Case number: 1:15-bk-10028 - Valley Village Heights, LLC - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:15-bk-10028-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset


Date filed:  01/05/2015
341 meeting:  02/05/2015
Deadline for filing claims:  04/30/2015
Deadline for filing claims (govt.):  08/31/2015
Deadline for objecting to discharge:  04/06/2015

Debtor

Valley Village Heights, LLC

1506 S Bentley Ave PH 7
Los Angeles, CA 90025
LOS ANGELES-CA
Tax ID / EIN: 26-0402954

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
represented by
Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/04/2016108BriefPlan Confirmation Brief; Memorandum of Points and Authorities; Declarations of Oren Yaccobe and Roksana D. Moradi in Support Thereof, with Proof of ServiceFiled by Debtor Valley Village Heights, LLC (RE: related document(s) 53Chapter 11 Plan). (Moradi, Roksana) (Entered: 04/04/2016)
03/25/2016107Notice to Pay Court Costs Due Sent To: M. Jonathan Hayes, Debtor's Attorney, Total Amount Due $0 . (Garcia, Patty) (Entered: 03/25/2016)
03/15/2016106Monthly Operating Report. Operating Report Number: 14. For the Month Ending 2/29/2016 Filed by Debtor Valley Village Heights, LLC. (Hayes, M) (Entered: 03/15/2016)
02/26/2016105Proof of serviceof Solicitation PackageFiled by Debtor Valley Village Heights, LLC (RE: related document(s) 53Chapter 11 Plan, 100Order Approving Disclosure Statement (BNC-PDF), 102Amended Disclosure Statement, 103Chapter 11 Ballots, 104Notice of Hearing). (Moradi, Roksana) (Entered: 02/26/2016)
02/26/2016104Notice of Hearingon Confirmation of Debtor's First Amended Chapter 11 Plan of ReorganizationFiled by Debtor Valley Village Heights, LLC. (Moradi, Roksana). Related document(s) 87Amended Chapter 11 Plan filed by Debtor Valley Village Heights, LLC. Modified on 3/25/2016 (Garcia, Patty). (Entered: 02/26/2016)
02/26/2016103Chapter 11 Ballots Filed by Debtor Valley Village Heights, LLC. (Moradi, Roksana) (Entered: 02/26/2016)
02/26/2016102Amended Disclosure Statement(FIRST AMENDED) Describing First Amended Chapter 11 Plan of Reorganization, with Proof of Service [REUPLOADED WITH CORRECT EXHIBIT TABS]Filed by Debtor Valley Village Heights, LLC (RE: related document(s) 45Disclosure StatementDescribing Chapter 11 Plan of Reorganization, with Proof of ServiceFiled by Debtor Valley Village Heights, LLC. (Hayes, M) Warning: Item subsequently amended by docket entry #47. Modified on 7/1/2015.). (Hayes, M) (Entered: 02/26/2016)
02/25/2016101BNC Certificate of Notice - PDF Document. (RE: related document(s) 100Order Approving Disclosure Statement (BNC-PDF)) No. of Notices: 1. Notice Date 02/25/2016. (Admin.) (Entered: 02/25/2016)
02/23/2016100Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan (BNC-PDF) Signed on 2/23/2016 (RE: related document(s) 95Amended Disclosure Statement filed by Debtor Valley Village Heights, LLC). Confirmation hearing to be held on 4/14/2016 at 01:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman Last day to Object to Confirmation 3/25/2016. (Ogier, Kathy) (Entered: 02/23/2016)
02/18/201699Hearing Continued RE: related document(s) 1Voluntary Petition. Status hearing to be held on 4/14/2016 at 01:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (Bever, Sabine) (Entered: 02/19/2016)