Case number: 3:26-bk-01617 - Wisan Realty National City, LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    Wisan Realty National City, LLC

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    J. Barrett Marum

  • Filed

    04/20/2026

  • Last Filing

    04/26/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
MiscTick, CrtNote



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 26-01617-JBM11

Assigned to: Judge J. Barrett Marum
Chapter 11
Voluntary
Asset

Date filed:  04/20/2026
341 meeting:  05/27/2026
Deadline for filing claims:  06/29/2026
Deadline for filing claims (govt.):  10/19/2026

Debtor

Wisan Realty National City, LLC

3136 Stoney Oak Drive
Spring Valley, CA 91978
SAN DIEGO-CA
707-499-2980
Tax ID / EIN: 42-2007877

represented by
Wisan Realty National City, LLC

PRO SE



United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
Haeji Hong

DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: Haeji.Hong@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/21/20267Notice to Filer of Errors and/or Deficiencies in Documents - LBR 1002-1 and Civil Rule 83.3(j). Misc. Tickler Due Date: 5/21/2026, (related documents 1 Chapter 11 Voluntary Petition) (Emery, JC) (Entered: 04/21/2026)
04/20/20266Receipt of Chapter 11 Filing Fee - $1,738.00 by CL. Receipt Number 303159. (Admin.) (Entered: 04/20/2026)
04/20/20265Request for Notice filed by Matthew H. Aguirre on behalf of Center Street Lending VIII SPE, LLC. (Aguirre, Matthew) (Entered: 04/20/2026)
04/20/20264Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors, with Notice of the Court Regarding Debtors Without Attorney Representation.
341(a) meeting to be held on 5/27/2026 at 09:00 AM To access telephonic 341 meeting, call 888-330-1716 and enter passcode 1657991# when prompted (usta)
Deadline for filing a complaint objecting to discharge or challenge certain debts are dischargeable due by 7/27/2026. Proof of Claims due by 6/29/2026, Governmental Proof of Claims due by 10/19/2026, (Lewis, L.) (Entered: 04/20/2026)
04/20/20263Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Haeji Hong on behalf of United States Trustee. (Hong, Haeji) (Entered: 04/20/2026)
04/20/20262Photo identification requirement for persons filing a petition without attorney representation. ID checked, petition filed by debtor(s) COURT NOTE: The PDF document is a secured image. (Lam, C.) (Entered: 04/20/2026)
04/20/20261Chapter 11 Voluntary Petition for Non-Individuals, Schedules & Statements Fee Amount $ 1738.00. State. of Fin. Affairs due 5/4/2026. Summary of Assets and Liabilities and Statistical Info. due 5/4/2026. Schedule A/B Property due 5/4/2026. Schedule D Claims Secured by Property due 5/4/2026. Schedule E/F Unsecured Claims due 5/4/2026. Schedule G Executory Contracts & Unexpired Leases due 5/4/2026. Schedule H Co-Debtors due 5/4/2026.Statement of Monthly Income (122B) Due: 5/4/2026.Corporate Ownership Statement Due: 5/4/2026. Incomplete Filings due by 5/4/2026, Chapter 11 Plan due by 8/18/2026, Disclosure Statement due by 8/18/2026, Filed by Wisan Realty National City, LLC. (Lam, C.) Additional attachment(s) added on 4/20/2026 (Lam, C.). (Entered: 04/20/2026)