Welcome to BusinessBankruptcies.com!

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

Vialpando LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2024bk11139
TYPE / CHAPTER
Voluntary / 7

Filed

10-3-24

Updated

10-13-24

Last Checked

10-4-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 4, 2024
Last Entry Filed
Oct 3, 2024

Docket Entries by Day

Oct 3 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Vialpando LLC (Villalobos, Julie) WARNING: Deficient for not having debtor holographic signatures on schedules -Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/17/2024. Statement of Financial Affairs (Form 107 or 207) due 10/17/2024, Corporate Resolution Authorizing Filing of Petition due 10/17/2024. Statement of Related Cases (LBR Form F1015-2) due 10/17/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 10/17/2024 Incomplete Filings due by 10/17/2024. Modified on 10/3/2024 (NV). (Entered: 10/03/2024)
Oct 3 Receipt of Voluntary Petition (Chapter 7)( 9:24-bk-11139) [misc,volp7] ( 338.00) Filing Fee. Receipt number A57453865. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/03/2024)
Oct 3 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Faith (TR), Jeremy W. with 341(a) meeting to be held on 11/21/2024 at 09:00 AM via Zoom - Faith: Meeting ID 973 812 7924, Passcode 8746194099, Phone 1 747 281 2473. (Scheduled Automatic Assignment, shared account) (Entered: 10/03/2024)
Oct 3 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Vialpando LLC) Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/17/2024. Statement of Financial Affairs (Form 107 or 207) due 10/17/2024. Incomplete Filings due by 10/17/2024. (NV) (Entered: 10/03/2024)
Oct 3 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Vialpando LLC) Corporate Resolution Authorizing Filing of Petition due 10/17/2024. Statement of Related Cases (LBR Form F1015-2) due 10/17/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 10/17/2024. (NV) (Entered: 10/03/2024)
Oct 3 3 Notice to Filer of Error and/or Deficient Document ** Document filed without holographic signature -- Digital signatures are no longer acceptable - Local Bankruptcy Rule 9011-1 is no longer suspended, effective June 28, 2021. All documents requiring debtor(s) signature in the petition and all other deficient documents must be holographic as of 12/1/2017, pursuant to LBR 9011-1/Court Manual Section 3.4. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER DEBTOR HOLOGRAPHIC SIGNATURES Document filed without electronic /s/ or holographic signature. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Vialpando LLC) (NV) (Entered: 10/03/2024)
Oct 3 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (NV) (Entered: 10/03/2024)
Oct 3 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Vialpando LLC) (NV) (Entered: 10/03/2024)
Oct 3 6 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Vialpando LLC) (NV) (Entered: 10/03/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
9:2024bk11139
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald A Clifford III
Chapter
7
Filed
Oct 3, 2024
Type
voluntary
Updated
Oct 13, 2024
Last checked
Oct 4, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Vialpando LLC
    2079 Alma St
    San Carlos, CA 94070
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx5809

    Represented By

    Julie J Villalobos
    Oaktree Law
    3355 Cerritos Avenue
    Los Alamitos, CA 90720
    562-741-3938
    Fax : 888-408-2210
    Email: julie@oaktreelaw.com

    Trustee

    Jeremy W. Faith (TR)
    16030 Ventura Blvd., Suite 470
    Encino, CA 91436
    (818) 705-2777

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 29 Mundra Management Group, Inc 7 3:2024bk30568
    Apr 26 De Fig Flooring, Inc. 7 3:2024bk30294
    Sep 5, 2023 Palo Alto Limo, Inc. 7 3:2023bk30605
    Jun 29, 2023 SOL Properties LLC 11 3:2023bk30422
    Dec 14, 2022 The Counter Corte Madera LP 11V 3:2022bk30686
    Oct 27, 2022 RubrYc Therapeutics, Inc. 11 3:2022bk30583
    Aug 16, 2019 Comic Jump Inc. 7 3:2019bk30869
    Aug 21, 2017 Dollar Super Store & More, Inc. 7 3:17-bk-30826
    Apr 12, 2017 JT Building & Construction, Inc. 7 3:17-bk-30346
    Aug 11, 2016 Sterling Debaroto Inc 11 3:16-bk-30887
    Jul 13, 2016 Sterling Debartolo Inc 11 3:16-bk-30771
    Jan 27, 2014 Dimensional Control Corporation 7 3:14-bk-30106
    Apr 15, 2013 The SCOOTER Store - San Francisco, L.L.C. 11 1:13-bk-10962
    Sep 7, 2012 Engelhart Electric Company, Inc. 7 3:12-bk-32586
    Dec 12, 2011 Emerald Market LLC 7 3:11-bk-34419