Welcome to BusinessBankruptcies.com!

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

Valdor LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:2024bk11751
TYPE / CHAPTER
Voluntary / 11V

Filed

6-25-24

Updated

10-13-24

Last Checked

7-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2024
Last Entry Filed
Jun 30, 2024

Docket Entries by Week of Year

Jun 25 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Chapter 11 Plan (Small Business Subchapter V) Due by 9/23/24. (Fee Not Paid $0.00) (tsef) Modified on 6/25/2024 (tsef). (Entered: 06/25/2024)
Jun 25 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. A copy of this notice was returned to the pro se debtor(s) via hand delivery. (tsef) (Entered: 06/25/2024)
Jun 25 3 Notice to Debtor Concerning Legal Representation (tsef) (Entered: 06/25/2024)
Jun 25 4 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (kwis) (Entered: 06/25/2024)
Jun 26 5 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (kwis) (Entered: 06/26/2024)
Jun 28 6 Order to Show Cause [CAE-1] Show Cause hearing to be held on 7/30/2024 at 09:30 AM at Fresno Courtroom 13, Department B (pdes) (Entered: 06/28/2024)
Jun 28 7 BNC Service of Document as transmitted to BNC for service. (pdes) (Entered: 06/28/2024)
Jun 28 8 Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/28/2024)
Jun 30 9 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/30/2024)

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:2024bk11751
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Rene Lastreto II
Chapter
11V
Filed
Jun 25, 2024
Type
voluntary
Updated
Oct 13, 2024
Last checked
Jul 1, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Valdor LLC
    1305 Avenida Sabia
    Bakersfield, CA 93309
    KERN-CA
    Tax ID / EIN: xx-xxx4075

    Represented By

    Valdor LLC
    PRO SE

    U.S. Trustee

    Office of the U.S. Trustee
    United States Courthouse
    2500 Tulare Street, Room 1401
    Fresno, CA 93721

    U.S. Trustee

    Tracy Hope Davis
    Office of the U.S. Trustee
    Attn: Michael J. Fletcher
    2500 Tulare St #1401
    Fresno, CA 93721

    Represented By

    Michael J. Fletcher
    DOJ-Ust
    2500 Tulare Street
    Suite 1401
    Fresno, CA 93721
    559-487-5002
    Email: michael.fletcher@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 30 VALDOR LLC 11V 1:2024bk12162
    Mar 14 Grodynamic Corporation 7 1:2024bk10632
    Jan 29 DMW Industries, Inc. 7 1:2024bk10200
    Jan 10 DMW Industries, Inc. 7 1:2024bk10048
    Nov 8, 2022 FREON LOGISTICS 7 1:2022bk11907
    Aug 31, 2020 Texacal Foods, LLC 7 1:2020bk12854
    Dec 6, 2019 Day Care Services 11 1:2019bk15082
    Aug 31, 2016 NTS Texas, Inc. 7 1:16-bk-13190
    Aug 28, 2016 NTS, Inc. 7 1:16-bk-13126
    May 25, 2016 Griffith Trucking Service, Inc. 7 1:16-bk-11884
    May 23, 2016 Matrix Chemical Solutions, a Limited liability com 7 1:16-bk-11836
    May 21, 2014 CROSS COMMUNITY CHURCH 11 1:14-bk-12637
    Aug 7, 2012 Tri-Valley Corporation 7 1:12-bk-12291
    Apr 9, 2012 JLG Executive Services, Inc. 7 1:12-bk-13183
    Nov 17, 2011 Shaver Lakewoods Development Inc. 7 1:11-bk-62509