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

    03/23/2026

  • 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

Alan G Tippie

Greenspoon Marder
1875 Century Park East
Ste1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: Alan.Tippie@gmlaw.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
03/23/2026673Certified Copy Emailed to patricia.dillamar@gmlaw.com (Entered: 03/23/2026)
03/23/2026Receipt of Request for a Certified Copy( 2:23-bk-10918-VZ) [misc,paycert] ( 12.00) Filing Fee. Receipt number A59849176. Fee amount 12.00. (re: Doc# 672 ) (U.S. Treasury) (Entered: 03/23/2026)
03/23/2026672Request for a Certified Copy Fee Amount $12. The document will be sent via email to :patricia.dillamar@gmlaw.com: Filed by Debtor 9300 Wilshire LLC (RE: related document(s)162 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)). (Sahn, Victor) (Entered: 03/23/2026)
03/23/2026671Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Debtor 9300 Wilshire LLC. (Attachments: # 1 Supporting Documents # 2 Signature Pages # 3 Proof of Service) (Tippie, Alan) (Entered: 03/23/2026)
03/20/2026670BNC Certificate of Notice - PDF Document. (RE: related document(s)669 Order on Application for Compensation (BNC-PDF)) No. of Notices: 2. Notice Date 03/20/2026. (Admin.) (Entered: 03/20/2026)
03/18/2026669Order Granting Application For Compensation (BNC-PDF) (Related Doc [642]) for Victor A Sahn of Greenspoon Marder LLP, fees awarded: $216834.00, expenses awarded: $334.30 Signed on 3/18/2026. (NV). The Professional Fee Report has been Modified on 3/18/2026 to reflect the correct fees awarded to Greenspoon Marder LLP. Modified on 3/18/2026 (MB2).
03/06/2026668BNC Certificate of Notice - PDF Document. (RE: related document(s)667 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 2. Notice Date 03/06/2026. (Admin.) (Entered: 03/06/2026)
03/04/2026Hearing 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 06/25/2026 at 11:00 AM 255 E. Temple St.Courtroom 1368Los Angeles, CA 90012 for 667, (TJ). (Entered: 03/04/2026)
03/04/2026667Order Approving Stipulation Among the Chapter 11 Debtor, AES Redondo Beach, LLC., The City of Redondo Beach, and the Debtor's Owner Parties Regarding a Further Continuance of Applicable Dates for Disclosure Statements and Plans of Reorganization. IT IS ORDERED: The February 2026 Stipulation is approved in its entirety. The Disclosure Statement Hearing is continued from April 23, 2026 at 11:00 am to June 25, 2026 at 11:00 am. See order for further details. (BNC-PDF) (Related Doc # 665 ) Signed on 3/4/2026 (SM2) (Entered: 03/04/2026)
02/27/2026666Notice of lodgment Of Order Filed by Debtor 9300 Wilshire LLC (RE: related document(s)[665] 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 Filed by Debtor 9300 Wilshire LLC). (Tippie, Alan)