Docket Entries by Day
Mar 11 | 1 | Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1738 Filed by Global Premier Regency Palms Oxnard, LP List of Equity Security Holders due 03/25/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/25/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/25/2025. Schedule C: The Property You Claim as Exempt (Form 106C) due 03/25/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/25/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/25/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/25/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 03/25/2025. Schedule I: Your Income (Form 106I) due 03/25/2025. Schedule J: Your Expenses (Form 106J) due 03/25/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/25/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/25/2025. Statement of Financial Affairs (Form 107 or 207) due 03/25/2025. Incomplete Filings due by 03/25/2025. (Hollander, Garrick). See docket entry #4 for correction. Case also deficient Corporate Ownership Statement (LBR Form F1007-4) due 3/25/2025. Statement of Related Cases (LBR Form F1015-2) due 3/25/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 3/25/2025. Deadlines Terminated Schedules C,I,J, Decl Re Sched (Form 106Dec). Modified on 3/11/2025 (TS). (Entered: 03/11/2025) | |
---|---|---|---|
Mar 11 | Receipt of Voluntary Petition (Chapter 11)( 8:25-bk-10614) [misc,volp11] (1738.00) Filing Fee. Receipt number A58143843. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/11/2025) | ||
Mar 11 | 2 | Statement Statement Regarding Authority to Sign and File Petition Filed by Debtor Global Premier Regency Palms Oxnard, LP. (Hollander, Garrick) (Entered: 03/11/2025) | |
Mar 11 | Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Global Premier Regency Palms Oxnard, LP) Corporate Ownership Statement (LBR Form F1007-4) due 3/25/2025. Statement of Related Cases (LBR Form F1015-2) due 3/25/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 3/25/2025. (TS) (Entered: 03/11/2025) | ||
Mar 11 | 3 | Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Global Premier Regency Palms Oxnard, LP) (TS) (Entered: 03/11/2025) | |
Mar 11 | 4 | 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 Oxnard, LP) (TS) (Entered: 03/11/2025) | |
Mar 12 | 5 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Rothstein, Jeremy. (Rothstein, Jeremy) (Entered: 03/12/2025) | |
Mar 13 | 6 | Request for a Certified Copy Fee Amount $12. The document will be sent via email to :svillegas@wghlawyers.com: Filed by Debtor Global Premier Regency Palms Oxnard, LP (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Hollander, Garrick) (Entered: 03/13/2025) | |
Mar 13 | Receipt of Request for a Certified Copy( 8:25-bk-10614-SC) [misc,paycert] ( 12.00) Filing Fee. Receipt number A58153981. Fee amount 12.00. (re: Doc# 6 ) (U.S. Treasury) (Entered: 03/13/2025) | ||
Mar 13 | 7 | Certified Copy Emailed to svillegas@wghlawyers.com (Entered: 03/13/2025) | |
There are 4 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
Global Premier Regency Palms Oxnard, LP
1900 Main St, Ste 315
Irvine, CA 92614
ORANGE-CA
Tax ID / EIN: xx-xxx4588
Garrick A Hollander
Garrick A. Hollander, LLP
1301 Dove Street, Suite 500
Newport Beach, CA 92660
949-720-4150
Fax : 949-720-4111
Email: ghollander@wghlawyers.com
United States Trustee (SA)
411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
TERMINATED: 03/13/2025
Kenneth Misken
DOJ-UST
Office of the United States Trustee
411 W. Fourth St, #7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov
TERMINATED: 03/13/2025
United States Trustee (ND)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
Brian David Fittipaldi
US Department of Justice
1415 State Street
Santa Barbara, CA 93111
202-834-1629
Email: brian.fittipaldi@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Mar 11 | Global Premier Regency Palms Oxnard, LP | 11 | 8:2025bk10614 |
Apr 3, 2024 | Talaton Capital Ltd | 7 | 8:2024bk10833 |
Feb 6, 2024 | 3015 Ventures Limited Liability Company | 7 | 8:2024bk10288 |
Jun 22, 2023 | Global Premier Regency Palms Colton, LP | 11 | 9:2023bk10517 |
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.
![]() |
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 |
Aug 5, 2014 | Scilabs Nutraceuticals, Inc. | 7 | 8:14-bk-14845 |
Jun 22, 2012 | Ritz Interactive, LLC | 11 | 1:12-bk-11869 |
Aug 19, 2011 | Ritz Interactive, Inc | 11 | 8:11-bk-21690 |