Valley Village Heights, LLC
11
01/05/2015
09/29/2016
Yes
Assigned to: Victoria S. Kaufman Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/04/2016 | 108 | BriefPlan 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) |
03/25/2016 | 107 | Notice to Pay Court Costs Due Sent To: M. Jonathan Hayes, Debtor's Attorney, Total Amount Due $0 . (Garcia, Patty) (Entered: 03/25/2016) |
03/15/2016 | 106 | Monthly 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) |
02/26/2016 | 105 | Proof 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) |
02/26/2016 | 104 | Notice 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) |
02/26/2016 | 103 | Chapter 11 Ballots Filed by Debtor Valley Village Heights, LLC. (Moradi, Roksana) (Entered: 02/26/2016) |
02/26/2016 | 102 | Amended 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) |
02/25/2016 | 101 | BNC 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) |
02/23/2016 | 100 | Order 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) |
02/18/2016 | 99 | Hearing 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) |