Case number: 6:23-bk-10981 - Valley Property Ventures, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Valley Property Ventures, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott H. Yun

  • Filed

    03/14/2023

  • Last Filing

    03/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:23-bk-10981-SY

Assigned to: Scott H. Yun
Chapter 11
Voluntary
Asset


Date filed:  03/14/2023
Plan confirmed:  12/18/2023
341 meeting:  04/26/2023
Deadline for objecting to discharge:  06/26/2023

Debtor

Valley Property Ventures, LLC

1717 E. Vista Chino, #830
Palm Springs, CA 92262
RIVERSIDE-CA
Tax ID / EIN: 92-2239827

represented by
Ryan W Beall

Golden Goodrich
3070 Bristol Street
Suite 640
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: rbeall@go2.law

David M Goodrich

Golden Goodrich
3070 Bristol Street
Suite 640
Costa Mesa, CA 92626
714-966-1000
Email: dgoodrich@go2.law

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Ali Matin

Office of the United States Trustee
3801 University Avenue, Suite 720
Riverside, CA 92501
951-276-6990
Fax : 951-276-6973
Email: ali.matin@usdoj.gov

Cameron C Ridley

Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: Cameron.Ridley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/03/2025189Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced bankruptcy case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (SM6)
02/28/2025188BNC Certificate of Notice - PDF Document. (RE: related document(s)[187] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 02/28/2025. (Admin.)
02/26/2025187Order Granting Debtor's Motion For Order Issuing Final Decree and Closing Case Pursuant To 11 U.S.C. Sections 105(a) And 350, Federal Rule of Bankruptcy Procedure 3022, And Local Bankruptcy Rule 3022-1. (BNC-PDF) (Related Doc [183]) Signed on 2/26/2025. (SM6)
02/24/2025186Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) for Order Issuing Final Decree and Closing Case Pursuant to 11 U.S.C. §§ 105(a) and 350, FRBP 3022, and LBR 3022-1 Including Attachments and Proof of Service. Filed by Debtor Valley Property Ventures, LLC (RE: related document(s)183 Motion For Final Decree and Order Closing Case. // Debtor's Motion for Order Issuing Final Decree and Closing Case Pursuant to 11 U.S.C. §§ 105(a) and 350, FRBP 3022, and LBR 3022-1; Memorandum of Points and Authorities; and Declarati). (Goodrich, David) (Entered: 02/24/2025)
02/06/2025185Document, Hearing Continued - Post Confirmation SC - (RE: related document(s)123 Order Confirming Chapter 11 Plan (BNC-PDF)) Status hearing to be held on 5/1/2025 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6) (Entered: 02/07/2025)
02/04/2025184Notice of motion/application for Order Issuing Final Decree and Closing Case Pursuant to 11 U.S.C. §§ 105(a) and 350, FRBP 3022, and LBR 3022-1 with Proof of Service. Filed by Debtor Valley Property Ventures, LLC (RE: related document(s)183 Motion For Final Decree and Order Closing Case. // Debtor's Motion for Order Issuing Final Decree and Closing Case Pursuant to 11 U.S.C. §§ 105(a) and 350, FRBP 3022, and LBR 3022-1; Memorandum of Points and Authorities; and Declaration of David M. Goodrich in Support with Proof of Service. Filed by Debtor Valley Property Ventures, LLC). (Goodrich, David) (Entered: 02/04/2025)
02/04/2025183Motion For Final Decree and Order Closing Case. // Debtor's Motion for Order Issuing Final Decree and Closing Case Pursuant to 11 U.S.C. §§ 105(a) and 350, FRBP 3022, and LBR 3022-1; Memorandum of Points and Authorities; and Declaration of David M. Goodrich in Support with Proof of Service. Filed by Debtor Valley Property Ventures, LLC (Goodrich, David) (Entered: 02/04/2025)
01/24/2025182Status Report for Chapter 11 Status Conference //Chapter 11 Post Confirmation Status Report with Proof of Service. Filed by Debtor Valley Property Ventures, LLC. (Goodrich, David)
12/05/2024181BNC Certificate of Notice - PDF Document. (RE: related document(s)180 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 12/05/2024. (Admin.) (Entered: 12/05/2024)
12/03/2024180Order Granting Motion for relief from the automatic stay REAL PROPERTY - Opposed with movant La Costa Loans, Inc. re: 67037 - 67061 Diamond Road and APN 677-291-025, Cathedral City, CA 92262 (BNC-PDF) (Related Doc # 176 ) Signed on 12/3/2024 (SM6) (Entered: 12/03/2024)