Welcome to BusinessBankruptcies.com!

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

Valley Enterprises T.S. Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2020bk11784
TYPE / CHAPTER
Voluntary / 11

Filed

10-5-20

Updated

3-24-24

Last Checked

10-29-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 6, 2020
Last Entry Filed
Oct 5, 2020

Docket Entries by Quarter

Oct 5, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Valley Enterprises T.S. Inc Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/19/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/19/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/19/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/19/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/19/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 10/19/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/19/2020. Statement of Financial Affairs (Form 107 or 207) due 10/19/2020. Incomplete Filings due by 10/19/2020. Chapter 11 Plan - Small Business due by 04/5/2021. Disclosure Statement due by 04/5/2021. (Resnik, Matthew) (Entered: 10/05/2020)
Oct 5, 2020 Receipt of Voluntary Petition (Chapter 11)(1:20-bk-11784) [misc,volp11] (1717.00) Filing Fee. Receipt number 51842115. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/05/2020)

Case Information

Court
California Central Bankruptcy Court
Case number
1:2020bk11784
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
11
Filed
Oct 5, 2020
Type
voluntary
Updated
Mar 24, 2024
Last checked
Oct 29, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BSI Financial Services
    BSI Financial Services
    California Dept of Tax and Fee Admi
    Carrington Mortgage Services
    Chase Auto
    Chysler Capital
    East West Bank
    Employment Developement Dept
    Franchise Tax Board
    FRANCHISE TAX BOARD
    Internal Revenue Service
    JPMorgan Chase Bank, N.A.
    Los Angeles County Tax Collector
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    SRA Associates
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Valley Enterprises T.S. Inc
    13962 Saticoy Street
    Van Nuys, CA 91402
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2118

    Represented By

    Matthew D. Resnik
    Resnik Hayes Moradi
    17609 Ventura Blvd. Suite 314
    Encino, CA 91316
    (818)285-0100
    Fax : (818)855-7013
    Email: matt@rhmfirm.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 1, 2023 Sanctum Studios, LLC 7 1:2023bk10772
    Sep 17, 2020 Valley Enterprises T.S. Inc 11 1:2020bk11684
    Jan 9, 2018 LOST COAST RANCH INC. 7 1:2018bk10071
    Dec 1, 2015 1307 Alexandria LLC 7 1:15-bk-13969
    Nov 10, 2015 1307 Alexandria LLC 7 1:15-bk-13716
    Oct 15, 2015 6552 WOODMAN LLC 7 1:15-bk-13444
    Sep 22, 2015 6552 WOODMAN LLC 7 1:15-bk-13155
    Jul 7, 2015 Equity Acquisitions Group, LLC 7 1:15-bk-12311
    Nov 26, 2013 Pacific Funding Group Inc. 11 1:13-bk-17434
    Sep 25, 2013 Pacific Funding Group Inc. 11 1:13-bk-16212
    Sep 20, 2013 The Academy of Barbering Arts, Inc. 7 1:13-bk-16137
    May 8, 2013 Optimal Medical Offices, LLC 11 1:13-bk-13178
    Oct 24, 2012 Optimal Medical Offices, LLC 11 1:12-bk-19379
    Oct 4, 2012 6552 WOODMAN LLC 7 2:12-bk-43672
    Nov 18, 2011 Granblu, Inc. 7 1:11-bk-23428