Welcome to BusinessBankruptcies.com!

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

450 S. Western, LLC, a California limited liabilit

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk10264
TYPE / CHAPTER
Voluntary / 11

Filed

1-10-20

Updated

3-8-24

Last Checked

4-3-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 3, 2024
Last Entry Filed
Mar 6, 2024

Docket Entries by Quarter

There are 643 older docket entries.

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

login purchase single case subscribe now

Jun 12, 2023 639 Order Vacating Status Conference Scheduled For June 13, 2023 At 10:00 A.M. The Status Conference scheduled for June 13, 2023 at 10:00 a.m. is VACATED. Unless otherwise ordered, this Judge will not conduct any further Status Conferences in the case (BNC-PDF) (Related Doc # doc ) Signed on 6/12/2023 (LG) (Entered: 06/12/2023)
Jun 13, 2023 640 Motion for Relief from Stay and Proof of Service. Fee Amount $188, Filed by 3rd Party Plaintiff Bo Ram La (Attachments: # 1 Exhibit 1) (Lee, Thomas) WARNING: See entry 641 for corrective action. Modified on 6/13/2023 (LG). (Entered: 06/13/2023)
Jun 13, 2023 Receipt of Motion for Relief From Stay( 2:20-bk-10264-ER) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A55572856. Fee amount 188.00. (re: Doc# 640) (U.S. Treasury) (Entered: 06/13/2023)
Jun 13, 2023 641 Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT. WARNING: Filer to re-file using correct event code: 'Relief - Action in Non-Bankruptcy Forum (fee) (motion)'. (RE: related document(s)640 Motion for Relief From Stay filed by 3rd Party Plaintiff Bo Ram La) (LG) (Entered: 06/13/2023)
Jun 13, 2023 642 Hearing Set (RE: related document(s)640 Motion for Relief From Stay filed by 3rd Party Plaintiff Bo Ram La) The Hearing date is set for 7/10/2023 at 10:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (LG) (Entered: 06/13/2023)
Jun 13, 2023 643 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: 21STCV33422 and Proof of Service. Fee Amount $188, Filed by 3rd Party Plaintiff Bo Ram La (Attachments: # 1 Exhibit 1) (Lee, Thomas) (Entered: 06/13/2023)
Jun 14, 2023 644 Hearing Set (RE: related document(s)643 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by 3rd Party Plaintiff Bo Ram La) The Hearing date is set for 7/10/2023 at 10:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (LG) (Entered: 06/14/2023)
Jun 14, 2023 645 BNC Certificate of Notice - PDF Document. (RE: related document(s)639 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/14/2023. (Admin.) (Entered: 06/14/2023)
Jun 15, 2023 Receipt of Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM( 2:20-bk-10264-ER) [motion,nman] ( 188.00) Filing Fee. Receipt number A55580312. Fee amount 188.00. (re: Doc# 643) (U.S. Treasury) (Entered: 06/15/2023)
Jun 26, 2023 646 Response to (related document(s): 643 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: 21STCV33422 and Proof of Service. Fee Amount $188, filed by 3rd Party Plaintiff Bo Ram La) -- Liquidating Trust's Limited Response To Motion For Relief From The Automatic Stay Filed By Bo Ram La, With Proof Of Service Filed by Debtor 450 S. Western, LLC, a California limited liability company (Flahaut, M) (Entered: 06/26/2023)
Show 10 more entries
Oct 18, 2023 657 Status Report for Chapter 11 Status Conference -- Sixth Post-Confirmation Status Report, With Proof Of Service Filed by Debtor 450 S. Western, LLC, a California limited liability company. (Flahaut, M) (Entered: 10/18/2023)
Oct 23, 2023 658 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) , With Proof of Service Filed by Debtor 450 S. Western, LLC, a California limited liability company (RE: related document(s)655 Motion to Approve Compromise Under Rule 9019 -- Motion to Approve Settlement Resolving Claim of Philmont Management, Inc.; Declaration of Richard J. Laski in Support Thereof, with Proof of Service). (Flahaut, M) (Entered: 10/23/2023)
Oct 23, 2023 659 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Debtor 450 S. Western, LLC, a California limited liability company. (Attachments: # 1 Proof of Service) (Flahaut, M) (Entered: 10/23/2023)
Oct 23, 2023 660 Notice -- Notice of Filing of Trustee's Quarterly Financial Report, with Proof of Service Filed by Debtor 450 S. Western, LLC, a California limited liability company. (Flahaut, M) (Entered: 10/23/2023)
Oct 23, 2023 661 Notice to Filer of Correction Made/No Action Required: Other - Incorrect judge initials - Correct initials "SK" THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)658 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) filed by Debtor 450 S. Western, LLC, a California limited liability company) (TM) (Entered: 10/23/2023)
Oct 24, 2023 662 Order Granting Motion to Approve Settlement Resolving Claim of Philmont Management, Inc. (BNC-PDF) (Related Doc # 655) Signed on 10/24/2023. (TM) (Entered: 10/24/2023)
Oct 26, 2023 663 BNC Certificate of Notice - PDF Document. (RE: related document(s)662 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 10/26/2023. (Admin.) (Entered: 10/26/2023)
Nov 2, 2023 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) (RE: related document(s) 1 VOLUNTARY PETITION (CHAPTER 11) filed by 450 S. Western, LLC, a California limited liability company) Status Hearing to be held on 06/12/2024 at 09:00 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012 for 1 , (TM) (Entered: 11/02/2023)
Dec 20, 2023 664 Voluntary Dismissal of Motion -- Notice of Withdrawal of: Motion to Disallow the Claim of Hyun Soon Rhee [Dkt. No. 383], with Proof of Service (RE: related document(s)383 Motion to Disallow Claims -- Motion to Disallow the Claim of Hyun Soon Rhee; Memorandum of Points and Authorities and Declaration of Christopher K.S. Wong in Support Thereof, with Proof of Service Filed by Debtor 450 S. Western, LLC, a California limited liability company (Wong, Christopher K.S.)) Filed by Debtor 450 S. Western, LLC, a California limited liability company. (Flahaut, M) (Entered: 12/20/2023)
Dec 21, 2023 665 Notice to Filer of Error and/or Deficient Document Mismatch between filed document and docket event. THE FILER IS INSTRUCTED TO FILE A NOTICE OF WITHDRAWAL USING WITHDRAWAL DOCKET EVENT AND REFILE THE DOCUMENT USING THE PDF THAT MATCHES THE DOCKET EVENT - CAPTION AND TEXT IN BODY OF DOCUMENT MUST REFLECT "VOLUNTARY DISMISSAL" - Per LBR 9013-1(k) motion/application must be voluntarily dismissed in lieu of withdrawal of motion/application. . (RE: related document(s)664 Voluntary Dismissal of Motion filed by Debtor 450 S. Western, LLC, a California limited liability company) (TM) (Entered: 12/21/2023)

