Case number: 2:18-bk-20868 - Regdalin Properties, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Regdalin Properties, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    09/17/2018

  • Last Filing

    06/07/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-20868-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  09/17/2018
341 meeting:  11/27/2018
Deadline for filing claims:  11/01/2019
Deadline for objecting to discharge:  12/21/2018

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

Latest Dockets

Date Filed#Docket Text
06/07/2021414Bankruptcy 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)
05/09/2021413BNC 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.)
05/09/2021412BNC Certificate of Notice (RE: related document(s)[411] Notice of dismissal (BNC)) No. of Notices: 26. Notice Date 05/09/2021. (Admin.)
05/07/2021411Notice of dismissal (BNC) (Jackson, Wendy Ann)
05/07/2021410Order 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)
05/07/2021409Declaration 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)
05/07/2021408Monthly Operating Report. Operating Report Number: 31. For the Month Ending May 3, 2021 Filed by Trustee R. Todd Neilson (TR). (Mastan, Peter)
05/07/2021407Monthly Operating Report. Operating Report Number: 30. For the Month Ending April 30, 2021 Filed by Trustee R. Todd Neilson (TR). (Mastan, Peter)
04/06/2021406Monthly Operating Report. Operating Report Number: 29. For the Month Ending March 31, 2021 Filed by Trustee R. Todd Neilson (TR). (Danker, Ashleigh)
03/24/2021405Monthly Operating Report. Operating Report Number: 28. For the Month Ending February 2021 Filed by Trustee R. Todd Neilson (TR). (Mastan, Peter)