Case number: 2:23-bk-10918 - 9300 Wilshire LLC - California Central Bankruptcy Court

Case Information
  • Case title

    9300 Wilshire LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    02/21/2023

  • Last Filing

    02/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-10918-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset


Date filed:  02/21/2023
341 meeting:  03/30/2023
Deadline for filing claims:  06/28/2023
Deadline for filing claims (govt.):  10/23/2023
Deadline for objecting to discharge:  05/22/2023

Debtor

9300 Wilshire LLC

9744 Wilshire Blvd, Ste 203
Los Angeles, CA 90212
LOS ANGELES-CA
Tax ID / EIN: 82-4785773
aka
9300 Wilshire, LLC


represented by
Steve Burnell

Greenspoon Marder
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: Steve.Burnell@gmlaw.com

Rilyn Anne Carnahan

Greenspoon Marder LLP
525 Okeechobee Blvd Ste 900
West Palm Beach, FL 33401-6306
561-227-2370
Fax : 561-514-3457

Asa S Hami

Greenspoon Marder, LLP
1875 Century Park East
Ste 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: asa.hami@gmlaw.com

Victor A Sahn

Greenspoon Marder LLP
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: victor.sahn@gmlaw.com

Alan Schindler

Greenspoon Marder LLP
1144 15th St Ste 2700
Suite 2700
Denver, CO 80202
720-702-0918
Email: alan.schindler@gmlaw.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

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

Latest Dockets

Date Filed#Docket Text
02/04/2025589Order Approving Stipulation Among AES Redondo Beach, L.L.C. the City of Redondo Beach, and The Chapter 11 Debtor Regarding Continuation of Dates for Plans of Reorganization and Disclosure Statements of AES Redondo Beach, L.L.C. and 9300 Wilshire, LLC. IT IS ORDERED the Continuance Stipulation is approved. Hearing to Approve Adequacy of Competing Disclosure Statements set for May 29, 2025, at 11:00 am. (BNC-PDF) (Related Doc # [587]) Signed on 2/4/2025 (SM2)
02/03/2025588Notice of lodgment Of Order (With Proof of Service) Filed by Debtor 9300 Wilshire LLC (RE: related document(s)[587] Stipulation By 9300 Wilshire LLC and AES Redondo Beach, L.L.C. And The City Of Redondo Beach Regarding Continuation Of Dates For Plans Of Reorganization And Disclosure Statements Of AES Redondo Beach, L.L.C. And 9300 Wilshire, LLC (With Proof Of Service) Filed by Debtor 9300 Wilshire LLC). (Sahn, Victor)
02/03/2025587Stipulation By 9300 Wilshire LLC and AES Redondo Beach, L.L.C. And The City Of Redondo Beach Regarding Continuation Of Dates For Plans Of Reorganization And Disclosure Statements Of AES Redondo Beach, L.L.C. And 9300 Wilshire, LLC (With Proof Of Service) Filed by Debtor 9300 Wilshire LLC (Sahn, Victor)
02/02/2025586BNC Certificate of Notice - PDF Document. (RE: related document(s)[584] Order on Application for Compensation (BNC-PDF)) No. of Notices: 2. Notice Date 02/02/2025. (Admin.)
02/02/2025585BNC Certificate of Notice - PDF Document. (RE: related document(s)[583] Order on Application for Compensation (BNC-PDF)) No. of Notices: 2. Notice Date 02/02/2025. (Admin.)
01/31/2025584Order on Application For Payment of Interim Fees and/or Expenses (11 U.S.C. 331) (BNC-PDF) (Related Doc # [570]) for Greenspoon Marder LLP, fees awarded: $866,427.50, expenses awarded: $12,166.94 Signed on 1/31/2025. (SM2)
01/31/2025583Order on Application For Payment of Interim Fees and/or Expenses (11 U.S.C. 331)n (BNC-PDF) (Related Doc [571]) for Newmeyer & Dillion, LLP, fees awarded: $19,920.00, expenses awarded: $340.70 Signed on 1/31/2025. (SM2)
01/30/2025582BNC Certificate of Notice - PDF Document. (RE: related document(s)[581] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 2. Notice Date 01/30/2025. (Admin.)
01/28/2025581Order Approving Stipulation between AES Redondo Beach, The City of Redondo Beach and the Ch 11 Debtor re Mediations conducted; (Please refer to order for details) (BNC-PDF) (Related Doc # [578]) Signed on 1/28/2025 (WT)
01/24/2025580Notice to Filer of Correction Made/No Action Required: Other: CORRECTION: Hearing information not included on PDF - THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)[578] Stipulation filed by Debtor 9300 Wilshire LLC) (TJ)