Global Premier Regency Palms Palmdale, LP
11
Ronald A Clifford III
06/02/2023
04/21/2025
Yes
v
DsclsDue, 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: matthew.stockl@dinsmore.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 |
---|---|---|
04/21/2025 | 137 | Notice U.S. Courts, Bankruptcy Noticing Center - Undeliverable Notice - Updated Addresses (BNC re Dkt 132-Served 04/21/2025]] Filed by Debtor Global Premier Regency Palms Palmdale, LP. (Hollander, Garrick) |
04/18/2025 | 136 | BNC Certificate of Notice (RE: related document(s)[134] Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 69. Notice Date 04/18/2025. (Admin.) |
04/17/2025 | 135 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor Global Premier Regency Palms Palmdale, LP. (Attachments: # (1) Sig Page and Statements) (Hollander, Garrick) |
04/16/2025 | 134 | Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (BNC) (SM) |
04/16/2025 | 133 | Hearing Set (RE: related document(s)[132] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (ND)) The Hearing date is set for 5/20/2025 at 01:00 PM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Ronald A Clifford, III (SM) |
04/16/2025 | 132 | U.S. Trustee Motion to dismiss or convert case; Memorandum of Points and Authorities; Declaration of Maria D. Marquez in Support Thereof with proof of service Filed by U.S. Trustee United States Trustee (ND). (Fittipaldi, Brian) |
04/10/2025 | 131 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Debtor Global Premier Regency Palms Palmdale, LP. (Attachments: # (1) Sig Page and Statements) (Hollander, Garrick) |
02/26/2025 | 130 | Hearing Rescheduled/Continued (related document #1 - Chapter 11 Voluntary Petition Non-Individual) - Status hearing to be held on 5/21/2025 at 01:00 PM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Ronald A Clifford, III (SM) (Entered: 02/27/2025) |
02/26/2025 | 129 | Hearing Held 02/26/2025 at 1:00 p.m. re: CONT'd Chapter 11 Status Conference - Continued to May 21, 2025, at 1:00 p.m. Deadline to submit a copy of the insurance policy to the United States trustee - March 14, 2025. (SM) (Entered: 02/27/2025) |
02/25/2025 | 128 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Debtor Global Premier Regency Palms Palmdale, LP. (Attachments: # 1 Signature and Statements) (Hollander, Garrick) (Entered: 02/25/2025) |