 329, Filed As Docket No. 14; and 2) Motion Of 9996 Sunset Loan Acquisition, LLC For Appointment Of A Chapter 11 Trustee, Filed As Docket No. 33 Filed by Debtor K3B Enterprises, LLC (RE: related document(s)#14 U.S. Trustee Motion to dismiss or convert pursuant to 11 U.S.C. 1112(b) with a one-year bar to refiling pursuant to 11 U.S.C. 105(a) and 349; and to refund compensation pursuant to 11 U.S.C. 329; Memorandum of points and a, #33 Motion to Appoint Trustee ). (Attachments: #1 Exhibit 1 and 2 of Behnam Ghasseminejad Declaration #2 Exhibit 3 of Behnam Ghasseminejad Declaration #3 Exhibit 4 of Behnam Ghasseminejad Declaration #4 Exhibit 5 of Behnam Ghasseminejad Declaration #5 Exhibit 6 of Behnam Ghasseminejad Declaration #6 Declaration of Adam Apollo #7 Declaration of Jorge Tobias Leal #8 Declaration of Norma Y Martinez #9 Proof of service) (Orantes, Giovanni)
April 11, 2024 Filing 49 Opposition to (related document(s): #14 U.S. Trustee Motion to dismiss or convert pursuant to 11 U.S.C. 1112(b) with a one-year bar to refiling pursuant to 11 U.S.C. 105(a) and 349; and to refund compensation pursuant to 11 U.S.C. 329; Memorandum of points and a filed by U.S. Trustee United States Trustee (SV)) Filed by Creditor 9996 Sunset Loan Acquisition, LLC (Jurich, Lance)
April 11, 2024 Filing 48 Proof of service Filed by Creditor Sunwest Bank (RE: related document(s)#47 Response). (McWhorter, Robert)
April 11, 2024 Filing 47 Response to (related document(s): #14 U.S. Trustee Motion to dismiss or convert pursuant to 11 U.S.C. 1112(b) with a one-year bar to refiling pursuant to 11 U.S.C. 105(a) and 349; and to refund compensation pursuant to 11 U.S.C. 329; Memorandum of points and a filed by U.S. Trustee United States Trustee (SV), #33 Motion to Appoint Trustee filed by Creditor 9996 Sunset Loan Acquisition, LLC) Filed by Creditor Sunwest Bank (McWhorter, Robert)
April 11, 2024 Filing 46 Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature of Declarant, Behnam Ghasseminejad on page 29. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT/DECLARATION WITH THE PROPER SIGNATURES. (RE: related document(s)#42 Opposition filed by Debtor K3B Enterprises, LLC) (PG)
April 11, 2024 Filing 45 Opposition to (related document(s): #33 Motion to Appoint Trustee filed by Creditor 9996 Sunset Loan Acquisition, LLC) with proof of service Filed by U.S. Trustee United States Trustee (SV) (Bunker, Katherine)
April 11, 2024 Filing 44 Opposition to (related document(s): #21 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9996 Sunset Blvd., Beverly Hills, CA 90210 . Fee Amount $199, filed by Creditor 9996 Sunset Loan Acquisition, LLC) (correct opposition) Filed by Debtor K3B Enterprises, LLC (Attachments: #1 Exhibits 1 and 2 of Declaration of Behnam Ghasseminejad #2 Exhibits 3 of Declaration of Behnam Ghasseminejad #3 Exhibit 4 of Declaration of Behnam Ghasseminejad #4 Exhibit 5 of Declaration of Behnam Ghasseminejad #5 Exhibit 6 of Declaration of Behnam Ghasseminejad #6 Declaration of Adam Apollo #7 Declaration of Jorge Tobias Leal #8 Proof of service) (Orantes, Giovanni)
April 10, 2024 Filing 43 Opposition to (related document(s): #40 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9996 Sunset Blvd, Los Angeles, CA 90210 . Fee Amount $199, filed by Creditor Sunwest Bank) Filed by Debtor K3B Enterprises, LLC (Attachments: #1 Exhibit 1 and 2 to Behnam Ghasseminejad Declaration #2 Exhibit 3 to Behnam Ghasseminejad declaration #3 Exhibit 4 to Behnam Ghasseminejad declaration #4 Exhibit 5 to Behnam Ghasseminejad declaration #5 Exhibit 6 to Behnam Ghasseminejad declaration #6 Dec of Adam Apollo #7 Dec of Jorge Tobias Leal #8 Proof of service) (Orantes, Giovanni)
