California Central Bankruptcy Court
Chapter 11
Judge:Barry Russell
Case #: 2:25-bk-11886
Case Filed:Mar 10, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business
Small BusinessYes

Debtor
2809 W. 8TH ST., LLC
2949 Gallarate Dr
Henderson, NV 89044-1959
Represented By
Denise Moore
The Law Office Of Denise Moore
contact info
Last checked: never
U.S. Trustee
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017


Docket last updated: 6 minutes ago
Wednesday, March 26, 2025
23 23 court X - Receipt Number and Filing Fee (Generic) (Auto - CR/ECF)(Retired) Wed 03/26 7:30 PM
Receipt of Photocopies Fee - $65.00 by SM. Receipt Number 22003926. (admin)
Related: [-]
Tuesday, March 25, 2025
22 22 misc Addendum to Vol Pet Wed 03/26 8:58 AM
Addendum to voluntary petition , Declaration re: , Verification of Master Mailing List of Creditors (LBR Form F1007-1) , List of Equity Security Holders , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Corporate resolution authorizing filing of petitions Filed by Debtor 2809 W. 8TH ST., LLC Related [+]. (WT)
Related: [-] 1 Voluntary Petition (Chapter 11)
Att: 1 declaration
Att: 2 Verification
Att: 3 List of Equity Holders
Att: 4 Disclosure of Atty
Att: 5 Corp. Resolution
21 21 court X - Receipt Number and Filing Fee (Generic) (Auto - CR/ECF)(Retired) Tue 03/25 7:30 PM
Receipt of Photocopies Fee - $4.00 by SC. Receipt Number 22003912. (admin)
Related: [-]
Monday, March 24, 2025
20 20 misc List of Equity Security Holders Tue 03/25 4:21 PM
List of Equity Security Holders Filed by Debtor 2809 W. 8TH ST., LLC Related [+]. [Attorney to file with wet signatures] (SF)
Related: [-] 1 Voluntary Petition (Chapter 11)
19 19 misc Declaration Tue 03/25 4:19 PM
Declaration under penalty of perjury pursuant to 11 U.S.C. Section 116 re: Filed by Debtor 2809 W. 8TH ST., LLC . [Attorney to file with wet signatures] (SF)
Related: [-]
18 18 misc Corp Resolution Auth Filing Tue 03/25 4:17 PM
Corporate resolution authorizing filing of petitions Filed by Debtor 2809 W. 8TH ST., LLC Related [+]. [Attorney to file with wet signature](SF)
Related: [-] 1 Voluntary Petition (Chapter 11)
Saturday, March 22, 2025
17 17 court BNC Certificate of Notice Sat 03/22 9:20 PM
BNC Certificate of Notice Related [+] No. of Notices: 4. Notice Date 03/22/2025. (Admin.)
Related: [-] 15 Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)
Thursday, March 20, 2025
16 16 court Hearing Set (Motion) (BK Case - BNC Option) Thu 03/20 4:36 PM
Hearing Set Related [+] The Hearing date is set for 4/22/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF)
Related: [-] 14 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)
15 15 misc Notice of UST's motion to dism or conv (11 to 7) (BNC) Thu 03/20 4:34 PM
Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (BNC) (SF)
Related: [-]
14 14 motion U.S. Trustee Motion to dismiss or convert (motion) Thu 03/20 3:31 PM
U.S. Trustee Motion to dismiss or convert Filed by U.S. Trustee United States Trustee (LA). (Maroko, Ron)
Related: [-]
Friday, March 14, 2025
13 13 court BNC Certificate of Notice Fri 03/14 9:19 PM
BNC Certificate of Notice Related [+] No. of Notices: 4. Notice Date 03/14/2025. (Admin.)
Related: [-] 8 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)
Thursday, March 13, 2025
12 12 nef Request for courtesy Notice of Electronic Filing (NEF) Thu 03/13 5:07 PM
Request for courtesy Notice of Electronic Filing (NEF) Filed by Perry Isaacson, Misty. (Perry Isaacson, Misty)
Related: [-]
Wednesday, March 12, 2025
11 11 court BNC Certificate of Notice - PDF Document Wed 03/12 9:31 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 03/12/2025. (Admin.)
Related: [-] 3 Order setting initial status conference in chapter 11 case (BNC-PDF)
10 10 court BNC Certificate of Notice Wed 03/12 9:31 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 03/12/2025. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor 2809 W. 8TH ST., LLC
9 9 court BNC Certificate of Notice Wed 03/12 9:31 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 03/12/2025. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor 2809 W. 8TH ST., LLC
8 8 court Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2) Wed 03/12 11:39 AM
Meeting of Creditors 341(a) meeting to be held on 4/7/2025 at 09:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 6/6/2025. Proofs of Claims due by 5/19/2025. Government Proof of Claim due by 9/8/2025. (LL2)
Related: [-]
7 7 trustee Notice Appointing Trustee Wed 03/12 8:33 AM
Notice of Appointment of Trustee - Mark M. Sharf as subchapter V trustee . Mark M Sharf (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Maroko, Ron)
Related: [-]
Monday, March 10, 2025
6 6 court X - Receipt Number and Filing Fee (Generic) (Auto - CR/ECF)(Retired) Mon 03/10 7:30 PM
Receipt of Print for Fee - $5.20 by SC. Receipt Number 22003822. (admin)
Related: [-]
5 5 court X - Receipt Number and Filing Fee (Generic) (Auto - CR/ECF)(Retired) Mon 03/10 7:30 PM
Receipt of Chapter 11 Filing Fee - $1,738.00 by SC. Receipt Number 22003820. (admin)
Related: [-]
4 4 court Hearing Set (Other) (BK Case - BNC Option) Mon 03/10 12:03 PM
Hearing Set Related [+] Status hearing to be held on 4/1/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor 2809 W. 8TH ST., LLC
3 3 5 pgs order Order setting initial status conference in chapter 11 case (BNC-PDF) Mon 03/10 12:03 PM
Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 3/10/2025. Status hearing to be held on 4/1/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell Initial Status Conference Report Due By 3/18/2025. (SF)
Related: [-]
2 2 misc Debtor's Request to Activate Electronic Noticing (DeBN) Mon 03/10 11:12 AM
Debtor's Request to Activate Electronic Noticing (DeBN) Filed by Debtor 2809 W. 8TH ST., LLC . (BT)
Related: [-]
1 1 52 pgs misc Voluntary Petition (Chapter 11) Mon 03/10 10:58 AM
Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 2809 W. 8TH ST., LLC List of Equity Security Holders due 3/24/2025. Signature of Attorney on Petition (Form 101 or 201) due 3/24/2025. Corporate Resolution Authorizing Filing of Petition due 3/24/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 3/24/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 3/24/2025. Incomplete Filings due by 3/24/2025. Chapter 11 Plan Small Business Subchapter V Due by 6/9/2025. (BT)
Related: [-]