9300 Wilshire LLC
11
Vincent P. Zurzolo
02/21/2023
07/22/2025
Yes
v
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 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 |
Date Filed | # | Docket Text |
---|---|---|
07/22/2025 | 634 | Chapter 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) |
07/17/2025 | 633 | BNC 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.) |
07/15/2025 | 632 | Order 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) |
07/15/2025 | Hearing 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) | |
07/15/2025 | 631 | Notice 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) |
07/15/2025 | 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) |
06/23/2025 | 629 | Substitution of attorney Filed by Interested Party City of Redondo Beach. (O'Brient, Abigail) (Entered: 06/23/2025) |
06/18/2025 | 628 | BNC 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) |
06/18/2025 | 627 | BNC 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) |
06/16/2025 | 626 | Order 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) |