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

    02/04/2025

  • 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
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)
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)
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)
11/22/2024179Document, Hearing Held - GRANTED (RE: related document(s)[176] Motion for Relief from Stay - Real Property filed by Creditor La Costa Loans, Inc.) (SM6)
11/05/2024178Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Berger, Michael. (Berger, Michael)
11/01/2024177Hearing Set (RE: related document(s)[176] Motion for Relief from Stay - Real Property filed by Creditor La Costa Loans, Inc.) The Hearing date is set for 11/21/2024 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6)
10/31/2024Receipt of Motion for Relief from Stay - Real Property( 6:23-bk-10981-SY) [motion,nmrp] ( 199.00) Filing Fee. Receipt number A57577193. Fee amount 199.00. (re: Doc[176]) (U.S. Treasury)
10/31/2024176Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 67037 - 67061 Diamond Road and APN 677-291-025, Cathedral City, CA 92262 . Fee Amount $199, Filed by Creditor La Costa Loans, Inc. (Reid, Donald)