Welcome to BusinessBankruptcies.com!

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

Western Regional Properties, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2024bk10860
TYPE / CHAPTER
Voluntary / 11

Filed

5-28-24

Updated

9-1-24

Last Checked

6-4-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 3, 2024
Last Entry Filed
Jun 1, 2024

Docket Entries by Week of Year

May 28 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Western Regional Properties, LLC (Baum, Richard) (Entered: 05/28/2024)
May 28 2 Corporate resolution authorizing filing of petitions Filed by Debtor Western Regional Properties, LLC. (Baum, Richard) (Entered: 05/28/2024)
May 28 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (RT) (Entered: 05/28/2024)
May 30 4 Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 5/30/2024 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Western Regional Properties, LLC). Status hearing to be held on 7/24/2024 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) (Entered: 05/30/2024)
May 30 5 Hearing Set Order Setting Chapter 11 Scheduling and Case Management Conference [relates to doc#4] The Hearing date is set for 7/24/2024 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) (Entered: 05/30/2024)
May 30 6 Meeting of Creditors 341(a) meeting to be held on 6/25/2024 at 10:00 AM at UST-SVND2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-820-9498, PARTICIPANT CODE:6468388. Last day to oppose discharge or dischargeability is 8/26/2024. (AG1) (Entered: 05/30/2024)
May 30 Receipt of Voluntary Petition (Chapter 11)( 1:24-bk-10860) [misc,volp11] (1738.00) Filing Fee. Receipt number A56923335. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/30/2024)
May 30 7 BNC Certificate of Notice (RE: related document(s)3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 05/30/2024. (Admin.) (Entered: 05/30/2024)
Jun 1 8 BNC Certificate of Notice (RE: related document(s)6 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 10. Notice Date 06/01/2024. (Admin.) (Entered: 06/01/2024)
Jun 1 9 BNC Certificate of Notice - PDF Document. (RE: related document(s)4 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 1. Notice Date 06/01/2024. (Admin.) (Entered: 06/01/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
1:2024bk10860
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
11
Filed
May 28, 2024
Type
voluntary
Updated
Sep 1, 2024
Last checked
Jun 4, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alexandra G. Smith
    Alt-Cap
    Amy Smith
    Celeste Holben & David Pecar
    Enterprise Recovery LLC
    First American Title Insurance Company
    Franchise Tax Board
    GITSIT Solutions, LLC
    On Deck
    Pedro Jimenez
    Small Business Administration
    Temidayo Akinyemi

    Parties

    Debtor

    Western Regional Properties, LLC
    21031 Ventura Boulevard
    Suite 200
    Woodland Hills, CA 91364
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2732

    Represented By

    Richard T Baum
    Richard T. Baum
    6627 Maryland Drive
    Los Angeles, CA 90048
    310-277-2040
    Email: rickbaum@hotmail.com

    U.S. Trustee

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

    Represented By

    Russell Clementson
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-4505
    Fax : 213-894-0276
    Email: russell.clementson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 5 Action Face, Inc. 11 1:2024bk10180
    Jan 9, 2019 Purple Haze Properties, LLC 11 1:2019bk10052
    Jan 9, 2019 Rockin Artwork, LLC 11 1:2019bk10051
    May 1, 2018 Cire Commercial Real Estate, Inc. 11 1:2018bk11127
    Jan 30, 2018 Forza Lien, LLC parent case 11 1:2018bk10201
    Apr 30, 2015 Universal Debt Relief Inc 7 1:15-bk-11516
    Nov 13, 2014 Rapid Tax, Inc. 7 1:14-bk-15140
    Aug 5, 2014 GACN, Inc. D/B/A/ Cables Restaurant, a California 11 1:14-bk-13695
    Jun 16, 2014 Justice Investments, LLC 7 1:14-bk-12989
    Sep 27, 2013 1913 Cabrillo LLC 7 1:13-bk-16254
    Feb 26, 2012 Zakaria Boshra, M.D., Inc. 7 1:12-bk-11823
    Jan 12, 2012 Unique Homes And Loans of America Inc 7 1:12-bk-10315
    Dec 16, 2011 Unique Wireless Inc 7 1:11-bk-24368
    Nov 18, 2011 Cressler and Sanders Entertainment Group, LLC 11 1:11-bk-23452
    Jul 26, 2011 Unique Wireless Inc 7 1:11-bk-18949