Case number: 2:25-bk-11886 - 2809 W. 8TH ST., LLC - California Central Bankruptcy Court

Case Information
  • Case title

    2809 W. 8TH ST., LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    03/10/2025

  • Last Filing

    04/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, Subchapter_V, SmBus, PlnDue, BARDEBTOR, RestrictedDISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-11886-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  03/10/2025
Debtor dismissed:  04/11/2025
341 meeting:  04/07/2025
Deadline for objecting to discharge:  06/06/2025

Debtor

2809 W. 8TH ST., LLC

2949 Gallarate Dr
Henderson, NV 89044
LOS ANGELES-CA
Tax ID / EIN: 93-4056608

represented by
Denise Moore

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

Trustee

Mark M Sharf (TR)

6080 Center Drive #600
Los Angeles, CA 90045
818-961-7170

 
 
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

Latest Dockets

Date Filed#Docket Text
04/13/202529BNC Certificate of Notice - PDF Document. (RE: related document(s)25 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 04/13/2025. (Admin.) (Entered: 04/13/2025)
04/13/202528BNC Certificate of Notice (RE: related document(s)26 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 4. Notice Date 04/13/2025. (Admin.) (Entered: 04/13/2025)
04/11/202527Notice to Pay Court Costs Due Sent To: Denise Moore Esq., Total Amount Due $0 . (SF) (Entered: 04/11/2025)
04/11/202526Notice of dismissal with restriction for against debtor's refiling (BNC) (WT) (Entered: 04/11/2025)
04/11/202525ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case -
Debtor
Dismissed for 180 Days. (BNC-PDF)Barred Debtor 2809 W. 8TH ST., LLC starting 4/11/2025 to 10/8/2025 Signed on 4/11/2025 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 2809 W. 8TH ST., LLC, 3 Order setting initial status conference in chapter 11 case (BNC-PDF), 8 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), 14 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)). (WT) (Entered: 04/11/2025)
04/02/202524Notice of lodgment of order dismissing case; 180 day bar against refiling Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)3 Order setting initial status conference in chapter 11 case (BNC-PDF)). (Maroko, Ron) (Entered: 04/02/2025)
03/26/202523Receipt of Photocopies Fee - $65.00 by SM. Receipt Number 22003926. (admin) (Entered: 03/26/2025)
03/25/202522Addendum to voluntary petition , Declaration re: , Verification of Master Mailing List of Creditors (LBR Form F1007-1) , List of Equity Security Holders , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Corporate resolution authorizing filing of petitions Filed by Debtor 2809 W. 8TH ST., LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Attachments: # 1 declaration # 2 Verification # 3 List of Equity Holders # 4 Disclosure of Atty # 5 Corp. Resolution) (WT) (Entered: 03/26/2025)
03/25/202521Receipt of Photocopies Fee - $4.00 by SC. Receipt Number 22003912. (admin) (Entered: 03/25/2025)
03/24/202520List of Equity Security Holders Filed by Debtor 2809 W. 8TH ST., LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). [Attorney to file with wet signatures] (SF) (Entered: 03/25/2025)