Valley Enterprises T.S. Inc
7
Martin R. Barash
10/05/2020
05/20/2025
Yes
v
Repeat-cacb, CONVERTED, DEFER |
Assigned to: Martin R. Barash Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/20/2025 | 507 | Notice of Change in Billing Rates of BG Law LLP with Proof of Service Filed by Trustee Diane C Weil (TR). (Gubner, Steven) |
05/15/2025 | 506 | Receipt of Court Cost Paid in Full - $1,050.00 by LF. Receipt Number 11000742. (admin) |
05/14/2025 | 505 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[504] Order of Distribution (BNC-PDF) filed by Trustee Diane C Weil (TR), Accountant LEA Accountancy LLP) No. of Notices: 1. Notice Date 05/14/2025. (Admin.) |
05/12/2025 | 504 | Order of Distribution for BG Law LLP, Trustee's Attorney, Period: to , Fees awarded: $560000.00, Expenses awarded: $20920.13; for LEA Accountancy LLP, Accountant, Period: to , Fees awarded: $25606.50, Expenses awarded: $1308.38; for Diane C Weil (TR), Trustee Chapter 7, Period: to , Fees awarded: $205676.84, Expenses awarded: $573.06; Awarded on 5/12/2025 (BNC-PDF) Signed on 5/12/2025. (JC) |
04/18/2025 | 503 | BNC 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.) |
04/16/2025 | 502 | Receipt of Transfer of Claim - $28.00 by TY. Receipt Number 11000694. (admin) |
04/16/2025 | 501 | Transfer 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) |
04/15/2025 | 500 | Notice of Change of Address Filed by Creditor Pinnacle Estate Properties, Inc.. (Anaya, Alana) |
04/04/2025 | 499 | BNC 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.) |
04/04/2025 | 498 | Hearing 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) |