Welcome to BusinessBankruptcies.com!

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

2809 W. 8 Th St., Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2025bk11886
TYPE / CHAPTER
Voluntary / 11V

Filed

3-10-25

Updated

3-11-25

Last Checked

3-11-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 11, 2025
Last Entry Filed
Mar 10, 2025

Docket Entries by Week of Year

Mar 10 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 2809 W. 8TH ST., LLC List of Equity Security Holders due 3/24/2025. Signature of Attorney on Petition (Form 101 or 201) due 3/24/2025. Corporate Resolution Authorizing Filing of Petition due 3/24/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 3/24/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 3/24/2025. Incomplete Filings due by 3/24/2025. Chapter 11 Plan Small Business Subchapter V Due by 6/9/2025. (BT) Additional attachment(s) added on 3/10/2025 (BT). (Entered: 03/10/2025)
Mar 10 2 Debtor's Request to Activate Electronic Noticing (DeBN) Filed by Debtor 2809 W. 8TH ST., LLC . (BT) (Entered: 03/10/2025)
Mar 10 3 Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 3/10/2025. Status hearing to be held on 4/1/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell Initial Status Conference Report Due By 3/18/2025. (SF) (Entered: 03/10/2025)
Mar 10 4 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 2809 W. 8TH ST., LLC) Status hearing to be held on 4/1/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 03/10/2025)
Mar 10 5 Receipt of Chapter 11 Filing Fee - $1,738.00 by SC. Receipt Number 22003820. (admin) (Entered: 03/10/2025)
Mar 10 6 Receipt of Print for Fee - $5.20 by SC. Receipt Number 22003822. (admin) (Entered: 03/10/2025)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2025bk11886
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11V
Filed
Mar 10, 2025
Type
voluntary
Updated
Mar 11, 2025
Last checked
Mar 11, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    2809 W. 8TH ST., LLC
    2949 Gallarate Dr
    Henderson, NV 89044
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6608

    Represented By

    Denise Moore
    The Law Office of Denise Moore
    4735 W Washington Blvd
    Los Angeles, CA 90016
    213-706-9759

    U.S. Trustee

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

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 11, 2024 ZOMER LLC 7 2:2024bk16468
    Nov 25, 2024 TMAD WIGWAM, LLC 11V 2:2024bk16160
    Nov 25, 2024 V MANAGMENT GROUP NEVADA CORPORATION 11V 2:2024bk16159
    May 19, 2023 RCM-TO GO, LLC 11V 2:2023bk12014
    May 19, 2023 KPG REVENUE CYCLE MANAGEMENT, INC 11V 2:2023bk12013
    Apr 15, 2023 THE KINGPIN EMPIRE, INC. 7 2:2023bk11477
    Feb 8, 2021 Pinecone International, Inc. 7 2:2021bk11001
    Sep 30, 2020 EAGLE ROCK ASSET MANAGEMENT, LLC 7 2:2020bk14925
    Aug 12, 2017 Speed Vegas, LLC 11 1:17-bk-11752
    Dec 30, 2016 DRAFT OPS MEDIA INC. 7 2:16-bk-16900
    Dec 2, 2015 UTSA Apartments 4, LLC 11 5:15-bk-52956
    Dec 17, 2014 3215 VIA SERANOVA LLC 7 2:14-bk-18241
    Nov 3, 2014 3215 VIA SERANOVA LLC 7 2:14-bk-17374
    Oct 4, 2012 TURBOFLARE USA, LLC 7 2:12-bk-21420
    Mar 20, 2012 SOUTHERN NEVADA LASER CUTTING, INC. 7 2:12-bk-13180
    BESbswy