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

    07/22/2025

  • 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: ASchindler@spencerfane.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
07/22/2025634Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor 9300 Wilshire LLC. (Attachments: # (1) Supporting Documents # (2) Signature Pages # (3) Proof of Service) (Sahn, Victor)
07/17/2025633BNC Certificate of Notice - PDF Document. (RE: related document(s)[632] ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 2. Notice Date 07/17/2025. (Admin.)
07/15/2025632Order approving stipulation among the Chapter 11 Debtor, AES Redondo Beach LLC, The City of Redondo Beach and the Debtors' owner parties regarding a further continuance of applicable dates for disclosure statements and plans of reorganization; ORDERED that the stipulation is GRANTED; the disclosure statement is CONTINUED to October 30, 2025 at 11:00 a.m. "for additional information refer to image" (BNC-PDF) (Related Doc # [630]) Signed on 7/15/2025 (TJ)
07/15/2025Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) (RE: related document(s) [541] DISCLOSURE STATEMENT filed by 9300 Wilshire LLC) Status Hearing to be held on 10/30/2025 at 11:00 AM 255 E. Temple St.Courtroom 1368Los Angeles, CA 90012 for [541], (TJ)
07/15/2025631Notice of lodgment Of Order (With Proof of Service) Filed by Debtor 9300 Wilshire LLC (RE: related document(s)[630] Stipulation By 9300 Wilshire LLC and AES Redondo Beach, L.L.C., The City Of Redondo Beach, And The Debtors Owner Parties Regarding A Further Continuance Of Applicable Dates For Disclosure Statements And Plans Of Reorganization (With Proof of Service) Filed by Debtor 9300 Wilshire LLC). (Sahn, Victor)
07/15/2025630Stipulation By 9300 Wilshire LLC and AES Redondo Beach, L.L.C., The City Of Redondo Beach, And The Debtors Owner Parties Regarding A Further Continuance Of Applicable Dates For Disclosure Statements And Plans Of Reorganization (With Proof of Service) Filed by Debtor 9300 Wilshire LLC (Sahn, Victor)
06/23/2025629Substitution of attorney Filed by Interested Party City of Redondo Beach. (O'Brient, Abigail) (Entered: 06/23/2025)
06/18/2025628BNC Certificate of Notice - PDF Document. (RE: related document(s)626 Order on Application for Compensation (BNC-PDF)) No. of Notices: 2. Notice Date 06/18/2025. (Admin.) (Entered: 06/18/2025)
06/18/2025627BNC Certificate of Notice - PDF Document. (RE: related document(s)625 Order on Application for Compensation (BNC-PDF)) No. of Notices: 2. Notice Date 06/18/2025. (Admin.) (Entered: 06/18/2025)
06/16/2025626Order Granting Application For Compensation (BNC-PDF) (Related Doc # [610]) for Greenspoon Marder LLP, fees awarded: $280115.50, expenses awarded: $2797.45 Signed on 6/16/2025. (SC2)