Global Group Properties, Inc., a California corpor
11
Deborah J. Saltzman
11/29/2025
01/14/2026
Yes
v
| DsclsDue, PlnDue, Incomplete, Repeat-cacb, DISMISSED, BARDEBTOR |
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Global Group Properties, Inc., a California corporation
11409 Carson Street Lakewood, CA 90715 LOS ANGELES-CA Tax ID / EIN: 27-3846255 |
represented by |
Michael A Cisneros
Michael A. Cisneros 50 W. Lemon Avenue Ste 1 Monrovia, CA 91016 626-359-3692 Fax : 626-359-3728 Email: mcisneros@mac.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Noreen A Madoyan
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4064 Email: Noreen.Madoyan@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/13/2026 | 27 | Hearing (not) Held RE: 1 Chapter 11 Voluntary Petition Non-Individual. Inc., aCalifornia corporation. COURT RULING: Off calendar. Case dismissed per order entered on 1/9/26. (MB2) (Entered: 01/14/2026) |
| 01/11/2026 | 26 | BNC Certificate of Notice - PDF Document. (RE: related document(s)22 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 01/11/2026. (Admin.) (Entered: 01/11/2026) |
| 01/11/2026 | 25 | BNC Certificate of Notice (RE: related document(s)23 Notice of dismissal (BNC)) No. of Notices: 4. Notice Date 01/11/2026. (Admin.) (Entered: 01/11/2026) |
| 01/09/2026 | 23 | Notice of dismissal WITH A 2-YEAR BAR (BNC) - relates to entry # 22 (MB2) (Entered: 01/09/2026) |
| 01/09/2026 | 22 | Order Granting United States Trustee's Motion to Dismiss Case with Refiling bar. CASE DISMISSED WITH A 2-YEAR BAR TO REFLING. - Debtor Dismissed (BNC-PDF). Signed on 1/9/2026 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Global Group Properties, Inc., a California corporation, 6 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), 14 Trustee's Notice of Continued Meeting of Creditors (Rule 2003(e)) (No PDF) filed by U.S. Trustee United States Trustee (LA)). (MB2) (Entered: 01/09/2026) |
| 01/08/2026 | 21 | Hearing Held (Bk Motion) (RE: related document(s) 15 U.S. Trustee Motion to dismiss or convert). COURT RULING, DISMISS WITH 2 YEAR BAR. (MB2) (Entered: 01/08/2026) |
| 01/02/2026 | 20 | Request for special notice Filed by Creditor Selene Finance LP. (Coats, David) (Entered: 01/02/2026) |
| 12/20/2025 | 19 | BNC Certificate of Notice (RE: related document(s)16 Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 4. Notice Date 12/20/2025. (Admin.) (Entered: 12/20/2025) |
| 12/18/2025 | 18 | Hearing Set (RE: related document(s)15 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)) The Hearing date is set for 1/8/2026 at 01:00 PM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman (MB2) (Entered: 12/18/2025) |
| 12/18/2025 | 17 | Notice to Pay Court Costs Due Sent To: Michael A Cisneros, Total Amount Due $0 . (MB2) (Entered: 12/18/2025) |