There are 10 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
2:2020bk10264
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11
Filed
Jan 10, 2020
Type
voluntary
Terminated
Mar 6, 2024
Updated
Mar 8, 2024
Last checked
Apr 3, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Admire Capital Lending, LLC
    Alice Kang
    Aritaum
    Belmont Two Investments Holdings
    Belmont Two Investments Holdings LLC
    BMB Medical
    BMB Nail & Spa
    Bornga
    Buet
    CNP Gaju #1, Inc. and Dong Hun Yoo
    CNP Gaju #1, Inc. and Dong Hun Yoo
    CNP Gaju #2, Inc. and Dong Hun Yoo
    CNP Gaju #2, Inc. and Dong Hun Yoo
    Dadream, Inc.
    David Rhee
    There are 57 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    450 S. Western, LLC, a California limited liability company
    450 South Western Ave. #201
    Los Angeles, CA 90020
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9219

    Represented By

    M Douglas Flahaut
    Arent Fox, LLP
    555 W Fifth St
    48th fl
    Los Angeles, CA 90013
    213-443-7559
    Fax : 213-629-7401
    Email: flahaut.douglas@arentfox.com
    Aram Ordubegian
    Arent Fox LLP
    555 W 5th St 48th Fl
    Los Angeles, CA 90013-1065
    213-629-7410
    Fax : 213-629-7401
    Email: ordubegian.aram@arentfox.com
    Amelia Puertas-Samara
    Employment Development Department
    PO Box 826880
    Sacramento, CA 94280-0001
    916-464-2888
    Email: itcdbgc@edd.ca.gov
    Christopher K.S. Wong
    ArentFox Schiff LLP
    555 West Fifth Street, 48th Floor
    Los Angeles, CA 90013-1065
    213-629-7400
    Fax : 213-629-7401
    Email: christopher.wong@afslaw.com
    Dylan J Yamamoto
    Arent Fox LLP
    555 West Fifth Street, 48th Flr
    Los Angeles, CA 90013
    213-629-7400
    Fax : 213-629-7401
    Email: dylan.yamamoto@arentfox.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 #
    Feb 26 AGTJ13 Manager, LLC 11 2:2024bk11412
    Feb 26 AGTJ13, LLC 11 2:2024bk11409
    Sep 19, 2023 LLC 1318 FLOWER STREET, LLC 11V 2:2023bk16105
    Mar 25, 2022 Unlimited Four 41, Inc. 7 2:2022bk11636
    Mar 24, 2022 SHK Trading, Inc. 7 2:2022bk11618
    Jul 22, 2020 Good Providers Home Care, LLC 7 2:2020bk16597
    May 20, 2019 CGI Gaju LLC parent case 11 2:2019bk15879
    Apr 10, 2019 Olympia Law, PC 11 2:2019bk14080
    Feb 14, 2019 EMBO CLEANER, INC. 7 2:2019bk11586
    Mar 12, 2018 Win Plus, Inc. 7 2:2018bk12665
    Aug 21, 2017 CRCH, LLC 11 2:17-bk-20270
    Jun 14, 2016 Sophia & Co., LLC 7 2:16-bk-17895
    Oct 10, 2013 Asia Connection, Inc a Corporation 7 2:13-bk-34797
    Oct 10, 2013 JC Mijin Inc , a Corporation 7 2:13-bk-34795
    Feb 5, 2013 LAW OFFICES OF GENE W. CHOE, INC. 7 2:13-bk-13098