Welcome to BusinessBankruptcies.com!

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

Valley Medical Systems, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-10164
TYPE / CHAPTER
Voluntary / 11

Filed

1-20-15

Updated

9-13-23

Last Checked

2-23-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 23, 2015
Last Entry Filed
Jan 22, 2015

Docket Entries by Year

Jan 21, 2015 Case participants added via Case Upload. (Entered: 01/21/2015)
Jan 21, 2015 1 Petition Chapter 11 Voluntary Petition. Missing Document(s): Summary of Schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditor; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; List - 20 Largest Unsecured Creditors; Statement Re: Corporate Debtor; Attorney's Disclosure Stmt.; Document(s) due by 02/03/2015. (Fee Paid $0.00) (eFilingID: 5426098) (fdis). (Entered: 01/21/2015)
Jan 21, 2015 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (fdis) (Entered: 01/21/2015)
Jan 21, 2015 3 Master Address List (auto) (Entered: 01/21/2015)
Jan 21, 2015 1 List of Equity Security Holders Re: 1 Voluntary Petition (fdis). (Entered: 01/21/2015)
Jan 21, 2015 4 Amended 2 Notice of Incomplete Filing. (fdis) (Entered: 01/21/2015)
Jan 21, 2015 5 Order to Appear and Show Cause Why a Patient Care Ombudsman Should Not Be Appointed as Transmitted to BNC for Service. Hearing to be held on 2/18/2015 at 01:30 PM at Fresno Courtroom 11, Department A. (fdis) (Entered: 01/21/2015)
Jan 22, 2015 6 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (swas) (Entered: 01/22/2015)
Jan 22, 2015 Filing Fee Paid (Fee Paid $1717.00 ) Re: 1 Voluntary Petition (eFilingID: 5426098) (jflf) (Entered: 01/22/2015)
Jan 22, 2015 Chapter 11 Voluntary Petition Fee Paid ($1717.00, Receipt Number: 5659 by 45) (auto) (Entered: 01/22/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:15-bk-10164
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Fredrick E. Clement
Chapter
11
Filed
Jan 20, 2015
Type
voluntary
Terminated
May 26, 2015
Updated
Sep 13, 2023
Last checked
Feb 23, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California EDD
    Gulf South Corp
    Internal Revenue Service
    Nissan Motor Acceptance Corporation
    Nissan Motors Acceptance Corp

    Parties

    Debtor

    Valley Medical Systems, Inc.
    4545 N. West Avenue #118A
    Fresno, CA 93705
    FRESNO-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx3505

    Represented By

    Perry D. Popovich
    19711 Tollhouse Road
    Clovis, CA 93619
    650-856-0672

    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

    Represented By

    Gregory S. Powell
    2500 Tulare St #1401
    Fresno, CA 93721
    (559) 487-5002

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 17, 2023 Jared Bell Logging, Inc. 7 1:2023bk70056
    Jan 17, 2023 Bell Excavation & Trucking Inc 7 1:2023bk70055
    Aug 26, 2016 Weir Trucking, Inc. 11 1:16-bk-72026
    May 18, 2016 Blann Hardware, Inc. 7 1:16-bk-71184
    Mar 16, 2016 J&J Disposal Service, LLC 7 1:16-bk-70643
    Mar 3, 2014 Construction & Equipment Services, LLC 7 1:14-bk-70636
    Apr 8, 2013 Camden Medical Supply, Inc. 11 1:13-bk-10757
    Jan 21, 2013 Gilreath Enterprises, LLC 11 1:13-bk-70205
    Sep 22, 2011 Keith Ramsey d/b/a/ CLT Construction and Mac's General Contractors, Inc. 7 1:11-bk-74310