35 Wellsona Holdings, LLC
11
Martin R. Barash
10/13/2025
01/21/2026
Yes
v
| DsclsDue, PlnDue |
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset |
|
Debtor 35 Wellsona Holdings, LLC
15442 Ventura Blvd Suite 101 Sherman Oaks, CA 91403 LOS ANGELES-CA Tax ID / EIN: 85-3706776 |
represented by |
Jeffrey I Golden
Golden Goodrich LLP 3070 Bristol Street Ste 640 Costa Mesa, CA 92626 714-966-1000 Email: jgolden@go2.law |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Russell Clementson
915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-4505 Fax : 213-894-0276 Email: russell.clementson@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/26/2026 | 36 | Disclosure Statement Describing Chapter 11 Plan of Reorganization Dated January 26, 2026 Including Proof of Service Filed by Debtor 35 Wellsona Holdings, LLC. (Golden, Jeffrey) (Entered: 01/26/2026) |
| 01/26/2026 | 35 | Chapter 11 Plan of Reorganization Dated January 26, 2026 Including Proof of Service Filed by Debtor 35 Wellsona Holdings, LLC. (Golden, Jeffrey) (Entered: 01/26/2026) |
| 01/21/2026 | 34 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor 35 Wellsona Holdings, LLC. (Golden, Jeffrey) (Entered: 01/21/2026) |
| 01/20/2026 | 33 | Status report With Proof of Service Filed by Debtor 35 Wellsona Holdings, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Golden, Jeffrey) (Entered: 01/20/2026) |
| 01/14/2026 | 32 | BNC Certificate of Notice - PDF Document. (RE: related document(s)31 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 01/14/2026. (Admin.) (Entered: 01/14/2026) |
| 01/12/2026 | 31 | Order Granting Stipulation to Continue Deadline Under 11 U.S.C. section 362(d)(3) (BNC-PDF) (Related Doc # 30 ) Signed on 1/12/2026 (JC) (Entered: 01/12/2026) |
| 01/08/2026 | 30 | Stipulation By 35 Wellsona Holdings, LLC and Secured Creditors to Continue Deadline Under 11 U.S.C. § 362(d)(3) for Good Cause Including Proof of Service Filed by Debtor 35 Wellsona Holdings, LLC (Golden, Jeffrey) (Entered: 01/08/2026) |
| 01/07/2026 | 29 | BNC Certificate of Notice - PDF Document. (RE: related document(s)28 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 01/07/2026. (Admin.) (Entered: 01/07/2026) |
| 01/05/2026 | 28 | Order Approving Application of the Debtor and Debtor-In-Possession For Order Authorizing Employment of Lodgezone, LLC, as Property Manager pursuant to 11 U.S.C. §§ 327 and 328 (BNC-PDF) (Related Doc # 20) Signed on 1/5/2026. (PG) (Entered: 01/05/2026) |
| 12/30/2025 | 27 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) With Proof of Service Filed by Debtor 35 Wellsona Holdings, LLC (RE: related document(s)20 Application to Employ Lodgezone, LLC as Property Manager Pursuant to 11 U.S.C. §§ 327 and 328; Declaration of Claude Zdanow; Statement of Disinterestedness of Alex Chernavsky With Proof of Service). (Golden, Jeffrey) (Entered: 12/30/2025) |