Welcome to BusinessBankruptcies.com!

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

Villa Maria Produce, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2025bk10290
TYPE / CHAPTER
Voluntary / 7

Filed

1-31-25

Updated

2-3-25

Last Checked

2-3-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 3, 2025
Last Entry Filed
Jan 31, 2025

Docket Entries by Day

Jan 31 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Villa Maria Produce, Inc. (Walker, Christopher) (Entered: 01/31/2025)
Jan 31 2 Corporate resolution authorizing filing of petitions Filed by Debtor Villa Maria Produce, Inc.. (Walker, Christopher) (Entered: 01/31/2025)
Jan 31 Receipt of Voluntary Petition (Chapter 7)( 8:25-bk-10290) [misc,volp7] ( 338.00) Filing Fee. Receipt number A57984989. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/31/2025)
Jan 31 3 Statement of Corporate Ownership filed. Filed by Debtor Villa Maria Produce, Inc.. (Walker, Christopher) (Entered: 01/31/2025)
Jan 31 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Casey (TR), Thomas H with 341(a) meeting to be held on 3/10/2025 at 10:00 AM via Zoom - Casey: Meeting ID 512 832 0978, Passcode 1364952669, Phone 1 657 222 4959. (Scheduled Automatic Assignment, shared account) (Entered: 01/31/2025)

Case Information

Court
California Central Bankruptcy Court
Case number
8:2025bk10290
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Jan 31, 2025
Type
voluntary
Updated
Feb 3, 2025
Last checked
Feb 3, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Villa Maria Produce, Inc.
    630 S. Grand Avenue Unit 114 and 115
    Santa Ana, CA 92705
    ORANGE-CA
    Tax ID / EIN: xx-xxx2730

    Represented By

    Christopher P. Walker
    Law Office of Christopher P. Walker, P.C
    505 S Villa Real Dr Ste 103
    Anaheim Hills, CA 92807
    714-639-1990
    Fax : 714-637-1636
    Email: cwalker@cpwalkerlaw.com

    Trustee

    Thomas H Casey (TR)
    26400 La Alameda, Suite 210
    Mission Viejo, CA 92691
    (949) 766-8787

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 20, 2021 Chase Merritt Global Fund LLC 11V 8:2021bk10135
    Oct 14, 2020 Stonewood Homes LLC 11 8:2020bk12881
    Sep 23, 2020 Stonewood Luxury Homes LLC 11 8:2020bk12661
    Aug 19, 2020 Chase Merritt Global Fund LLC 11 8:2020bk12328
    Aug 19, 2020 Chase Merritt Global Fund LLC 11V 8:2020bk12317
    Jan 28, 2020 Katangian Vail Avenue Property Investments, LLC a 11 8:2020bk10295
    Nov 19, 2019 160 Shorewood Dr. LLC 11 8:2019bk14531
    Jul 7, 2019 MAILING US, INC. 7 8:2019bk12641
    Apr 25, 2019 Monarch Medical Management, Inc. 7 8:2019bk11559
    Nov 17, 2017 Your Neighborhood Urgent Care, LLC 11 8:17-bk-14545
    Oct 19, 2017 The McLure Group, LLC 7 8:17-bk-14162
    Sep 19, 2017 Martin Lamberan 11 8:17-bk-13735
    Oct 25, 2016 RFMCO PROP LLC 7 8:16-bk-14388
    Dec 23, 2015 Back9Network Inc. 11 2:15-bk-22192
    May 13, 2013 IBC Automotive Products Inc. 7 8:13-bk-14214