Welcome to BusinessBankruptcies.com!

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

Valley Village Heights, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:15-bk-10028
TYPE / CHAPTER
Voluntary / 11

Filed

1-5-15

Updated

9-13-23

Last Checked

2-6-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 6, 2015
Last Entry Filed
Jan 5, 2015

Docket Entries by Year

Jan 5, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Valley Village Heights, LLC Summary of Schedules (Form B6 Pg 1) due 01/20/2015. Schedule A (Form B6A) due 01/20/2015. Schedule B (Form B6B) due 01/20/2015. Schedule D (Form B6D) due 01/20/2015. Schedule E (Form B6E) due 01/20/2015. Schedule F (Form B6F) due 01/20/2015. Schedule G (Form B6G) due 01/20/2015. Schedule H (Form B6H) due 01/20/2015. Declaration Concerning Debtors Schedules (Form B6) due 01/20/2015. Statement of Financial Affairs (Form B7) due 01/20/2015. Corporate Ownership Statement due by 01/20/2015. Statistical Summary (Form B6 Pg 2) due 01/20/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 01/20/2015. Incomplete Filings due by 01/20/2015. (Hayes, M) (Entered: 01/05/2015)
Jan 5, 2015 Receipt of Voluntary Petition (Chapter 11)(1:15-bk-10028) [misc,volp11] (1717.00) Filing Fee. Receipt number 38878686. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/05/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:15-bk-10028
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Jan 5, 2015
Type
voluntary
Terminated
Sep 27, 2016
Updated
Sep 13, 2023
Last checked
Feb 6, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ben Design
    Dr. Lior Menasherian
    EDD
    FRANCHISE TAX BOARD
    Franchise Tax Board
    Internal Revenue Service
    Los Angeles County Tax Collector
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    New Penn Financial, LLC
    Rene Roads
    Shellpoint Mortgage Servicing
    State Board of Equalization
    Toomari Business Consultants

    Parties

    Debtor

    Valley Village Heights, LLC
    5222 5224 Vantage Avenue
    Valley Village, CA 91607
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2954

    Represented By

    M Jonathan Hayes
    Simon Resnik Hayes LLP
    15233 Ventura Blvd.
    Suite 250
    Sherman Oaks, CA 91403
    (818) 783-6251
    Fax : (818) 827-4919
    Email: jhayes@srhlawfirm.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 26, 2023 SRX Enterprises LLC 11 1:2023bk11825
    Oct 20, 2023 Treeium Inc. 11 1:2023bk11515
    Feb 23, 2021 PB 6 LLC 11 1:2021bk10293
    Jul 31, 2020 Jaguar Distribution Corp. 11 1:2020bk11358
    Oct 5, 2018 Sky is the Limit Construction, Inc. 7 1:2018bk12483
    Sep 18, 2018 12 Cumpston Partnership 11 1:2018bk12325
    Dec 17, 2017 Blue Mountain Trading, Inc. 7 1:2017bk13340
    Aug 11, 2015 Michael's Valley Plumbing & Supplies, Inc. 11 1:15-bk-12679
    May 19, 2015 Laurel Canyon MK2, LLC 11 1:15-bk-11763
    Apr 13, 2015 Henry A. Suarez, D.D.S., Inc. 11 1:15-bk-11278
    May 20, 2014 Brown & Son Delivery Service & Warehousing, Inc. 11 1:14-bk-12606
    Sep 18, 2013 Blue Sky Investments, Inc. 7 1:13-bk-16083
    Nov 26, 2012 Eldar Enterprises Inc 7 1:12-bk-20274
    Oct 24, 2012 Phil's Diner, LLC 7 1:12-bk-19387
    Sep 22, 2011 City Wide Construction, Inc 7 1:11-bk-21270