Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Designer Vault LLC

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2018bk07431
TYPE / CHAPTER
Voluntary / 7

Filed

12-18-18

Updated

8-10-22

Last Checked

9-5-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 5, 2022
Last Entry Filed
Aug 8, 2022

Docket Entries by Quarter

There are 31 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jun 11, 2020 32 Order Regarding Notice of Intended Action re Claim #23--SBA; with Service by BNC signed on 6/11/2020. (Li, J.) (Entered: 06/11/2020)
Jun 13, 2020 33 BNC Court Certificate of Notice. (related documents 32 Order on Objection to Claim) Notice Date 06/13/2020. (Admin.) (Entered: 06/13/2020)
Aug 19, 2020 34 Trustee's Notice of Intended Action and Opportunity for Hearing . filed by Christopher R. Barclay on behalf of Christopher R. Barclay. (Barclay, Christopher) (Entered: 08/19/2020)
Aug 21, 2020 35 BNC Court Certificate of Notice. (related documents 34 Notice of Intended Action and Opportunity for Hearing) Notice Date 08/21/2020. (Admin.) (Entered: 08/21/2020)
Aug 22, 2020 36 Court Notice Served On: 08/21/2020. Opposition due by: 09/11/2020 unless an objector is entitled to additional time under FRBP 9006. (related document 35 Notice of Intended Action and Opportunity for Hearing) (Admin) (Entered: 08/22/2020)
Sep 15, 2020 37 Notice of Change of Address filed by Elizabeth Brune . (Li, J.) (Entered: 09/15/2020)
Sep 23, 2020 38 Order Regarding Trustee's Notice of Intended Action re: Allowance of compensation or reimbursement of expenses by trustee; with BNC Service (Related Doc # 34) signed on 9/22/2020. (Duran, K.) (Entered: 09/23/2020)
Sep 25, 2020 39 BNC Court Certificate of Notice. (related documents 38 Order re: Notice of Intended Action) Notice Date 09/25/2020. (Admin.) (Entered: 09/25/2020)
Jan 26, 2021 40 Objection to Claim and Notice Thereof. Proof of Claim No. 4, Llana Pootrakul. Notice Served On: 1/26/2021. Request for Hearing & Opposition due on 02/25/2021 unless an objector is entitled to additional time under FRBP 9006. filed by Christopher R. Barclay on behalf of Christopher R. Barclay.(Barclay, Christopher) (Entered: 01/26/2021)
Jan 26, 2021 41 Objection to Claim and Notice Thereof. Proof of Claim No. 7, Lydia Chou. Notice Served On: 1/26/2021. Request for Hearing & Opposition due on 02/25/2021 unless an objector is entitled to additional time under FRBP 9006. filed by Christopher R. Barclay on behalf of Christopher R. Barclay.(Barclay, Christopher) (Entered: 01/26/2021)
Show 10 more entries
Apr 1, 2021 53 BNC Court Certificate of Notice. (related documents 46 Order on Objection to Claim) Notice Date 04/01/2021. (Admin.) (Entered: 04/01/2021)
Apr 1, 2021 54 BNC Court Certificate of Notice. (related documents 47 Order on Objection to Claim) Notice Date 04/01/2021. (Admin.) (Entered: 04/01/2021)
Apr 1, 2021 55 BNC Court Certificate of Notice. (related documents 48 Order on Objection to Claim) Notice Date 04/01/2021. (Admin.) (Entered: 04/01/2021)
Apr 1, 2021 56 BNC Court Certificate of Notice. (related documents 49 Order on Objection to Claim) Notice Date 04/01/2021. (Admin.) (Entered: 04/01/2021)
Apr 8, 2021 57 Notice of Intended Action and Opportunity for Hearing re: Allowance of compensation or reimbursement of expenses by trustee. for Christopher R. Barclay, Trustee Chapter 7, Period: 12/18/2018 to 4/6/2021, Fee: $ 1,400.00, Expenses: $50.31. filed by Christopher R. Barclay. (Barclay, Christopher) (Entered: 04/08/2021)
Apr 8, 2021 58 Declaration of Christopher R. Barclay in Support of Notice of Intended Action and Opportunity for Hearing for Allowance of Compensation and Reimbursement of Expenses by Trustee filed by Christopher R. Barclay on behalf of Christopher R. Barclay. (related documents 57 Notice of Intended Action and Opportunity for Hearing) (Barclay, Christopher) (Entered: 04/08/2021)
Apr 10, 2021 59 BNC Court Certificate of Notice. (related documents 57 Notice of Intended Action and Opportunity for Hearing) Notice Date 04/10/2021. (Admin.) (Entered: 04/10/2021)
Apr 11, 2021 60 Court Notice Served On: 04/10/2021. Opposition due by: 05/03/2021 unless an objector is entitled to additional time under FRBP 9006. (related document 59 Notice of Intended Action and Opportunity for Hearing) (Admin) (Entered: 04/11/2021)
Sep 22, 2021 61 Supplemental Declaration of Christopher R. Barclay in Support of Notice of Intended Action and Opportunity for Hearing for Allowance of Compensation and Reimbursement of Expenses by Trustee filed by Christopher R. Barclay on behalf of Christopher R. Barclay. (related documents 57 Notice of Intended Action and Opportunity for Hearing) (Barclay, Christopher) (Entered: 09/22/2021)
Nov 10, 2021 62 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Christopher R. Barclay . The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by US Trustee (Jason Cha) (Entered: 11/10/2021)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2018bk07431
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Mann
Chapter
7
Filed
Dec 18, 2018
Type
voluntary
Terminated
Aug 8, 2022
Updated
Aug 10, 2022
Last checked
Sep 5, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alyssa Villanueva
    Amery Yono
    Amy Mutranowski
    Apple Reyes
    Ase Downs
    Ase Downs
    Aurelia Austin
    Brie Pulas
    Caroline Pettigrew
    Celtic Bank
    Celtic Capital Corporation
    Cristina Staelgraeve
    Crystal Lee
    Cynthia Dwyer
    Dani Lieberman
    There are 49 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Designer Vault LLC
    770 Sycamore Ave., Ste. 122, #165
    Vista, CA 92083
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx9663

