Welcome to BusinessBankruptcies.com!

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

Village News, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:17-bk-12082
TYPE / CHAPTER
Voluntary / 11

Filed

3-17-17

Updated

12-26-18

Last Checked

12-26-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 26, 2018
Last Entry Filed
Nov 30, 2018

Docket Entries by Year

There are 145 older docket entries.

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

login purchase single case subscribe now

May 11, 2018 139 Summary of ballots Filed by Debtor Village News, Inc.. (Rosenstein, Robert) (Entered: 05/11/2018)
May 11, 2018 140 Brief in Support of Confirmation of Second Amended Chapter 11 Plan of Reorganization Filed by Debtor Village News, Inc. (RE: related document(s)134 Amended Chapter 11 Plan, 135 Small Bus Disclosure Statement). (Rosenstein, Robert) (Entered: 05/11/2018)
May 16, 2018 141 Small Business Monthly Operating Report for Filing Period 04/01/18-04/30/18 Filed by Debtor Village News, Inc.. (Rosenstein, Robert) (Entered: 05/16/2018)
Jun 5, 2018 142 Status report Filed by Debtor Village News, Inc. (RE: related document(s)128 Order on Generic Motion (BNC-PDF)). (Rosenstein, Robert) (Entered: 06/05/2018)
Jun 19, 2018 143 Small Business Monthly Operating Report for Filing Period 05/01/18 to 05/31/18 Filed by Debtor Village News, Inc.. (Rosenstein, Robert) (Entered: 06/19/2018)
Jun 20, 2018 144 Hearing Continued re Status Conference hearing to be held on 10/16/2018 at 01:30 PM at RM 126, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott C Clarkson (Craig, John) (Entered: 06/20/2018)
Jun 20, 2018 145 Hearing Held (RE: related document(s)112 Amended Chapter 11 Plan filed by Debtor Village News, Inc.) - Granted. Order by attorney. (Craig, John) (Entered: 06/20/2018)
Jun 21, 2018 147 Order Confirming Second Amended Chapter 11 Plan of Reorganization. 1. The Plan is approved and confirmed. 2. The Effective Date of the Plan will be ninety (90) days following entry of this Order, or a date prior to that, on which Debtor files a notice with the Court announcing that the Effective Date has arrived. 3. A post-confirmation Status Conference Hearing shall be held on October 16, 2018 at 1:30 pm at Courtroom 126, 3420 Twelfth St., Riverside, CA 92501. 4. The Debtor must serve and file a Status Report by October 2, 2018 (14 days before the scheduled hearing) (BNC-PDF) (Related Doc # 134 ) Signed on 6/21/2018 (Jewell, Cynthia Renee) (Entered: 06/21/2018)
Jun 23, 2018 148 BNC Certificate of Notice - PDF Document. (RE: related document(s)147 Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 06/23/2018. (Admin.) (Entered: 06/23/2018)
Jul 10, 2018 149 Notice of Hearing RE: Continuance of Post-Confirmation Status Conference Hearing Filed by Debtor Village News, Inc.. (Rosenstein, Robert) (Entered: 07/10/2018)
Show 10 more entries
Aug 22, 2018 160 Hearing Held (RE: related document(s)151 Motion for first and final fees and expenses filed by Debtor Village News, Inc.) - Granted. Order by attorney. (Craig, John) (Entered: 08/22/2018)
Aug 23, 2018 161 BNC Certificate of Notice - PDF Document. (RE: related document(s)159 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/23/2018. (Admin.) (Entered: 08/23/2018)
Aug 24, 2018 162 Motion for Entry of Final Decree and Closing of Case; Memorandum of Points and Authorities; Declaration of Julie Reeder in Support Thereof Filed by Debtor Village News, Inc. (Rosenstein, Robert) (Entered: 08/24/2018)
Aug 27, 2018 163 Proof of service of Motion for Entry of Final Decree and Closing of Case; Memorandum of Points and Authorities; Declaration of Julie Reeder in support thereof Filed by Debtor Village News, Inc. (RE: related document(s)162 Motion for Entry of Final Decree and Closing of Case; Memorandum of Points and Authorities; Declaration of Julie Reeder in Support Thereof). (Rosenstein, Robert) (Entered: 08/27/2018)
Aug 27, 2018 164 Hearing Set (RE: related document(s)162 Motion for entry of Final Decree and closing of case filed by Debtor Village News, Inc.) The Hearing date is set for 9/18/2018 at 01:30 PM at RM 126, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott C Clarkson (Craig, John) (Entered: 08/27/2018)
Sep 4, 2018 165 Order Advancing Status Conference Hearing from October 16, 2018 at 1:30 pm to October 9, 2018 at 1:30 pm (BNC-PDF) (Related Doc # doc ) Signed on 9/4/2018 (Jewell, Cynthia Renee) (Entered: 09/04/2018)
Sep 5, 2018 166 Notice of lodgment of Order in Bankruptcy Case RE: Motion for Approval of First and Final Professional Fees and Expenses Filed by Debtor Village News, Inc. (RE: related document(s)151 Motion RE: Notice of Motion and Motion for Approval of First and Final Professional Fees and Expenses; Memorandum of Points and Authorities; Declarations of Robert B. Rosenstein and Julie Reeder In Support Thereof Filed by Debtor Village News, Inc.). (Rosenstein, Robert) (Entered: 09/05/2018)
Sep 6, 2018 167 BNC Certificate of Notice - PDF Document. (RE: related document(s)165 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 09/06/2018. (Admin.) (Entered: 09/06/2018)
Sep 12, 2018 168 Order Approving Motion for approval of first and final professional fees and expenses (BNC-PDF) (Related Doc # 151 ) Signed on 9/12/2018 (Craig, John) (Entered: 09/12/2018)
Sep 14, 2018 169 BNC Certificate of Notice - PDF Document. (RE: related document(s)168 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/14/2018. (Admin.) (Entered: 09/14/2018)

