Case number: 1:20-bk-11784 - Valley Enterprises T.S. Inc - California Central Bankruptcy Court

Case Information
  • Case title

    Valley Enterprises T.S. Inc

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Martin R. Barash

  • Filed

    10/05/2020

  • Last Filing

    04/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, CONVERTED, DEFER



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:20-bk-11784-MB

Assigned to: Martin R. Barash
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/05/2020
Date converted:  12/10/2020
341 meeting:  11/12/2021
Deadline for filing claims:  11/08/2021
Deadline for objecting to discharge:  01/04/2021

Debtor

Valley Enterprises T.S. Inc

13962 Saticoy Street
Van Nuys, CA 91402
LOS ANGELES-CA
Tax ID / EIN: 46-4782118

represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com
TERMINATED: 11/12/2021

Roksana D. Moradi-Brovia

RESNIK HAYES MORADI LLP
17609 Ventura Blvd., Suite 314
Encino, CA 91316
(818) 285-0100
Fax : (818) 855-7013
Email: Roksana@rhmfirm.com
TERMINATED: 11/16/2020

Anthony N Ranieri

15303 Ventura Blvd Ste 930
Sherman Oaks, CA 91403
818-380-3046
Fax : 818-380-3076
Email: a1andb2@aol.com

Matthew D. Resnik

RHM Law LLP
17609 Ventura Blvd., Suite 314
Encino, CA 91316
818-285-0100
Email: matt@rhmfirm.com
TERMINATED: 11/16/2020

Thomas B Ure

Ure Law Firm
8280 Florence Ave #200
Downey, CA 90240
213-202-6070
Fax : 213-202-6075
Email: tom@urelawfirm.com

Trustee

Diane C Weil (TR)

5950 Canoga Avenue, Suite 400
Woodland Hills, CA 91367
(818) 651-6400

represented by
Jessica Wellington

BG Law LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Email: jwellington@bg.law

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Katherine Bunker

915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-3326
Fax : 213-894-0276
Email: kate.bunker@usdoj.gov

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
04/18/2025503BNC Certificate of Notice - Transfer of Claim (RE: related document(s)[501] Transfer of Claim (Fee) filed by Creditor Nourmand & Associates) No. of Notices: 1. Notice Date 04/18/2025. (Admin.)
04/16/2025502Receipt of Transfer of Claim - $28.00 by TY. Receipt Number 11000694. (admin)
04/16/2025501Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Nourmand & Associates c/o Carolyn Cole (Claim No. 14) To Cedar Glade LP Fee Amount $28 To Cedar Glade LP600 M adison Avenue, 17th FloorNew York, NY 10022Attn: Robert K. Minkoff, President Filed by Creditor Nourmand & Associates . (TK)
04/15/2025500Notice of Change of Address Filed by Creditor Pinnacle Estate Properties, Inc.. (Anaya, Alana)
04/04/2025499BNC Certificate of Notice - PDF Document. (RE: related document(s)[496] Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 04/04/2025. (Admin.)
04/04/2025498Hearing Held 4/1/25 - RULING: motion granted . (RE: related document(s)[490] Motion for Relief from Stay - Personal Property filed by Creditor Santander Consumer USA Inc. dba Chrysler Capital as servicer for CCAP Auto Lease Ltd.) (JC)
04/02/2025497BNC Certificate of Notice - PDF Document. (RE: related document(s)[494] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 21. Notice Date 04/02/2025. (Admin.)
04/02/2025496Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # [490]) Signed on 4/2/2025 (PG)
04/01/2025495Hearing Set (RE: related document(s)[494] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) The Hearing date is set for 5/6/2025 at 11:00 AM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (PG)
04/01/2025494Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[493]). (united states trustee (pca))