Case number: 6:25-bk-18771 - FAZELI PROPERTIES LLC - California Central Bankruptcy Court

Case Information
  • Case title

    FAZELI PROPERTIES LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Magdalena Reyes Bordeaux

  • Filed

    12/05/2025

  • Last Filing

    12/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:25-bk-18771-RB

Assigned to: Magdalena Reyes Bordeaux
Chapter 11
Voluntary
Asset

Date filed:  12/05/2025
341 meeting:  01/14/2026
Deadline for objecting to discharge:  03/16/2026

Debtor

FAZELI PROPERTIES LLC

36800 Avenida Verde
Temecula, CA 92592
RIVERSIDE-CA
Tax ID / EIN: 82-4172180

represented by
James E Till

Till Law Group
120 Newport Center Drive
Newport Beach, CA 92660
949-524-4999
Email: james.till@till-lawgroup.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Ali Matin

Office of the United States Trustee
3801 University Avenue, Suite 720
Riverside, CA 92501
951-276-6990
Fax : 951-276-6973
Email: ali.matin@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/09/20253Meeting of Creditors 341(a) meeting to be held on 1/14/2026 at 01:30 PM at UST-RS1, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:9718357. Last day to oppose discharge or dischargeability is 3/16/2026. (WJ6) (Entered: 12/09/2025)
12/08/20252Notice to Filer of Correction Made/No Action Required:
Incorrect schedules /statements recorded as deficient.
THE PROPER DEFICIENCY HAS BEEN ISSUED.
(RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor FAZELI PROPERTIES LLC) (AJ) (Entered: 12/08/2025)
12/05/2025Receipt of Voluntary Petition (Chapter 11)( 6:25-bk-18771) [misc,volp11] (1738.00) Filing Fee. Receipt number A59379003. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/05/2025)
12/05/20251Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by FAZELI PROPERTIES LLC List of Equity Security Holders due 12/19/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/19/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/19/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/19/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/19/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/19/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 12/19/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/19/2025. Statement of Financial Affairs (Form 107 or 207) due 12/19/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 12/19/2025. Statement of Related Cases (LBR Form F1015-2) due 12/19/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/19/2025. Incomplete Filings due by 12/19/2025. (Till, James) WARNING: Case Not Deficient for Decl for Non-Indiv (Form 202). See docket entry no. 2 for corrective actions. Modified on 12/8/2025 (AJ). (Entered: 12/05/2025)