Welcome to BusinessBankruptcies.com!

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

Michael's Valley Plumbing & Supplies, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:15-bk-12679
TYPE / CHAPTER
Voluntary / 11

Filed

8-11-15

Updated

9-13-23

Last Checked

9-14-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 12, 2015
Last Entry Filed
Aug 11, 2015

Docket Entries by Year

Aug 11, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Michael's Valley Plumbing & Supplies, Inc. Summary of Schedules (Form B6 Pg 1) due 08/25/2015. Schedule A (Form B6A) due 08/25/2015. Schedule B (Form B6B) due 08/25/2015. Schedule C (Form B6C) due 08/25/2015. Schedule D (Form B6D) due 08/25/2015. Schedule E (Form B6E) due 08/25/2015. Schedule F (Form B6F) due 08/25/2015. Schedule G (Form B6G) due 08/25/2015. Schedule H (Form B6H) due 08/25/2015. Schedule I (Form B6I) due 08/25/2015. Schedule J (Form B6J) due 08/25/2015. Declaration Concerning Debtors Schedules (Form B6) due 08/25/2015. Statement of Financial Affairs (Form B7) due 08/25/2015. Statement (Form B22B) Due: 08/25/2015. Statistical Summary (Form B6 Pg 2) due 08/25/2015. Incomplete Filings due by 08/25/2015. (Burton, Stephen) (Entered: 08/11/2015)
Aug 11, 2015 Receipt of Voluntary Petition (Chapter 11)(1:15-bk-12679) [misc,volp11] (1717.00) Filing Fee. Receipt number 40572920. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/11/2015)
Aug 11, 2015 2 Declaration Re: Electronic Filing Filed by Debtor Michael's Valley Plumbing & Supplies, Inc.. (Burton, Stephen) (Entered: 08/11/2015)
Aug 11, 2015 3 Statement of Corporate Ownership filed. Filed by Debtor Michael's Valley Plumbing & Supplies, Inc.. (Burton, Stephen) (Entered: 08/11/2015)
Aug 11, 2015 4 Statement Regarding Authority to Sign and File Petition Filed by Debtor Michael's Valley Plumbing & Supplies, Inc.. (Burton, Stephen) (Entered: 08/11/2015)
Aug 11, 2015 5 Corporate resolution authorizing filing of petitions Filed by Debtor Michael's Valley Plumbing & Supplies, Inc.. (Burton, Stephen) (Entered: 08/11/2015)
Aug 11, 2015 6 Notice to Filer of Correction Made/No Action Required: Debtor(s) mailing address was entered in the system instead of the street address. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Michael's Valley Plumbing & Supplies, Inc.) (Keys, Robin) (Entered: 08/11/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:15-bk-12679
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
11
Filed
Aug 11, 2015
Type
voluntary
Terminated
Sep 27, 2018
Updated
Sep 13, 2023
Last checked
Sep 14, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ALL AMERICAN SEPTIC SERVICE
    ALPINE EQUIPMENT FUNDING
    AMERICAN PLUMBING PARTSMASTER
    ANGIES LIST
    ANTHEM BLUE CROSS
    APEX COMMUNICATIONS INC.
    APEX SUPPLY CO. INC.
    ARAMARK UNIFORM SERVICES, INC.
    BARCLAYCARD
    BARNETT SUPPLIES
    Berkshire Hathaway
    BERNARDINOS HVAC
    BESSENBACHER COMMERCIAL CREDIT SERV
    BILL'S WELDING AND CRANE SERVICE
    BILL'S WELDING AND CRANE SERVICE
    There are 81 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Michael's Valley Plumbing & Supplies, Inc.
    PO Box 4296
    Valley Village, CA 91617
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7446

    Represented By

    Stephen L Burton
    16133 Ventura Blvd 7th Fl
    Encino, CA 91436
    818-501-5055
    Fax : 818-501-5849
    Email: steveburtonlaw@aol.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 26, 2023 SRX Enterprises LLC 11 1:2023bk11825
    Oct 20, 2023 Treeium Inc. 11 1:2023bk11515
    May 31, 2022 Decotal Construction & Remodeling, Inc. 7 1:2022bk10641
    May 5, 2022 Decotal Construction & Remodeling, Inc. 7 1:2022bk10553
    Jul 31, 2020 Jaguar Distribution Corp. 11 1:2020bk11358
    Oct 5, 2018 Sky is the Limit Construction, Inc. 7 1:2018bk12483
    Dec 17, 2017 Blue Mountain Trading, Inc. 7 1:2017bk13340
    Jun 16, 2015 Rexford Properties LLC 11 1:15-bk-12116
    May 19, 2015 Laurel Canyon MK2, LLC 11 1:15-bk-11763
    Apr 13, 2015 Henry A. Suarez, D.D.S., Inc. 11 1:15-bk-11278
    Jan 5, 2015 Valley Village Heights, LLC 11 1:15-bk-10028
    Apr 11, 2014 Jack Holdings, LLC 7 1:14-bk-11913
    Apr 11, 2014 Town Square Holdings LLC 7 1:14-bk-11911
    Sep 18, 2013 Blue Sky Investments, Inc. 7 1:13-bk-16083
    Sep 22, 2011 City Wide Construction, Inc 7 1:11-bk-21270