Case number: 1:23-bk-10238 - Tower Calle Valley, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Tower Calle Valley, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Victoria S. Kaufman

  • Filed

    02/27/2023

  • Last Filing

    03/02/2023

  • Asset

    No

  • Vol

    v

Docket Header
Incomplete, CLOSED, INTRA



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:23-bk-10238-VK

Assigned to: Victoria S. Kaufman
Chapter 7
Voluntary
No asset


Debtor disposition:  Intra-District Transfer
Date filed:  02/27/2023
Date terminated:  02/28/2023
341 meeting:  04/10/2023

Debtor

Tower Calle Valley, LLC

7215 Canby Ave.
Reseda, CA 91335
LOS ANGELES-CA
Tax ID / EIN: 92-2545526

represented by
Dominic Afzali

Westwood Law Center
1722 Westwood Blvd, Suite 203
Los Angeles, CA 90024
310-820-3800
Fax : 310-820-7200
Email: westwlaw@gmail.com

Trustee

David Keith Gottlieb (TR)

21650 W. Oxnard St. #500
Woodland Hills, CA 91367
(818) 539-7720

 
 
U.S. Trustee

United States Trustee (SV)

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

Latest Dockets

Date Filed#Docket Text
03/02/20239BNC Certificate of Notice - PDF Document. (RE: related document(s)4 Order to Change Venue/Intra-district Transfer - Bankruptcy (No Motion) (BNC-PDF)) No. of Notices: 1. Notice Date 03/02/2023. (Admin.) (Entered: 03/02/2023)
03/01/20238BNC Certificate of Notice (RE: related document(s)3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 03/01/2023. (Admin.) (Entered: 03/01/2023)
03/01/20237BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 2. Notice Date 03/01/2023. (Admin.) (Entered: 03/01/2023)
02/28/20236Bankruptcy Case Closed - CASE TRANSFER OUT. The above referenced case has been transferred. An order was approved and entered. This case is therefore closed. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Tower Calle Valley, LLC, 2 Meeting (AutoAssign Chapter 7b)) (PG) (Entered: 02/28/2023)
02/28/20235Comments: CM/ECF Intradistrict Transfer feature used to transfer case from SV Division to LA Division (New Case Number Assigned: 2:23-bk-11111-NB. Previous Case Number 1:23-bk-10238-VK). (LL2) (Entered: 02/28/2023)
02/28/20234Order To Transfer Case To Los Angeles Division (BNC-PDF). Signed on 2/28/2023. (AG1) (Entered: 02/28/2023)
02/27/20233Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (TK) (Entered: 02/27/2023)
02/27/20232Meeting of Creditors with 341(a) meeting to be held on 4/10/2023 at 09:30 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 02/27/2023)
02/27/2023Receipt of Voluntary Petition (Chapter 7)( 1:23-bk-10238) [misc,volp7] ( 338.00) Filing Fee. Receipt number A55183104. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/27/2023)
02/27/20231Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Tower Calle Valley, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 03/13/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/13/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/13/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/13/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 03/13/2023. Statement of Financial Affairs (Form 107 or 207) due 03/13/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/13/2023. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 03/13/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 03/13/2023. Incomplete Filings due by 03/13/2023. (Afzali, Dominic) (Entered: 02/27/2023)