Regdalin Properties, LLC
11
Sheri Bluebond
09/17/2018
06/07/2021
Yes
v
PlnDue, DsclsDue |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset |
|
Debtor Regdalin Properties, LLC
150 S. Rodeo Drive., Suite 290 Beverly Hills, CA 90212 LOS ANGELES-CA Tax ID / EIN: 27-5086011 dba California's Best Holdings, LLC |
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 |
Trustee R. Todd Neilson (TR)
BRG, LLP 2029 Century Park E. Suite 1250 Los Angeles, CA 90067 310-499-4750 |
represented by |
Ashleigh A Danker
Dinsmore & Shohl LLP 550 S Hope St Ste 1765 Los Angeles, CA 90071 213-335-7749 Fax : 213-335-7740 Email: Ashleigh.danker@dinsmore.com Peter J Mastan
550 S Hope St Ste 1765 Los Angeles, CA 90071-2627 213-335-7738 Email: peter.mastan@dinsmore.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Eryk R Escobar
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4168 Fax : 213-894-2603 Email: eryk.r.escobar@usdoj.gov Kenneth G Lau
Office of the United States Trustee 125 Ottawa Avenue NW Suite 200R Grand Rapids, MI 49503 616-456-2002 Fax : 616-456-2550 Email: kenneth.g.lau@usdoj.gov Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov TERMINATED: 02/28/2019 |
Date Filed | # | Docket Text |
---|---|---|
06/07/2021 | 414 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (RE: related document(s)[75] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Xceed Financial Federal Credit Union, [179] Motion for Relief from Stay - Personal Property filed by Creditor U.S. Bank National Association, [215] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Trustee R. Todd Neilson (TR), [225] Order on Motion To Set Last Day to File Proofs of Claim (BNC-PDF)) (Jackson, Wendy Ann) |
05/09/2021 | 413 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[410] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 05/09/2021. (Admin.) |
05/09/2021 | 412 | BNC Certificate of Notice (RE: related document(s)[411] Notice of dismissal (BNC)) No. of Notices: 26. Notice Date 05/09/2021. (Admin.) |
05/07/2021 | 411 | Notice of dismissal (BNC) (Jackson, Wendy Ann) |
05/07/2021 | 410 | Order Dismissing and Closing Case, exonerating bond, discharging Trustee and reserving jurisdiction; Debtor Dismissed (BNC-PDF). Signed on 5/7/2021 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Regdalin Properties, LLC, [3] Meeting of Creditors Chapter 11, [68] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA)). (Jackson, Wendy Ann) |
05/07/2021 | 409 | Declaration re: Declaration of R. Todd Neilson, Chapter 11 Trustee, In Support of Entry of Order Dismissing Bankruptcy Case Filed by Trustee R. Todd Neilson (TR). (Danker, Ashleigh) |
05/07/2021 | 408 | Monthly Operating Report. Operating Report Number: 31. For the Month Ending May 3, 2021 Filed by Trustee R. Todd Neilson (TR). (Mastan, Peter) |
05/07/2021 | 407 | Monthly Operating Report. Operating Report Number: 30. For the Month Ending April 30, 2021 Filed by Trustee R. Todd Neilson (TR). (Mastan, Peter) |
04/06/2021 | 406 | Monthly Operating Report. Operating Report Number: 29. For the Month Ending March 31, 2021 Filed by Trustee R. Todd Neilson (TR). (Danker, Ashleigh) |
03/24/2021 | 405 | Monthly Operating Report. Operating Report Number: 28. For the Month Ending February 2021 Filed by Trustee R. Todd Neilson (TR). (Mastan, Peter) |