Welcome to BusinessBankruptcies.com!

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

Valley Aire, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:13-bk-13907
TYPE / CHAPTER
Voluntary / 7

Filed

6-8-13

Updated

9-13-23

Last Checked

6-10-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 10, 2013
Last Entry Filed
Jun 8, 2013

Docket Entries by Year

Jun 8, 2013 1 Petition Chapter 7 Voluntary Petition Fee Amount filed by Michael R Totaro of Totaro & Shanahan on behalf of Valley Aire, Inc.. (Totaro, Michael) (Entered: 06/08/2013)
Jun 8, 2013 Receipt of Chapter 7 Voluntary Petition - Case Upload(1:13-bk-13907) [caseupld,1027u] ( 306.00) Filing Fee. Receipt number 33382799. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/08/2013)
Jun 8, 2013 Meeting of Creditors with 341(a) meeting to be held on 07/12/2013 at 09:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Totaro, Michael) (Entered: 06/08/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:13-bk-13907
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan M. Ahart
Chapter
7
Filed
Jun 8, 2013
Type
voluntary
Terminated
Jan 31, 2022
Updated
Sep 13, 2023
Last checked
Jun 10, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADVANTA CORP.
    AMERICAN EXPRESS
    ARSI
    AT&T
    AT&T MOBILITY
    BANK OF AMERICA, NA
    BECKET AND LEE, LLP
    CAL OAKS STATE BANK
    CARRIER CORP
    CCB CREDIT SERVICE
    CHASE BANK CONTINENTAL
    CHASE BANK, NA
    CHASE COLDWATER CREEK
    CHASE STATE
    CITIBANK/THD
    There are 31 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Valley Aire, Inc.
    1317 Lawrence Dr.
    Newbury Park, CA 91320
    VENTURA-CA
    Tax ID / EIN: xx-xxx9426

    Represented By

    Michael R Totaro
    Totaro & Shanahan
    POB 789
    Pacific Palisades, CA 90272
    310-573-0276
    Fax : 310-496-1260
    Email: tsecfpacer@aol.com

    Trustee

    Diane Weil (TR)
    16000 Ventura Boulevard, Suite 1000
    Encino, CA 91436
    (818) 788-8079

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 25, 2023 Concrete Solutions & Supply 11 9:2023bk10314
    Mar 8, 2023 Smart Medical Devices, Inc. 7 3:2023bk00621
    Jun 14, 2022 Medical Technology Associates II 11V 1:2022bk10534
    Feb 18, 2019 JNJW Enterprises, Inc. parent case 11 1:2019bk10319
    Aug 23, 2018 Canyon Crest Ranch Partners-Moorpark, LLC 7 9:2018bk11383
    Oct 23, 2014 Electronic Sensor Technology, Inc. 11 9:14-bk-12347
    Dec 11, 2013 Dangar Engineering & Manufacturing Inc 7 1:13-bk-17654
    Dec 5, 2013 Relaxed Customs, Inc. 7 1:13-bk-17552
    Nov 6, 2013 Dangar Engineering & Manufacturing, Inc. 7 1:13-bk-17077
    Jul 15, 2013 ARI-RC 12, LLC 11 1:13-bk-14697
    Jul 15, 2013 ARI-RC 23, LLC 11 1:13-bk-14695
    Jul 15, 2013 ARI-RC 21, LLC 11 1:13-bk-14694
    Jul 15, 2013 ARI-RC 14, LLC 11 1:13-bk-14692
    Jul 15, 2013 ARI-RC 6, LLC 11 1:13-bk-14678
    May 8, 2012 Commercial Contractors Network Corp. 7 1:12-bk-14274