Welcome to BusinessBankruptcies.com!

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

Regdalin Properties, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk20868
TYPE / CHAPTER
Voluntary / 11

Filed

9-17-18

Updated

9-13-23

Last Checked

10-12-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 19, 2018
Last Entry Filed
Sep 18, 2018

Docket Entries by Quarter

Sep 17, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Regdalin Properties, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/1/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/1/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 10/1/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/1/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/1/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/1/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 10/1/2018. Schedule I: Your Income (Form 106I) due 10/1/2018. Schedule J: Your Expenses (Form 106J) due 10/1/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/1/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/1/2018. Statement of Financial Affairs (Form 107 or 207) due 10/1/2018. Statement of Related Cases (LBR Form F1015-2) due 10/1/2018. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 10/1/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/1/2018. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 10/1/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 10/1/2018. Incomplete Filings due by 10/1/2018. (Mosesi, Henrik) WARNING: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. CASE IS NOT DEFICIENT FOR: Dcl Db Emp Income(LBR F1002-1); Decl Re Sched (Form 106Dec); Discl Comp of BPP (Form 2800); Schedule C (Form 106C); Schedule I (Form 106I); Schedule J (Form 106J); Modified on 9/18/2018 (Jackson, Wendy Ann). (Entered: 09/17/2018)
Sep 17, 2018 Receipt of Voluntary Petition (Chapter 11)(2:18-bk-20868) [misc,volp11] (1717.00) Filing Fee. Receipt number 47717466. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/17/2018)
Sep 18, 2018 2 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. CASE IS NOT DEFICIENT FOR: Dcl Db Emp Income(LBR F1002-1); Decl Re Sched (Form 106Dec); Discl Comp of BPP (Form 2800); Schedule C (Form 106C); Schedule I (Form 106I); Schedule J (Form 106J); (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Regdalin Properties, LLC) (Jackson, Wendy Ann) (Entered: 09/18/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk20868
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
Sep 17, 2018
Type
voluntary
Terminated
Jun 7, 2021
Updated
Sep 13, 2023
Last checked
Oct 12, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Atenogenes Rangel
    Banc of California
    Bank of the West
    Benjamin Javahirian
    Henrik Mosesi
    LOS ANGELES COUNTY TREASURER & TAX COLLECTOR
    Nationstar Mortgage LLC
    Pelican Holdinga
    Pelican Holdings
    Pelican Holdings
    Regdalin Properties, LLC
    SBK Holdings USA, Inc.
    Tony Tcharbakhshi
    US Bank
    Xceed Financial Credit Union
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Regdalin Properties, LLC
    150 S. Rodeo Drive., Suite 290
    Beverly Hills, CA 90212
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6011

    Represented By

    Henrik Mosesi
    Law Offices of Henrik Mosesi
    1540 W. Glenoaks Blvd.
    Suite 206
    Glendale, CA 91201
    310-734-4269
    Fax : 310-734-4053
    Email: hmosesi@gmail.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 8, 2023 RYEGATE CLIFFS, LLC 7 2:2023bk11334
    Feb 28, 2023 Thompson Falls, LLC 7 2:2023bk11092
    Aug 29, 2022 Strategic Equity Ventures LLC 11 2:2022bk14746
    Aug 9, 2022 Sashay Sand LLC 11 2:2022bk14332
    Jun 29, 2020 Helping Others International, LLC 11 1:2020bk11134
    Jun 19, 2020 CO.TE.EN. CORP 7 2:2020bk15533
    May 28, 2020 CO.TE.EN. CORP 7 2:2020bk14889
    Oct 3, 2019 Grandview Hills LLC 11 2:2019bk21726
    Dec 4, 2018 Conquistador Entertainment, Inc. 7 2:2018bk24182
    Sep 10, 2018 999 Private Jet, LLC 11 2:2018bk20537
    Nov 13, 2017 R & S Antiques, Inc. 11 2:17-bk-23986
    Mar 20, 2015 Royale Westminster Properties, Inc. 7 2:15-bk-14280
    Oct 12, 2014 The Rascal & Chloe Rescue, Inc., a California Corp 7 2:14-bk-29330
    Jan 29, 2014 TQG, Inc. 7 2:14-bk-11656
    Jun 14, 2013 Silvia and Joo, Inc. DBA Maxine 7 2:13-bk-25567