Welcome to BusinessBankruptcies.com!

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

9300 Wilshire LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk10918
TYPE / CHAPTER
Voluntary / 11

Filed

2-21-23

Updated

12-10-23

Last Checked

3-16-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 27, 2023
Last Entry Filed
Feb 24, 2023

Docket Entries by Month

Feb 21, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 9300 Wilshire LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/7/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/7/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/7/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/7/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/7/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 03/7/2023. Statement of Financial Affairs (Form 107 or 207) due 03/7/2023. Incomplete Filings due by 03/7/2023. (Sahn, Victor) WARNING: See entry 4 for corrective action. Corporate Ownership Statement (LBR Form F1007-4) due by 3/7/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 3/7/2023. Modified on 2/21/2023 (LG). (Entered: 02/21/2023)
Feb 21, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-10918) [misc,volp11] (1738.00) Filing Fee. Receipt number A55163153. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/21/2023)
Feb 21, 2023 2 Request for a Certified Copy Fee Amount $11. The document will be sent via email to :patricia.dillamar@gmlaw.com: Filed by Debtor 9300 Wilshire LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Sahn, Victor) (Entered: 02/21/2023)
Feb 21, 2023 Receipt of Request for a Certified Copy( 2:23-bk-10918-ER) [misc,paycert] ( 11.00) Filing Fee. Receipt number B55163377. Fee amount 11.00. (re: Doc# 2 ) (U.S. Treasury) (Entered: 02/21/2023)
Feb 21, 2023 3 Certified Copy Emailed to patricia.dillamar@gmlaw.com (Entered: 02/21/2023)
Feb 21, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 9300 Wilshire LLC) Corporate Ownership Statement (LBR Form F1007-4) due by 3/7/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 3/7/2023. (LG) (Entered: 02/21/2023)
Feb 21, 2023 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 9300 Wilshire LLC) (LG) (Entered: 02/21/2023)
Feb 22, 2023 5 Request for courtesy Notice of Electronic Filing (NEF) Filed by Lev, Daniel. (Lev, Daniel) (Entered: 02/22/2023)
Feb 22, 2023 6 Meeting of Creditors 341(a) meeting to be held on 3/23/2023 at 09:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 5/22/2023. (LL2) (Entered: 02/22/2023)
Feb 23, 2023 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 9300 Wilshire LLC) No. of Notices: 1. Notice Date 02/23/2023. (Admin.) (Entered: 02/23/2023)

There are 4 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
2:2023bk10918
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11
Filed
Feb 21, 2023
Type
voluntary
Updated
Dec 10, 2023
Last checked
Mar 16, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    9300 Wilshire LLC
    AES Redondo Beach, L.L.C.
    AES Redondo Beach, LLC
    Alex Hotel LLC
    California State Water Resources Control Board
    CBRE
    City of Redondo Beach
    Cohen Law Group
    Craig A. Wolfe
    East West Bank
    Ellison Schneider Harris & Donlan
    Englander Knabe Allen & Associates LLC
    GenOn California South GP LLC
    Greenspoon Marder LLP
    Internal Revenue Service
    There are 14 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    9300 Wilshire LLC
    9744 Wilshire Blvd, Ste 203
    Los Angeles, CA 90212
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5773
    aka 9300 Wilshire, LLC

    Represented By

    Victor A Sahn
    Greenspoon Marder LLP
    333 South Grand Avenue
    Suite 3400
    Los Angeles, CA 90071
    213-626-2311
    Fax : 954-771-9264
    Email: victor.sahn@gmlaw.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 17 PPS MedSpa Carmel Corp. 11 3:2024bk00518
    Sep 21, 2022 The Hacienda Company, LLC 11 2:2022bk15163
    Sep 7, 2022 Seraphim Stem Cell Research Foundation fka Boston 7 2:2022bk14911
    Jan 18, 2022 Escada America, LLC 11V 2:2022bk10266
    Dec 17, 2021 Synergy Health LLC 7 2:2021bk19302
    May 31, 2018 Randal D. Haworth M.D. Inc. 11 2:2018bk16306
    May 10, 2018 Corp Realty USA, LLC 11 9:2018bk10741
    Feb 17, 2018 Designed to Move, LLC 11 2:2018bk11775
    Feb 17, 2018 Designed to Move, LLC 11 2:2018bk11774
    Aug 28, 2014 Royal Executive Services, Inc. 7 2:14-bk-26565
    Aug 20, 2014 The Reserve Entertainment Group, Inc 7 0:14-bk-28758
    Nov 25, 2013 Three Sycamore Investments LLC 7 2:13-bk-38077
    Mar 13, 2012 Talent Marketing and Promotions, Inc 7 2:12-bk-18921
    Sep 7, 2011 Danur, LLC 7 2:11-bk-48027
    Aug 18, 2011 1663 W 11th Place, LP 11 2:11-bk-45150