Welcome to BusinessBankruptcies.com!

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

Royale Westminster Properties, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-26517
TYPE / CHAPTER
Voluntary / 7

Filed

10-28-15

Updated

9-13-23

Last Checked

11-30-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 29, 2015
Last Entry Filed
Oct 28, 2015

Docket Entries by Year

Oct 28, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Royale Westminster Properties, Inc. (Attachments: # 1 Related Cases # 2 Corporate Ownership Statement # 3 Limited Scope Declaration # 4 Electronic Filing Declaration) (Kasper, Travis); Debtor's address changed from 6th Floor to FI 6 to match attached petition PDF(s); Warning: Item subsequently amended by docket entry no 2 and 3. Case is also deficient for Corporate Resolution authorizing filing of petitions due 11/12/2015. Incomplete Filings due by 11/12/2015. Modified on 10/28/2015 (Pennington-Jones, Patricia). (Entered: 10/28/2015)
Oct 28, 2015 4 Meeting of Creditors with 341(a) meeting to be held on 11/30/2015 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Kasper, Travis) (Entered: 10/28/2015)
Oct 28, 2015 Receipt of Voluntary Petition (Chapter 7)(2:15-bk-26517) [misc,volp7] ( 335.00) Filing Fee. Receipt number 41129507. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/28/2015)
Oct 28, 2015 2 Notice to Filer of Error and/or Deficient Document Attorney address on the petition PDF does not match CM/ECF. The zip code 90018 was entered at the time of filing, instead of 90015 THE COURT HAS CORRECTED THIS INFORMATION ON THIS CASE, HOWEVER, THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Royale Westminster Properties, Inc.) (Pennington-Jones, Patricia) Modified on 10/28/2015 (Pennington-Jones, Patricia). (Entered: 10/28/2015)
Oct 28, 2015 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Royale Westminster Properties, Inc.) Corporate resolution authorizing filing of petitions due 11/12/2015. Incomplete Filings due by 11/12/2015. (Pennington-Jones, Patricia) (Entered: 10/28/2015)
Oct 28, 2015 3 Case Commencement Deficiency Notice to include: Corporate resolution authorizing filing of petitions due 11/12/2015. Incomplete Filings due by 11/12/2015. (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Royale Westminster Properties, Inc.) (Pennington-Jones, Patricia) (Entered: 10/28/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-26517
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
7
Filed
Oct 28, 2015
Type
voluntary
Terminated
Mar 29, 2016
Updated
Sep 13, 2023
Last checked
Nov 30, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    PG&E
    Quality Loan Services Corp
    Santa Paula Oil Company
    Thomas Weiss

    Parties

    Debtor

    Royale Westminster Properties, Inc.
    9454 Wilshire Blvd., FI 6
    Beverly Hills, CA 90212
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9944

    Represented By

    Travis G Kasper
    Law Offices of Travis Kasper
    714 W. Olympic Blvd
    Suite 450
    Los Angeles, CA 90015
    213-632-9697
    Fax : 213-568-4626
    Email: Filings@Kasperlaw.com

    Trustee

    David M Goodrich (TR)
    333 S. Hope St., 35th Floor
    Los Angeles, CA 90071
    (213) 626-2311

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 26 Sonny Roosevelt, LLC 11 3:2024bk00236
    Jun 24, 2022 Moussa Moradieh Kashani 11 2:2022bk13500
    May 20, 2022 Prometheus Prometheus Health Imaging, Inc. 11 2:2022bk12841
    Oct 1, 2020 Dashing Properties Management, Inc. 11 1:2020bk11769
    Jan 25, 2017 Blue Global, LLC 7 2:17-bk-10900
    Dec 12, 2016 Century West Funding Inc. 7 3:16-bk-07525
    Oct 29, 2013 Hudson Valley Outfitters, Inc. 7 4:13-bk-37366
    Jun 25, 2013 Saeed Cohen 11 2:13-bk-26483
    May 16, 2013 Airport Valet Systems, Inc. 7 2:13-bk-22858
    Nov 7, 2012 Las Vegas Apartments, LLC 11 2:12-bk-47309
    Apr 17, 2012 Umbrian Properties LLC 11 2:12-bk-23524
    Feb 3, 2012 RETREAT SEDONA INC 7 2:12-bk-14055
    Dec 29, 2011 Umbrian Properties. LLC 11 2:11-bk-62653
    Aug 14, 2011 Nomoto Investments, LLC 11 2:11-bk-44542
    Jul 2, 2011 MMK Investments, LP 11 2:11-bk-38680