There are 10 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
6:17-bk-12082
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Mar 17, 2017
Type
voluntary
Terminated
Nov 28, 2018
Updated
Dec 26, 2018
Last checked
Dec 26, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AccuZip Inc.
    Advanced Web Offset, Inc.
    Aetna
    American Arbitrim
    Andrea Estrada
    Andrew Reeder
    Anna Mullen
    BFS Capital
    Bruce M. Glasser
    California Newspaper Publishers
    Charles Chuck Reeder
    Choice Builder
    Cindy Davis
    City News Services, Inc.
    David J. Canales
    There are 65 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    discharged:

    Debtor

    Village News, Inc.
    41740 Enterprise Circle South
    Temecula, CA 92590
    RIVERSIDE-CA
    (760)723-7319
    Tax ID / EIN: xx-xxx6248
    dba Fallbrook Bonsal Village News
    dba The Source Book
    dba Village News Network
    dba TemeculaMurrieta Valley News
    dba Menifee Sourcebook
    dba Valley News
    dba Greater Fallbrook Area Sourcebook
    dba Anza Valley Outlook
    dba Village Lifestyle
    dba Temecula Valley News
    dba Reeder Media
    dba Village Life
    dba Fallbrook Bonsall Village News
    dba Fallbrook TV
    dba Fallbrook Coupon Corner
    dba Wildomar News
    dba The Fallbrook Area Source Book
    dba Valley News Network
    dba Village Life Magazine
    dba Fallbrook TV and Coupon Corner
    dba Fallbrook TV & Coupon Corner
    dba Murrieta Valley News
    dba The Sourcebook

    Represented By

    Robert B Rosenstein
    Rosenstein & Associates
    28600 Mercedes St Ste 100
    Temecula, CA 92590
    951-296-3888
    Fax : 951-296-3889
    Email: robert@thetemeculalawfirm.com

    U.S. Trustee

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

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3801 University Avenue
    St 720
    Riverside, CA 92501
    951-276-6975
    Fax : 951-276-6973
    Email: abram.s.feuerstein@usdoj.gov
    Everett L Green
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov
    Mohammad Tehrani
    3801 University Ave Ste 720
    Riverside, CA 92501
    951-276-6990
    Fax : 951-276-6973
    Email: Mohammad.V.Tehrani@usdoj.gov
    TERMINATED: 11/16/2018

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 8, 2023 ABG Engineering, Inc. 7 6:2023bk10454
    Aug 19, 2018 Slingin Lead, Inc. 7 6:2018bk17001
    Aug 30, 2017 Lincoln James Investment Properties, LLC 11 6:17-bk-17285
    Apr 17, 2017 Prime Steaks and Spirits, Inc. 7 6:17-bk-13163
    Aug 30, 2013 Inc. M & M Associates 11 6:13-bk-24780
    Apr 16, 2013 PB Development, Inc 7 6:13-bk-16830
    Aug 29, 2012 Diligent Contractors, Inc dba Diligent Archeticual 7 6:12-bk-30085
    Aug 15, 2012 Diligent Contractors Inc 7 6:12-bk-28960
    Jul 6, 2012 Cenoz Enterprises 11 6:12-bk-26068
    Apr 11, 2012 Logistics International, Inc. 7 6:12-bk-18994
    Apr 5, 2012 Advanced Mechanical Insulation Inc. 7 6:12-bk-18497
    Mar 22, 2012 Inc. M & M Associates 11 6:12-bk-17165
    Mar 7, 2012 Advanced Mechanical Insulation Inc. 7 6:12-bk-15808
    Feb 2, 2012 J A Bradley Construction & Restoration Inc 7 6:12-bk-12705
    Dec 28, 2011 Cenoz Enterprises 11 6:11-bk-48653