Case number: 1:24-bk-12162 - VALDOR LLC - California Eastern Bankruptcy Court

Case Information
Docket Header
BAKERSFIELD, Subchapter_V, Bakersfield



U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 24-12162

Assigned to: Hon. Rene Lastreto II
Chapter 11
Voluntary
Asset


Date filed:  07/30/2024
341 meeting:  09/05/2024
Deadline for filing claims:  10/08/2024
Deadline for filing claims (govt.):  01/26/2025
Deadline for objecting to discharge:  11/04/2024

Debtor

VALDOR LLC

1305 AVENIDA SABIA
BAKERSFIELD, CA 93309
KERN-CA
Tax ID / EIN: 86-3634075

represented by
VALDOR LLC

PRO SE



Trustee

Lisa A. Holder

Lisa Holder, Trustee
2601 Kilcarey Court
Bakersfield, CA 93306
661-205-2385

 
 
U.S. Trustee

Office of the U.S. Trustee

United States Courthouse
2500 Tulare Street, Room 1401
Fresno, CA 93721
 
 

Latest Dockets

Date Filed#Docket Text
09/14/202454BNC Certificate of Service of Notice of Rule Change Regarding Request for Special Notice (Admin.)
09/12/2024The following party has requested special notice in this case. The name and email address below were entered by the party on the Court's website: Party Name: Arnold Graff; Firm Name: Wright; Finlay & Zak; LLP; Email address: agraff@wrightlegal.net.
09/12/202453Notice of Rule Change Regarding Request for Special Notice as sent to BNC for Service (svim)
09/06/202452Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 09/06/2024)
09/06/202451Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 09/06/2024)
09/06/202450PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 9/4/2024 10:30:52 AM ]. File Size [ 4429 KB ]. Run Time [ 00:12:18 ]. (admin). (Entered: 09/06/2024)
09/04/202449Certificate/Proof of Service of 43 Motion for Relief from Automatic Stay [ALG-2], 44 Notice of Hearing, 45 Declaration, 46 Exhibit(s), 47 Memorandum of Points and Authorities, 48 Movant's Information Sheet (Section 362) (rlos) (Entered: 09/04/2024)
09/04/202448Movant's Information Sheet (Section 362) Re: 43 Motion for Relief from Automatic Stay [ALG-2] (rlos) (Entered: 09/04/2024)
09/04/202447Memorandum of Points and Authorities in support of 43 Motion for Relief from Automatic Stay [ALG-2] (rlos) (Entered: 09/04/2024)
09/04/202446Exhibit(s) in support of 43 Motion for Relief from Automatic Stay [ALG-2], 45 Declaration (rlos) (Entered: 09/04/2024)