Welcome to BusinessBankruptcies.com!

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

245 S Westlake, llc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk17983
TYPE / CHAPTER
Voluntary / 11

Filed

12-1-23

Updated

3-10-24

Last Checked

12-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2023
Last Entry Filed
Dec 5, 2023

Docket Entries by Week of Year

Dec 1, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 245 S Westlake, llc Corporate Resolution Authorizing Filing of Petition due 12/15/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 12/15/2023. Statement of Related Cases (LBR Form F1015-2) due 12/15/2023. Incomplete Filings due by 12/15/2023. (Mortensen, James) WARNING: Case is also deficient for List of Equity Security Holders due 12/15/23; Filer has not yet uploaded creditors due immediately within 72 hours. See docket entries 2, 3 and 4. Modified on 12/1/2023 (SM2). (Entered: 12/01/2023)
Dec 1, 2023 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 245 S Westlake, llc) List of Equity Security Holders due 12/15/2023. (SM2) (Entered: 12/01/2023)
Dec 1, 2023 2 Notice to Filer of Correction Made/No Action Required: Incorrect case data/statistical information was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Incorrect schedules /statements recorded as deficient. List of Equity Security Holders not listed THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 245 S Westlake, llc) (SM2) (Entered: 12/01/2023)
Dec 1, 2023 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (SM2) (Entered: 12/01/2023)
Dec 1, 2023 4 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 245 S Westlake, llc) (SM2) (Entered: 12/01/2023)
Dec 3, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-17983) [misc,volp11] (1738.00) Filing Fee. Receipt number A56236927. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/03/2023)
Dec 3, 2023 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 245 S Westlake, llc) No. of Notices: 1. Notice Date 12/03/2023. (Admin.) (Entered: 12/03/2023)
Dec 3, 2023 6 BNC Certificate of Notice (RE: related document(s)4 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 12/03/2023. (Admin.) (Entered: 12/03/2023)
Dec 3, 2023 7 BNC Certificate of Notice (RE: related document(s)3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 12/03/2023. (Admin.) (Entered: 12/03/2023)
Dec 5, 2023 8 Meeting of Creditors 341(a) meeting to be held on 1/5/2024 at 09:00 AM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. Last day to oppose discharge or dischargeability is 3/5/2024. (LL2) (Entered: 12/05/2023)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk17983
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11
Filed
Dec 1, 2023
Type
voluntary
Terminated
Mar 8, 2024
Updated
Mar 10, 2024
Last checked
Dec 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Angel M. Reyes
    Center Street Lending viii SPE, LLC
    Gregory Seifert
    Jose Gonzales

    Parties

    Debtor

    245 S Westlake, llc
    245 S Westlake
    Los Angeles, CA 90057
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2262

    Represented By

    James Mortensen
    2855 Michelle Drive
    Ste 120
    Irvine, CA 92606
    213-387-7414
    Fax : 213-387-8414
    Email: pimmsno1@aol.com

    U.S. Trustee

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

    Represented By

    Kelly L Morrison
    Office of the US Trustee
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-2656
    Fax : 213-894-2603
    Email: kelly.l.morrison@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 17, 2022 Bakersfield Owl, Inc. 11 2:2022bk14483
    Aug 31, 2018 St. Vincent Foundation parent case 11 2:2018bk20180
    Aug 31, 2018 St. Vincent Medical Center parent case 11 2:2018bk20164
    Aug 31, 2018 St. Vincent Dialysis Center, Inc. parent case 11 2:2018bk20171
    Feb 1, 2018 Main Source Group, Inc. 7 2:2018bk11171
    Feb 1, 2018 Winsor Services, Inc. 7 2:2018bk11166
    Apr 21, 2016 DCT Motors, Inc. 7 2:16-bk-15169
    Jun 11, 2015 South Gate Enterprise Inc 7 2:15-bk-19326
    Mar 5, 2014 Country Villa Nursing Center Inc. 11 8:14-bk-11364
    Oct 23, 2013 Victory Lofts LLC 7 2:13-bk-35782
    Aug 8, 2012 People In Progress, Inc. 7 2:12-bk-37140
    Jun 22, 2012 International Union of Operating Engineers, Local 11 2:12-bk-31803
    Dec 6, 2011 La Vergne Food Lion Partners, LLC 11 2:11-bk-59810
    Nov 16, 2011 Affordable Housing Alternatives, Inc. 11 2:11-bk-57318
    Jul 26, 2011 CIELO TOWER, LLC 7 2:11-bk-41864