Welcome to BusinessBankruptcies.com!

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

Valley Screen Sash and Door, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-24151
TYPE / CHAPTER
Voluntary / 7

Filed

4-22-12

Updated

9-14-23

Last Checked

4-24-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2012
Last Entry Filed
Apr 22, 2012

Docket Entries by Year

Apr 22, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Valley Screen Sash and Door, Inc (Nowland, Thomas) (Entered: 04/22/2012)
Apr 22, 2012 2 Declaration Re: Electronic Filing Filed by Debtor Valley Screen Sash and Door, Inc. (Nowland, Thomas) (Entered: 04/22/2012)
Apr 22, 2012 3 Corporate resolution authorizing filing of petitions Filed by Debtor Valley Screen Sash and Door, Inc. (Nowland, Thomas) (Entered: 04/22/2012)
Apr 22, 2012 Receipt of Voluntary Petition (Chapter 7)(2:12-bk-24151) [misc,volp7] ( 306.00) Filing Fee. Receipt number 26686060. Fee amount 306.00. (U.S. Treasury) (Entered: 04/22/2012)
Apr 22, 2012 4 Meeting of Creditors with 341(a) meeting to be held on 05/21/2012 at 03:30 PM at RM 103, 725 S Figueroa St, Los Angeles, CA 90017. (Nowland, Thomas) (Entered: 04/22/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-24151
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Apr 22, 2012
Type
voluntary
Terminated
Jun 19, 2012
Updated
Sep 14, 2023
Last checked
Apr 24, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Antonio Velazquez
    AT&T
    Bank of America
    Bank of America Business Card
    City of Los Angeles
    Creditors Adjustment Bureau
    Efrain Rios
    Employment Development Department
    Enrique Padilla
    Franchise Tax Board
    Internal Revenue Service
    Ken Chafin
    Municipal Services Bureau
    Oscar Jimenez
    Secretary of State
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Valley Screen Sash and Door, Inc
    4536 Cutter St
    Los Angeles, CA 90039
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6023

    Represented By

    Thomas F Nowland
    Law Offices of Thomas F Nowland
    4600 Campus Dr Ste 103
    Newport Beach, CA 92660
    949-221-0005
    Fax : 949-221-0003
    Email: tom@nowlandlaw.com

    Trustee

    Alfred H Siegel (TR)
    Siegel, Gottlieb, Mangel & Levine
    15233 Ventura Blvd., 9th Floor
    Sherman Oaks, CA 91403-2201
    (818) 325-8441

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 19, 2023 Cred America LLC 7 2:2023bk16091
    Apr 8, 2020 Aesthetic Design Studio, LLC 7 2:2020bk13553
    Apr 9, 2019 Richard Michael Cruz 11 2:2019bk14008
    Apr 5, 2018 Maxwell Bay Holdings LLC parent case 11 1:2018bk10842
    Apr 5, 2018 CPV Europe Investments LLC parent case 11 1:2018bk10841
    Apr 5, 2018 VER Finco, LLC parent case 11 1:2018bk10840
    Apr 5, 2018 Revolution Display, LLC parent case 11 1:2018bk10839
    Apr 5, 2018 FAAST Leasing California, LLC parent case 11 1:2018bk10838
    Apr 5, 2018 Full Throttle Films, LLC parent case 11 1:2018bk10837
    Apr 5, 2018 VER Technologies LLC parent case 11 1:2018bk10836
    Apr 5, 2018 VER Technologies MidCo LLC parent case 11 1:2018bk10835
    Apr 5, 2018 VER Technologies HoldCo LLC 11 1:2018bk10834
    Apr 22, 2012 Glendale Mill Company, Inc 7 2:12-bk-24150
    Apr 22, 2012 W.D. Armstrong Construction Co, Inc 7 2:12-bk-24149
    Dec 30, 2011 Hazbeth Property INC 7 2:11-bk-62731