April 10, 2024 Filing 42 Opposition to (related document(s): #21 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9996 Sunset Blvd., Beverly Hills, CA 90210 . Fee Amount $199, filed by Creditor 9996 Sunset Loan Acquisition, LLC) Filed by Debtor K3B Enterprises, LLC (Attachments: #1 Declaration of Behnam Ghasseminejad and Exhibits 1 and 2 #2 Exhibit 3 of Behnam Ghasseminejad Declaration #3 Exhibit 4 to Behnam Ghasseminejad declaration #4 Exhibit 5 to Behnam Ghasseminejad declaration #5 Exhibit 6 to Behnam Ghasseminejad declaration #6 Declaration of Adam Apollo #7 Declaration of Jorge Tobias Leal #8 Proof of Service) (Orantes, Giovanni)
April 5, 2024 Filing 41 Hearing Set (RE: related document(s)#40 Motion for Relief from Stay - Real Property filed by Creditor Sunwest Bank) The Hearing date is set for 4/24/2024 at 09:30 AM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (PG)
April 5, 2024 Filing 40 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9996 Sunset Blvd, Los Angeles, CA 90210 . Fee Amount $199, Filed by Creditor Sunwest Bank (Osborne-Revis, Jarrett)
April 5, 2024 Filing 39 Notice to Filer of Error and/or Deficient Document Docket event was incorrectly selected for filings requiring no filing fee, however, the document filed indicates that a filing fee is due. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT FEE DOCKET EVENT IMMEDIATELY. (RE: related document(s)#25 Notice filed by Creditor Sunwest Bank) (PG)
April 5, 2024 Receipt of Motion for Relief from Stay - Real Property(# 1:24-bk-10406-VK) [motion,nmrp] ( 199.00) Filing Fee. Receipt number A56706911. Fee amount 199.00. (re: Doc#40) (U.S. Treasury)
April 3, 2024 Filing 38 Hearing Set (RE: related document(s)#33 Motion to Appoint Trustee filed by Creditor 9996 Sunset Loan Acquisition, LLC) The Hearing date is set for 4/25/2024 at 01:30 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (PG)
April 3, 2024 Filing 37 Supplemental Notice re: Availability of ZoomGov Audio and Video for Remote Appearance for Hearing on Motion to Appoint a Chapter 11 Trustee Filed by Creditor 9996 Sunset Loan Acquisition, LLC. (Jurich, Lance)
April 3, 2024 Filing 36 Request for judicial notice in support of Filed by Creditor 9996 Sunset Loan Acquisition, LLC (RE: related document(s)#33 Motion to Appoint Trustee ). (Jurich, Lance)
April 3, 2024 Filing 35 Declaration re: Lance Jurich in Support of Filed by Creditor 9996 Sunset Loan Acquisition, LLC (RE: related document(s)#33 Motion to Appoint Trustee ). (Jurich, Lance)
April 3, 2024 Filing 34 Declaration re: Adam Phillips in Support of Filed by Creditor 9996 Sunset Loan Acquisition, LLC (RE: related document(s)#33 Motion to Appoint Trustee ). (Jurich, Lance)
April 3, 2024 Filing 33 Motion to Appoint Trustee Filed by Creditor 9996 Sunset Loan Acquisition, LLC (Jurich, Lance)
April 2, 2024 Filing 32 Supplemental Notice Re: Availability of ZoomGov Audio and Video For Remote Appearance Filed by Creditor 9996 Sunset Loan Acquisition, LLC. (Jurich, Lance)
April 1, 2024 Filing 31 Supplemental Notice Re: Availability of ZoomGov Audio and Video For Remote Appearance Filed by Creditor Sunwest Bank. (Osborne-Revis, Jarrett). Related document(s) #40 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9996 Sunset Blvd, Los Angeles, CA 90210 . Fee Amount $199, filed by Creditor Sunwest Bank. Modified on 4/5/2024 (PG).
