9300 Wilshire LLC
11
Vincent P. Zurzolo
02/21/2023
04/30/2024
Yes
v
DsclsDue, PlnDue |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset |
|
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 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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/30/2024 | 333 | Reply to (related document(s): [305] Motion for Adequate Protection Motion To Approve Stipulation Regarding Adequate Protection Payments, And Relief From The Automatic Stay (With Proof of Service) filed by Debtor 9300 Wilshire LLC, [326] Opposition filed by Creditor AES Redondo Beach, L.L.C, [331] Opposition filed by Interested Party City of Redondo Beach) Reply To Oppositions To Motion To Approve Stipulation Regarding Adequate Protection Payments, And Relief From The Automatic Stay; Supplemental Declaration Of Leo Pustilnikov In Support Of Reply (With Proof of Service) Filed by Debtor 9300 Wilshire LLC (Sahn, Victor) |
04/29/2024 | 332 | Response to (related document(s): [305] Motion for Adequate Protection Motion To Approve Stipulation Regarding Adequate Protection Payments, And Relief From The Automatic Stay (With Proof of Service) filed by Debtor 9300 Wilshire LLC) [Valley National Bank's Response to Objections to Approve Stipulation with Valley National Bank] Filed by Creditor Valley National Bank (Oliner, Aron) |
04/23/2024 | 331 | Opposition to (related document(s): [305] Motion for Adequate Protection Motion To Approve Stipulation Regarding Adequate Protection Payments, And Relief From The Automatic Stay (With Proof of Service) filed by Debtor 9300 Wilshire LLC) Filed by Interested Party City of Redondo Beach (O'Brient, Abigail) |
04/23/2024 | 330 | Notice 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)[329] Proof of service filed by Creditor AES Redondo Beach, L.L.C) (TJ) |
04/23/2024 | 329 | Proof of service Filed by Creditor AES Redondo Beach, L.L.C (RE: related document(s)[326] Opposition, [327] Proof of service). (Attachments: # (1) Proof of Service for Docket No. 326) (Wolfe, Craig) |
04/23/2024 | 328 | Notice to Filer of Error and/or Deficient Document Incorrect/incomplete PDF was attached to the docket entry. No caption page provided. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)[327] Proof of service filed by Creditor AES Redondo Beach, L.L.C) (SC2) |
04/23/2024 | 327 | Proof of service relating to Docket No. 326 // Filed by Creditor AES Redondo Beach, L.L.C (RE: related document(s)[326] Opposition). (Wolfe, Craig) |
04/23/2024 | 326 | Opposition to (related document(s): [305] Motion for Adequate Protection Motion To Approve Stipulation Regarding Adequate Protection Payments, And Relief From The Automatic Stay (With Proof of Service) filed by Debtor 9300 Wilshire LLC, [306] Notice of Hearing (BK Case) filed by Debtor 9300 Wilshire LLC) Filed by Creditor AES Redondo Beach, L.L.C (Wolfe, Craig) |
04/20/2024 | 325 | BNC Certificate of Notice - PDF Document. (RE: related document(s)323 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 2. Notice Date 04/20/2024. (Admin.) (Entered: 04/20/2024) |
04/19/2024 | 324 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Debtor 9300 Wilshire LLC. (Attachments: # 1 Addendum to Monthly Operating Report # 2 Cash Receipts and Disbursements # 3 Balance Sheet # 4 Statement of Operations # 5 General Ledger # 6 Capital Assets # 7 Bank Statement and Reconciliation-Redacted # 8 Schedule of Payments to Insiders # 9 Schedule of Insurance Policies # 10 Signature Pages # 11 Proof of Service) (Sahn, Victor) (Entered: 04/19/2024) |