Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Global Premier Regency Palms Colton, LP

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2023bk10517
TYPE / CHAPTER
Voluntary / 11

Filed

6-22-23

Updated

3-17-24

Last Checked

7-20-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 27, 2023
Last Entry Filed
Jun 26, 2023

Docket Entries by Month

Jun 22, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Global Premier Regency Palms Colton, LP List of Equity Security Holders due 07/6/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/6/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/6/2023. Schedule C: The Property You Claim as Exempt (Form 106C) due 07/6/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/6/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/6/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/6/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 07/6/2023. Schedule I: Your Income (Form 106I) due 07/6/2023. Schedule J: Your Expenses (Form 106J) due 07/6/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 07/6/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 07/6/2023. Statement of Financial Affairs (Form 107 or 207) due 07/6/2023. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 07/6/2023. Incomplete Filings due by 07/6/2023. (Hollander, Garrick). See docket entries #4, #5 for corrections. 72 Hours Deficient: Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) due 6/25/2023. Case Also Deficient: Corporate Resolution Authorizing Filing of Petition due 7/6/2023. Corporate Ownership Statement (LBR Form F1007-4) due 7/6/2023. Statement of Related Cases (LBR Form F1015-2) due 7/6/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 7/6/2023. Deadlines Terminated: Schedules C,I,J, Decl Re Schedules, Statement (Form 122B). Modified on 6/22/2023 (TS). (Entered: 06/22/2023)
Jun 22, 2023 Receipt of Voluntary Petition (Chapter 11)( 8:23-bk-11271) [misc,volp11] (1738.00) Filing Fee. Receipt number A55603988. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/22/2023)
Jun 22, 2023 2 Request for courtesy Notice of Electronic Filing (NEF) Filed by Fritz, John-Patrick. (Fritz, John-Patrick) (Entered: 06/22/2023)
Jun 22, 2023 3 Request for courtesy Notice of Electronic Filing (NEF) Filed by Neale, David. (Neale, David) (Entered: 06/22/2023)
Jun 22, 2023 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (TS) (Entered: 06/22/2023)
Jun 22, 2023 5 Notice to Filer of Correction Made/No Action Required: Incorrect schedules/statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Global Premier Regency Palms Colton, LP) (TS) (Entered: 06/22/2023)
Jun 22, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Global Premier Regency Palms Colton, LP) Corporate Resolution Authorizing Filing of Petition due 7/6/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 7/6/2023. Statement of Related Cases (LBR Form F1015-2) due 7/6/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 7/6/2023. (TS) (Entered: 06/22/2023)
Jun 22, 2023 6 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Global Premier Regency Palms Colton, LP) (TS) (Entered: 06/22/2023)
Jun 22, 2023 7 Request for a Certified Copy Fee Amount $11. The document will be sent via email to :svillegas@wghlawyers.com: Filed by Debtor Global Premier Regency Palms Colton, LP (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Hollander, Garrick) (Entered: 06/22/2023)
Jun 22, 2023 Receipt of Request for a Certified Copy( 8:23-bk-11271-SC) [misc,paycert] ( 11.00) Filing Fee. Receipt number A55606277. Fee amount 11.00. (re: Doc# 7 ) (U.S. Treasury) (Entered: 06/22/2023)
Jun 23, 2023 8 Certified Copy Emailed to svillegas@wghlawyers.com (Entered: 06/23/2023)
Jun 24, 2023 9 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Global Premier Regency Palms Colton, LP) No. of Notices: 1. Notice Date 06/24/2023. (Admin.) (Entered: 06/24/2023)
Jun 24, 2023 10 BNC Certificate of Notice (RE: related document(s)6 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 06/24/2023. (Admin.) (Entered: 06/24/2023)
Jun 24, 2023 11 BNC Certificate of Notice (RE: related document(s)4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 06/24/2023. (Admin.) (Entered: 06/24/2023)
Jun 26, 2023 12 Meeting of Creditors 341(a) meeting to be held on 7/31/2023 at 10:00 AM at UST-SA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-919-3126, PARTICIPANT CODE:3803126. Last day to oppose discharge or dischargeability is 9/29/2023. (JL) (Entered: 06/26/2023)
Jun 26, 2023 13 Order Reassigning Bankruptcy Case To Judge Roanld A. Clifford, III (By Mutual Consent) Within District Transfer (BNC-PDF). Signed on 6/26/2023. (NB8) (Entered: 06/26/2023)
Jun 26, 2023 Judge Ronald A Clifford, III added to case. Involvement of Judge Scott C Clarkson Terminated (NB8) (Entered: 06/26/2023)
Jun 26, 2023 14 Notice of reassignment of case - NOTICE NOT GENERATED. (BNC) (NB8) Modified on 6/26/2023 (NB8). (Entered: 06/26/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
9:2023bk10517
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald A Clifford III
Chapter
11
Filed
Jun 22, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Jul 20, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Absolute Sign, Inc.
    AIM Services, Inc.
    Allied Storage Containers
    Alta Finish & Stair Inc.
    Apple Valley Insulation, A BDI Company,
    Bacco Mechanical
    BMP Solutions Israel Martinez
    Cal-State Site Services
    California Dept of Tax
    Christianbelle Electric Inc.
    Christine Hanna
    Colton Public Utilities
    Fiber Care Baths, Inc
    Fidelity National Title Company
    Franchise Tax Board
    There are 47 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Global Premier Regency Palms Colton, LP
    1900 Main Street Suite 315
    Irvine, CA 92614
    ORANGE-CA
    Tax ID / EIN: xx-xxx0260

    Represented By

    Garrick A Hollander
    Winthrop Golubow Hollander, LLP
    1301 Dove Street, Suite 500
    Newport Beach, CA 92660
    949-720-4150
    Fax : 949-720-4111
    Email: ghollander@wghlawyers.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400
    TERMINATED: 06/26/2023

    Represented By

    Queenie K Ng
    411 West Fourth St.
    Suite 7160
    Santa Ana, CA 92701
    714-338-3403
    Fax : 714-338-3421
    Email: queenie.k.ng@usdoj.gov
    TERMINATED: 06/26/2023

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Represented By

    Brian David Fittipaldi
    US Department of Justice
    1415 State Street
    Santa Barbara, CA 93111
    202-834-1629
    Email: brian.fittipaldi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 3 Talaton Capital Ltd 7 8:2024bk10833
    Feb 6 3015 Ventures Limited Liability Company 7 8:2024bk10288
    Jun 22, 2023 Global Premier Regency Palms Colton, LP 11 8:2023bk11271
    Jun 2, 2023 Global Premier Regency Palms Palmdale, LP 11 9:2023bk10454
    Feb 14, 2019 LF Runoff 2, LLC 11 8:2019bk10526
    Jan 15, 2019 BP Fisher Law Group, LLP 11 8:2019bk10158
    Feb 16, 2018 Travel America Vacations, Inc. 7 8:2018bk10529
    Apr 7, 2017 Benson Pharmacy, Inc. parent case 11 4:17-bk-32191
    Dec 30, 2016 3PAS, Inc. 7 8:16-bk-15271
    Oct 4, 2016 3PAS, Inc. 11 8:16-bk-14130
    Jul 3, 2015 UnitedTech Lender Services, Inc. 7 1:15-bk-11456
    Aug 5, 2014 Scilabs Nutraceuticals, Inc. 7 8:14-bk-14845
    Jun 22, 2012 Ritz Interactive, LLC 11 1:12-bk-11869
    Feb 2, 2012 Stujansar Corporation 7 8:12-bk-11383
    Aug 19, 2011 Ritz Interactive, Inc 11 8:11-bk-21690