April 1, 2024 Filing 30 Notice to Filer of Error and/or Deficient Document Other - Incorrect Zoomgov connection information provided in this notice. Filer is required to file the [REVISED] Supplemental Notice Re: Availability of ZoomGov Audio and Video for Remote Appearance (September 2023) with the correct Zoomgov connection information for 4/24/24 immediately. See Judge Kaufman's self-calendaring instructions for more information (RE: related document(s)#29 Supplemental filed by Creditor Sunwest Bank) (JC)
March 29, 2024 Filing 29 Supplemental Notice Re Availability of ZoomGov For Remote Appearance Filed by Creditor Sunwest Bank. (Osborne-Revis, Jarrett)
March 29, 2024 Filing 28 Declaration re: of M. Cary Calkin In Support of Motion for Relief from The Automatic Stay Filed by Creditor Sunwest Bank (RE: related document(s)#25 Notice). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G) (Osborne-Revis, Jarrett). Related document(s) #40 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9996 Sunset Blvd, Los Angeles, CA 90210 . Fee Amount $199, filed by Creditor Sunwest Bank. Modified on 4/5/2024 (PG).
March 29, 2024 Filing 27 Declaration re: of Jarrett S. Osborne-Revis In Support of Motion for Relief from The Automatic Stay Filed by Creditor Sunwest Bank (RE: related document(s)#25 Notice). (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5 #6 Exhibit 6 #7 Exhibit 7 #8 Exhibit 8 #9 Exhibit 9) (Osborne-Revis, Jarrett). Related document(s) #40 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9996 Sunset Blvd, Los Angeles, CA 90210 . Fee Amount $199, filed by Creditor Sunwest Bank. Modified on 4/5/2024 (PG).
March 29, 2024 Filing 26 Memorandum of points and authorities Supporting Secured Creditor Sunwest Bank's Motion for Relief From The Automatic Stay Filed by Creditor Sunwest Bank. (Osborne-Revis, Jarrett). Related document(s) #40 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9996 Sunset Blvd, Los Angeles, CA 90210 . Fee Amount $199, filed by Creditor Sunwest Bank. Modified on 4/5/2024 (PG).
March 29, 2024 Filing 25 Notice of Motion and Motion for Relief From The Automatic Stay Filed by Creditor Sunwest Bank. (Osborne-Revis, Jarrett)
March 29, 2024 Filing 24 Hearing Set (RE: related document(s)#21 Motion for Relief from Stay - Real Property filed by Creditor 9996 Sunset Loan Acquisition, LLC) The Hearing date is set for 4/24/2024 at 09:30 AM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (JC)
March 29, 2024 Filing 23 Notice to Filer of Error and/or Deficient Document Other - Filer is required to file the [REVISED] Supplemental Notice Re: Availability of ZoomGov Audio and Video for Remote Appearance (September 2023). See Judge Kaufman's self-calendaring instructions for more information. (RE: related document(s)#21 Motion for Relief from Stay - Real Property filed by Creditor 9996 Sunset Loan Acquisition, LLC) (JC) Modified on 3/29/2024 (JC).
March 29, 2024 Filing 22 Request for judicial notice Filed by Creditor 9996 Sunset Loan Acquisition, LLC (RE: related document(s)#21 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9996 Sunset Blvd., Beverly Hills, CA 90210 . Fee Amount $199,). (Jurich, Lance)
March 29, 2024 Filing 21 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9996 Sunset Blvd., Beverly Hills, CA 90210 . Fee Amount $199, Filed by Creditor 9996 Sunset Loan Acquisition, LLC (Attachments: #1 Memorandum in Support #2 Declaration of Adam Phillips #3 Declaration of Lance Jurich) (Jurich, Lance)
March 29, 2024 Receipt of Motion for Relief from Stay - Real Property(# 1:24-bk-10406-VK) [motion,nmrp] ( 199.00) Filing Fee. Receipt number A56673224. Fee amount 199.00. (re: Doc#21) (U.S. Treasury)
March 28, 2024 Filing 20 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , List of Equity Security Holders , Statement of Related Cases (LBR Form 1015-2.1) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor K3B Enterprises, LLC. (Orantes, Giovanni)
March 28, 2024 Filing 19 Addendum to voluntary petition Filed by Debtor K3B Enterprises, LLC. (Orantes, Giovanni)
March 23, 2024 Filing 18 BNC Certificate of Notice (RE: related document(s)#15 Notice of UST's motion to dismiss - Ch 11 (BNC)) No. of Notices: 11. Notice Date 03/23/2024. (Admin.)
