Case number: 1:15-bk-10287 - RBLT Properties, LLC - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, Incomplete



U.S. Bankruptcy Court
Central District Of California (San Fernando Valley)
Bankruptcy Petition #: 1:15-bk-10287-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset

Date filed:  01/29/2015

Debtor

RBLT Properties, LLC

13108 Albers Street
Sherman Oaks, CA 91401
LOS ANGELES-CA
usa
Tax ID / EIN: 47-2934463

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
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

Latest Dockets

Date Filed#Docket Text
02/01/20154BNC Certificate of Notice (RE: related document(s) 3Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 02/01/2015. (Admin.) (Entered: 02/01/2015)
01/30/20153Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Saunders, Marissa) (Entered: 01/30/2015)
01/29/20152Statement 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)
01/29/2015Receipt 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)
01/29/20151Chapter 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)