Global Premier Regency Palms Palmdale, LP
11
Ronald A Clifford III
06/02/2023
08/13/2025
Yes
v
INTRA |
Assigned to: Ronald A Clifford III Chapter 11 Voluntary Asset |
|
Debtor Global Premier Regency Palms Palmdale, LP
2020 Main Street, Suite 300 Irvine, CA 92614 ORANGE-CA Tax ID / EIN: 47-3506491 |
represented by |
Garrick A Hollander
Winthrop Golubow Hollander, LLP 1301 Dove Street, Suite 500 Newport Beach, CA 92660 949-720-4150 Fax : 949-720-4111 Email: ghollander@wghlawyers.com Peter W Lianides
Winthrop Golubow Hollander, LLP 1301 Dove Street, Suite 500 Newport Beach, CA 92660 949-720-4100 Fax : 949-720-4111 Email: plianides@wghlawyers.com Matthew J Stockl
Winthrop Golubow Hollander, LLP 1301 Dove Street Suite 500 Newport Beach, CA 92660 949-720-4100 Email: mstockl@otterbourg.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 TERMINATED: 06/05/2023 |
represented by |
Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov TERMINATED: 06/05/2023 |
U.S. Trustee United States Trustee (ND)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 |
represented by |
Brian David Fittipaldi
US Department of Justice 1415 State Street Santa Barbara, CA 93111 202-834-1629 Email: brian.fittipaldi@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/13/2025 | 170 | Declaration re: of Bastian Rose in support of confirmation of debtor's joint chapter 11 plan of reorganization Filed by Interested Party Shaughnessy Capital LLC (RE: related document(s)[165] Brief). (Cram, Donald) |
08/13/2025 | 169 | Notice of Change of Firm Name and Email Filed by Interested Party Shaughnessy Capital LLC. (Cram, Donald) |
08/06/2025 | 168 | Declaration re: Declaration Of Silvia Villegas Regarding Ballot Tally And Analysis In Support Of Confirmation Of Debtors Joint Chapter 11 Plan Of Reorganization Filed by Debtor Global Premier Regency Palms Palmdale, LP (RE: related document(s)[165] Brief). (Hollander, Garrick) |
08/06/2025 | 167 | Declaration re: Declaration Of Christine Hanna In Support Of Confirmation Of Debtors Joint Chapter 11 Plan Of Reorganization Filed by Debtor Global Premier Regency Palms Palmdale, LP (RE: related document(s)[165] Brief). (Hollander, Garrick) |
08/06/2025 | 166 | Declaration re: Declaration Of Eric J. Weissman In Support Of Confirmation Of Debtors Joint Chapter 11 Plan Of Reorganization Filed by Debtor Global Premier Regency Palms Palmdale, LP (RE: related document(s)[165] Brief). (Hollander, Garrick) |
08/06/2025 | 165 | Brief Debtors Brief In Support Of Confirmation Of Debtors Joint Chapter 11 Plan Of Reorganization Filed by Debtor Global Premier Regency Palms Palmdale, LP (RE: related document(s)[139] Chapter 11 Plan). (Hollander, Garrick) |
07/25/2025 | 164 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor Global Premier Regency Palms Palmdale, LP. (Attachments: # (1) Signature page and bank statement) (Hollander, Garrick) |
07/03/2025 | 163 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[162] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/03/2025. (Admin.) |
07/01/2025 | 162 | ORDER: (1) APPROVING THE DEBTOR'S DISCLOSURE STATEMENT IN SUPPORT OF DEBTOR'S JOINT CHAPTER 11 PLAN OF REORGANIZATION; AND (2) SETTING HEARING AND DEADLINES FOR PLAN CONFIRMATION (BNC-PDF) (Related Doc # [140]) Signed on 7/1/2025 (ES9) |
06/27/2025 | 161 | Hearing Set (RE: related document(s)[139] Chapter 11 Plan filed by Debtor Global Premier Regency Palms Palmdale, LP) Confirmation hearing to be held on 8/20/2025 at 01:00 PM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Ronald A Clifford, III (SM) |