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

    03/23/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
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.green@squirepb.com
TERMINATED: 01/26/2026

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
03/05/202650Disclosure Statement Disclosure Statement in Support of Debtor and Debtor-in-Possessions Liquidating Chapter 11 Plan Filed by Debtor FAZELI PROPERTIES LLC. (Till, James) (Entered: 03/05/2026)
03/05/202649Chapter 11 Plan of Reorganization Debtor and Debtor-in-Possessions Liquidating Chapter 11 Plan Filed by Debtor FAZELI PROPERTIES LLC. (Till, James) (Entered: 03/05/2026)
03/05/202648BNC Certificate of Notice - PDF Document. (RE: related document(s)45 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 03/05/2026. (Admin.) (Entered: 03/05/2026)
03/04/202647BNC Certificate of Notice - PDF Document. (RE: related document(s)44 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 03/04/2026. (Admin.) (Entered: 03/04/2026)
03/04/202646Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 Filed by Debtor FAZELI PROPERTIES LLC. (Till, James) (Entered: 03/04/2026)
03/03/202645Order Granting Application of Debtor and Debtor-in-Possession to Employ Till Law Group as General Bankruptcy Counsel. (BNC-PDF) (Related Doc # 25) Signed on 3/3/2026. (SH) (Entered: 03/03/2026)
03/02/202644Order Granting Application of Debtor and Debtor-in-Possession to Employ GRE Land & Commercial Real Estate, Inc. as Real Estate Agent (BNC-PDF) (Related Doc # 18) Signed on 3/2/2026. (SH) (Entered: 03/02/2026)
03/02/202643Substitution of attorney Filed by Creditor Willow River LLC. (Myers, Michael) (Entered: 03/02/2026)
02/28/202642Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor FAZELI PROPERTIES LLC (RE: related document(s)25 Application to Employ Till Law Group as General Bankruptcy Counsel Application of Debtor and Debtor-in-Possession to Employ Till Law Group as General Bankruptcy Counsel (11 U.S.C Section 327(a)); Memorandum of Points and Authorities; Declaration of J). (Till, James) (Entered: 02/28/2026)
02/15/202641BNC Certificate of Notice - PDF Document. (RE: related document(s)37 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/15/2026. (Admin.) (Entered: 02/15/2026)