    Represented By

    Vikrant Chaudhry
    VC Law Group, LLP
    6540 Lusk Blvd.
    Suite C219
    San Diego, CA 92121
    858-519-7333
    Email: vik@thevclawgroup.com

    Trustee

    Christopher R. Barclay
    P.O. Box 2819
    La Mesa, CA 91943-2819
    619-255-1529

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 7, 2022 TRU GRIT FITNESS LLC 11 2:2022bk14320
    May 11, 2020 Paul & Meghan, LLC 7 3:2020bk02443
    Feb 6, 2019 All Device Source, Inc 7 3:2019bk00636
    Dec 22, 2017 Outsource Manufacturing, Inc. 7 3:2017bk07633
    May 23, 2016 Anaheim Cinema Group, Inc. 7 8:16-bk-12177
    Mar 11, 2016 Nexgen Assets Management LLC 11 3:16-bk-01329
    Dec 20, 2013 Vista Holdings LLC 7 8:13-bk-41577
    Jun 11, 2013 GREAT VISTA HOLDINGS, LLC 7 2:13-bk-15094
    Apr 23, 2013 MWI, INC 7 3:13-bk-04101
    Apr 8, 2013 Proformance Apparel Group, LLC, a California limit 7 3:13-bk-03592
    Feb 19, 2013 CALI DIEGO HOLDINGS, LLC 7 2:13-bk-11202
    Jul 18, 2012 Cutting Edge Grading, Inc. 7 3:12-bk-09931
    Jan 5, 2012 BAR CODES UNLIMITED, INC. 7 3:12-bk-00117
    Oct 27, 2011 North County Enterprises, Inc. 7 3:11-bk-17591
    Aug 25, 2011 Corig Electrical Contractors, Inc. 7 3:11-bk-14226