VMP LLC
11
Christopher M. Klein
10/27/2025
12/01/2025
Yes
v
Assigned to: Hon. Christopher M. Klein Chapter 11 Voluntary Asset |
|
Debtor VMP LLC
222 McHenry Avenue Modesto, CA 95354 STANISLAUS-CA Tax ID / EIN: 81-2185484 fdba Valley Meal Prep |
represented by |
David C. Johnston
1600 G Street, Suite 102 Modesto, CA 95354 209-579-1150 Email: david@johnstonbusinesslaw.com |
U.S. Trustee Office of the U.S. Trustee
Robert T Matsui United States Courthouse 501 I Street, Room 7-500 Sacramento, CA 95814 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/10/2025 | 20 | Statement of Financial Affairs Non-Individual (tjof) (Entered: 11/10/2025) |
| 11/10/2025 | 19 | Summary of Schedules/Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Non-Individual (tjof) (Entered: 11/10/2025) |
| 11/10/2025 | 18 | Chapter 11 or Chapter 9 Cases Non-Individual: List of 20 Largest Unsecured Creditors (tjof) (Entered: 11/10/2025) |
| 11/09/2025 | 17 | Certificate/Proof of Service of 16 Status Report [CAE-1] (tjof) (Entered: 11/10/2025) |
| 11/09/2025 | 16 | Status Report [CAE-1] Re: 1 Voluntary Petition Filed by Debtor VMP LLC (tjof) (Entered: 11/10/2025) |
| 11/09/2025 | Amendment Fee Paid ($34.00, Receipt Number: 403264, eFilingID: 7564320) (auto) (Entered: 11/10/2025) | |
| 11/09/2025 | 15 | Certificate/Proof of Service of 10 Notice of Chapter 11 Bankruptcy Case (tjof) (Entered: 11/10/2025) |
| 11/09/2025 | 14 | Amended Verification and Master Address List (Fee Paid $34) (eFilingID: 7564320) (tjof) (Entered: 11/10/2025) |
| 11/05/2025 | 13 | Certificate of Mailing of Notice of Early Scheduling/Case Management Hearing as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 11/05/2025) |
| 11/05/2025 | 12 | Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 11/05/2025) |