Welcome to BusinessBankruptcies.com!

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

RBLT Properties, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:15-bk-10287
TYPE / CHAPTER
Voluntary / 11

Filed

1-29-15

Updated

9-13-23

Last Checked

3-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 30, 2015
Last Entry Filed
Jan 29, 2015

Docket Entries by Year

Jan 29, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by RBLT Properties, LLC List of Equity Security Holders due 02/12/2015. Summary of Schedules (Form B6 Pg 1) due 02/12/2015. Schedule A (Form B6A) due 02/12/2015. Schedule B (Form B6B) due 02/12/2015. Schedule C (Form B6C) due 02/12/2015. Schedule D (Form B6D) due 02/12/2015. Schedule E (Form B6E) due 02/12/2015. Schedule F (Form B6F) due 02/12/2015. Schedule G (Form B6G) due 02/12/2015. Schedule H (Form B6H) due 02/12/2015. Schedule I (Form B6I) due 02/12/2015. Schedule J (Form B6J) due 02/12/2015. Declaration Concerning Debtors Schedules (Form B6) due 02/12/2015. Statement of Financial Affairs (Form B7) due 02/12/2015. Statement (Form B22B) Due: 02/12/2015. Incomplete Filings due by 02/12/2015. (Broidy, Alan) (Entered: 01/29/2015)
Jan 29, 2015 Receipt of Voluntary Petition (Chapter 11)(1:15-bk-10287) [misc,volp11] (1717.00) Filing Fee. Receipt number 39061436. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/29/2015)
Jan 29, 2015 2 Statement of Related Cases (LBR Form 1015-2.1) , Verification of Master Mailing List of Creditors - Local Form (LBR 1007-1(d)) , List of Creditors (Master Mailing List of Creditors) , List of Creditors Holding the 20 Largest Unsecured Claims (Official Form B4) , Corporate resolution authorizing filing of petitions , Declaration Re: Electronic Filing Filed by Debtor RBLT Properties, LLC. (Broidy, Alan) (Entered: 01/29/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:15-bk-10287
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Jan 29, 2015
Type
voluntary
Terminated
Jan 27, 2016
Updated
Sep 13, 2023
Last checked
Mar 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anita Jain, Esq.
    Carlo Marquez
    Felipe Reyes Ramirez
    I. Benjamin Blady
    INTERNAL REVENUE SERVICE
    Jacinta Bottena
    Johnny Carona
    Law Offices Of Sylvia Gonzalez
    Manual & Fiedela Molina
    Mario Cardona
    Steve Ziesing
    Touch Of Clean
    Vesna Meehan
    Yasha Bronshteyn, Esq.

    Parties

    Debtor

    RBLT Properties, LLC
    13108 Albers Street
    Sherman Oaks, CA 91401
    LOS ANGELES-CA
    usa
    Tax ID / EIN: xx-xxx4463

    Represented By

    Alan F Broidy
    1925 Century Park E 17th Fl
    Los Angeles, CA 90067
    310-286-6601
    Fax : 310-286-6610
    Email: alan@broidylaw.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 1, 2020 Lev Investments, LLC 11 1:2020bk11006
    Oct 5, 2018 Sky is the Limit Construction, Inc. 7 1:2018bk12483
    Sep 18, 2018 12 Cumpston Partnership 11 1:2018bk12325
    Feb 12, 2018 Magtrans, Inc. 7 1:2018bk10381
    Dec 17, 2017 Blue Mountain Trading, Inc. 7 1:2017bk13340
    Nov 22, 2017 3-B'z Cleaning & Maintenance Co 11 1:17-bk-13132
    May 30, 2017 F.G.C., LLC 7 1:17-bk-11451
    May 8, 2017 F.G.C., LLC 7 1:17-bk-11217
    Oct 26, 2015 Jaqu De Lili, Inc., a California Corporation 11 1:15-bk-13562
    Mar 2, 2015 US Inbound Tours LTD 7 1:15-bk-10697
    Dec 4, 2014 Maxim Law LLC 7 1:14-bk-15399
    May 20, 2014 Brown & Son Delivery Service & Warehousing, Inc. 11 1:14-bk-12606
    May 2, 2013 New Act Plumbing, Inc. 7 1:13-bk-13058
    Aug 6, 2012 JSK Partnership 11 1:12-bk-17040
    Jun 19, 2012 49 Woodman Partnership 11 1:12-bk-15620