Welcome to BusinessBankruptcies.com!

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

Valor of the Lake Alarms Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2020bk15454
TYPE / CHAPTER
Voluntary / 7

Filed

8-10-20

Updated

9-13-23

Last Checked

9-4-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 14, 2020
Last Entry Filed
Aug 13, 2020

Docket Entries by Quarter

Aug 10, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Valor of the Lake Alarms Inc. (Green, Charles) (Entered: 08/10/2020)
Aug 10, 2020 Receipt of Voluntary Petition (Chapter 7)(2:20-bk-17258) [misc,volp7] ( 335.00) Filing Fee. Receipt number 51548318. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/10/2020)
Aug 10, 2020 12 Meeting of Creditors with 341(a) meeting to be held on 09/09/2020 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Green, Charles) COMMENT: Case Transferred from the Los Angeles Division to the Riverside Division. See docket entry #16 for the correct 341(a) meeting date. Modified on 8/11/2020 (English, Melissa). (Entered: 08/10/2020)
Aug 10, 2020 2 Addendum to voluntary petition Filed by Debtor Valor of the Lake Alarms Inc.. (Green, Charles) (Entered: 08/10/2020)
Aug 10, 2020 3 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Valor of the Lake Alarms Inc.. (Green, Charles) (Entered: 08/10/2020)
Aug 10, 2020 4 Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor Valor of the Lake Alarms Inc.. (Green, Charles) (Entered: 08/10/2020)
Aug 10, 2020 5 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Valor of the Lake Alarms Inc.. (Green, Charles) (Entered: 08/10/2020)
Aug 10, 2020 6 Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Valor of the Lake Alarms Inc.. (Green, Charles) (Entered: 08/10/2020)
Aug 10, 2020 7 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Debtor Valor of the Lake Alarms Inc.. (Green, Charles) (Entered: 08/10/2020)
Aug 11, 2020 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Valor of the Lake Alarms Inc.) Corporate Resolution Authorizing Filing of Petition due 8/24/2020. Incomplete Filings due by 8/24/2020. (Jackson, Wendy Ann) (Entered: 08/11/2020)
Aug 11, 2020 8 Corporate resolution authorizing filing of petitions Filed by Debtor Valor of the Lake Alarms Inc. (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Green, Charles) (Entered: 08/11/2020)
Aug 11, 2020 9 Notice to Filer of Correction Made/No Action Required: Debtor(s) mailing address was entered in the system instead of the street address. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Valor of the Lake Alarms Inc.) (Jackson, Wendy Ann) (Entered: 08/11/2020)
Aug 11, 2020 10 Order of Transfer of Case to the Riverside Division; (BNC-PDF) (Related Doc # doc ) Signed on 8/11/2020 (Jackson, Wendy Ann) (Entered: 08/11/2020)
Aug 11, 2020 11 Notice to Filer of Correction Made/No Action Required: Incorrect Venue. Other: The debtor resides in Blue Jay, CA 92317. This case belongs to Riverside County. The court will transfer the case. - THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Valor of the Lake Alarms Inc., 2 Addendum to Vol Pet filed by Debtor Valor of the Lake Alarms Inc., 10 Order (Generic) (BNC-PDF)) (Ly, Lynn) (Entered: 08/11/2020)
Aug 11, 2020 13 Comments CM/ECF Intradistrict Transfer feature used to transfer case from Los Angeles Division to Riverside Division (New Case Number Assigned: 6:20-15454-SC. Previous Case Number: 2:20-bk-17258-BB) (English, Melissa) (Entered: 08/11/2020)
Aug 11, 2020 Judge Scott C Clarkson added to case. Involvement of Judge Sheri Bluebond Terminated (English, Melissa) (Entered: 08/11/2020)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2020bk15454
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Aug 10, 2020
Type
voluntary
Terminated
Nov 19, 2020
Updated
Sep 13, 2023
Last checked
Sep 4, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adi Global
    American Express
    Blue Jay Center LLC
    Blue Vine
    CBSG/PAR Funding
    Day Capital
    El Capital Instabanc
    Intuit/ Quickbooks
    John G Wurm
    Kash Capital
    Keith Thompson
    Lacey Ursich
    Mountain News
    Mulligan Funding
    Southern California Gas Company
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Valor of the Lake Alarms Inc.
    4005 Lorraine Rd
    Rancho Palos Verdes, CA 90275
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx6202

    Represented By

    Charles M Green
    3699 Wilshire Blvd
    Ste 700
    Los Angeles, CA 90010
    213-387-4508
    Fax : 213-387-4514
    Email: charles@greenlawcorp.com

    Trustee

    Heide Kurtz (TR)
    2515 S. Western Avenue #11
    San Pedro, CA 90732
    (310) 832-3604
    TERMINATED: 08/11/2020

    Trustee

    Robert Whitmore (TR)
    3600 Lime St Ste 616
    Riverside, CA 92501
    (951) 276-9292

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811
    TERMINATED: 08/11/2020

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 12, 2021 Lucille Manor Apartments, LLC 11 2:2021bk17159
    Apr 22, 2021 Rooftoppers, Inc. 11 2:2021bk13334
    Oct 20, 2020 TR Yamada, Inc. 7 2:2020bk19473
    Aug 10, 2020 Valor of the Lake Alarms Inc. 7 2:2020bk17258
    Feb 6, 2020 Rodriguez Boyz Transport Inc 7 2:2020bk11341
    Jan 9, 2019 Bona Fide Ventures LLC 11 2:2019bk10237
    Sep 12, 2014 MA-TC VENTURES LLC 7 2:14-bk-16166
    Aug 23, 2013 Dino's Pet Boutique and Bistro, LLC 7 2:13-bk-31256
    Feb 19, 2013 H.A. Najafi, M.D., Incorporated, APC 7 2:13-bk-14132
    Dec 21, 2012 11447 Second Street III, LLC 11 3:12-bk-84738
    Dec 19, 2012 11447 Second Street VII, LLC 11 3:12-bk-84702
    Jul 2, 2012 Plaza Latina, LLC 11 3:12-bk-34319
    Jul 2, 2012 KSK Plaza, LLC 11 3:12-bk-34318
    Jan 22, 2012 Building Blocks Constructors Corp 11 2:12-bk-12282
    Dec 9, 2011 Southbay Building Supplies, Inc. 7 2:11-bk-60325