March 22, 2024 Filing 17 Request for courtesy Notice of Electronic Filing (NEF) Filed by Resnik, Matthew. (Resnik, Matthew)
March 21, 2024 Filing 16 Hearing Set (RE: related document(s)#14 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)) The Hearing date is set for 4/25/2024 at 01:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (PG)
March 21, 2024 Filing 15 Notice of UST's motion to dismiss - chapter 11 (BNC) (PG)
March 21, 2024 Filing 14 U.S. Trustee Motion to dismiss or convert pursuant to 11 U.S.C. 1112(b) with a one-year bar to refiling pursuant to 11 U.S.C. 105(a) and 349; and to refund compensation pursuant to 11 U.S.C. 329; Memorandum of points and authorities; and Declaration of Alfred Cooper III in support thereof with proof of service Filed by U.S. Trustee United States Trustee (SV). (united states trustee (kcb))
March 20, 2024 Filing 13 Certified Copy Emailed to go@gobklaw.com
March 20, 2024 Filing 12 Request for a Certified Copy Fee Amount $12. The document will be sent via email to :go@gobklaw.com: Filed by Debtor K3B Enterprises, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Orantes, Giovanni)
March 20, 2024 Filing 11 Request for special notice Filed by Creditor 9996 Sunset Loan Acquisition, LLC. (Jurich, Lance)
March 20, 2024 Receipt of Request for a Certified Copy(# 1:24-bk-10406-VK) [misc,paycert] ( 12.00) Filing Fee. Receipt number A56634826. Fee amount 12.00. (re: Doc# 12 ) (U.S. Treasury)
March 19, 2024 Filing 10 Request for courtesy Notice of Electronic Filing (NEF) Filed by Osborne-Revis, Jarrett. (Osborne-Revis, Jarrett)
March 19, 2024 Filing 9 Request for courtesy Notice of Electronic Filing (NEF) Filed by McWhorter, Robert. (McWhorter, Robert)
March 19, 2024 Filing 8 Request for courtesy Notice of Electronic Filing (NEF) Filed by Smith, Scott. (Smith, Scott)
March 17, 2024 Filing 7 BNC Certificate of Notice (RE: related document(s)#2 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 03/17/2024. (Admin.)
March 17, 2024 Filing 6 BNC Certificate of Notice (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor K3B Enterprises, LLC) No. of Notices: 1. Notice Date 03/17/2024. (Admin.)
March 17, 2024 Filing 5 BNC Certificate of Notice (RE: related document(s)#4 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 11. Notice Date 03/17/2024. (Admin.)
March 15, 2024 Filing 4 Meeting of Creditors 341(a) meeting to be held on 4/15/2024 at 10:00 AM at UST-SVND2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-820-9498, PARTICIPANT CODE:6468388. Last day to oppose discharge or dischargeability is 6/14/2024. (AG1)
March 15, 2024 Filing 3 Notice to Filer of Correction Made/No Action Required: Incomplete schedules /statements recorded as deficient. THE PROPER DEFICIENCIES HAVE BEEN ISSUED. (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor K3B Enterprises, LLC) (TK)
March 15, 2024 Filing 2 Case Commencement Deficiency Notice (BNC) (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor K3B Enterprises, LLC) (TK)
March 14, 2024 Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by K3B Enterprises, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 03/28/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/28/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/28/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/28/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 03/28/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/28/2024. Statement of Financial Affairs (Form 107 or 207) due 03/28/2024. Incomplete Filings due by 03/28/2024. (Orantes, Giovanni)
March 14, 2024 Receipt of Voluntary Petition (Chapter 11)(# 1:24-bk-10406) [misc,volp11] (1738.00) Filing Fee. Receipt number A56613072. Fee amount 1738.00. (re: Doc#1) (U.S. Treasury)

Search for this case: K3B Enterprises, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: K3B Enterprises, LLC
Represented By: Giovanni Orantes
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: United States Trustee (SV)
Represented By: Katherine Bunker
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?