Case number: 2:25-bk-20711 - Global Group Properties, Inc., a California corpor - California Central Bankruptcy Court

Case Information
  • Case title

    Global Group Properties, Inc., a California corpor

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    11/29/2025

  • Last Filing

    01/14/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Incomplete, Repeat-cacb, DISMISSED, BARDEBTOR



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-20711-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/29/2025
Debtor dismissed:  01/09/2026
341 meeting:  01/15/2026
Deadline for objecting to discharge:  02/17/2026

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

Latest Dockets

Date Filed#Docket Text
01/13/202627Hearing (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)
01/11/202626BNC 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)
01/11/202625BNC 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)
01/09/202623Notice of dismissal WITH A 2-YEAR BAR (BNC) - relates to entry # 22 (MB2) (Entered: 01/09/2026)
01/09/202622Order 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)
01/08/202621Hearing 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)
01/02/202620Request for special notice Filed by Creditor Selene Finance LP. (Coats, David) (Entered: 01/02/2026)
12/20/202519BNC 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)
12/18/202518Hearing 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)
12/18/202517Notice to Pay Court Costs Due Sent To: Michael A Cisneros, Total Amount Due $0 . (MB2) (Entered: 12/18/2025)