California Eastern Bankruptcy Court
Chapter 11
Judge:René Lastreto II
Case #: 1:24-bk-11751
Case Filed:Jun 25, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$500,001 to $1 million
Est. Liabilities $500,001 to $1 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business
Small BusinessYes

Debtor
Valdor LLC
1305 Avenida Sabia
Bakersfield, CA 93309-0800
Represented By
Valdor LLC
contact info
Last checked: never
U.S. Trustee
Office of the U.S. Trustee
United States Courthouse 2500 Tulare Street, Room 1401
Fresno, CA 93721
U.S. Trustee
Tracy Hope Davis
Office of the U.S. Trustee Attn: Michael J. Fletcher 2500 Tulare St #1401
Fresno, CA 93721
Represented By
Michael J. Fletcher
Doj-Ust
contact info


Docket last updated: 07/19/2024 6:04 PM PDT
Monday, July 15, 2024
34 34 related Certificate/Proof of Service - Including Amendments Mon 07/15 12:04 PM
Certificate/Proof of Service of28 Motion for Relief from Automatic Stay [ALG-1],29 Notice of Hearing,30 Declaration,31 Memorandum of Points and Authorities,32 Movant's Information Sheet (Section 362),33 Exhibit(s) (kwis)
Related: [-]
33 33 related Exhibit(s) Mon 07/15 11:59 AM
Exhibit(s) in support of28 Motion for Relief from Automatic Stay [ALG-1] (kwis)
Related: [-]
32 32 related Movants Information Sheet (Sec. 362) Mon 07/15 11:58 AM
Movant's Information Sheet (Section 362) Re:28 Motion for Relief from Automatic Stay [ALG-1] (kwis)
Related: [-]
31 31 9 pgs related Memorandum of Points and Authorities Mon 07/15 11:57 AM
Memorandum of Points and Authorities in support of28 Motion for Relief from Automatic Stay [ALG-1] (kwis)
Related: [-]
30 30 related Declaration Mon 07/15 11:57 AM
Declaration of Sandy MacDougall in support of28 Motion for Relief from Automatic Stay [ALG-1] (kwis)
Related: [-]
29 29 related Notice of Hearing Mon 07/15 11:56 AM
Notice of Hearing Re:28 Motion for Relief from Automatic Stay [ALG-1] to be held on 9/4/2024 at 10:30 AM at Bakersfield Federal Courthouse. (kwis)
Related: [-]
28 28 motion Relief from Stay - Including Amended Motion Mon 07/15 11:54 AM
Motion for Relief from Automatic Stay [ALG-1] Filed by Creditor MV Fund I, LLC, et al. (Fee Paid $199) (eFilingID: 7375438) (kwis)
Related: [-]
misc EFILED RECEIPT - Motion Fee Paid [ADI] Mon 07/15 11:57 AM
Motion Fee Paid ($199.00, Receipt Number: 391233, eFilingID: 7375438) (auto)
Related: [-]
Friday, July 12, 2024
27 27 utility BNC Service of Notice of Restricted Courthouse Access (Certificate) Fri 07/12 9:10 PM
Certificate of Notice of Restricted Courthouse Access and Required Telephonic Appearances for Counsel and Parties as provided by the Bankruptcy Noticing Center (Admin.)
Related: [-]
Thursday, July 11, 2024
26 26 utility BNC Service of Document (Certificate) Thu 07/11 9:14 PM
Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
Related: [-]
Wednesday, July 10, 2024
25 25 2 pgs utility Order to Show Cause - Failure to Pay Fees (Certificate) Wed 07/10 9:11 PM
Certificate of Mailing of Order to Show Cause - Failure to Pay Fees as provided by the Bankruptcy Noticing Center (Admin.)
Related: [-]
24 24 utility Notice of Meeting of Creditors (Certificate) Wed 07/10 9:11 PM
Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.)
Related: [-]
23 23 misc COVID-19 - BNC Service of Notice of Restricted Courthouse Access Wed 07/10 8:21 AM
Notice of Restricted Courthouse Access and Required Telephonic Appearances for Counsel and Parties as transmitted to BNC for Service (jflf)
Related: [-]
Tuesday, July 09, 2024
22 22 notice BNC Service of Document Tue 07/09 2:19 PM
BNC Service of Document as transmitted to BNC for service. (kwis)
Related: [-]
21 21 order Extend Deadline to File Schedules (Order) Tue 07/09 2:17 PM
Order Granting18 Motion To Extend Deadline to File Schedules or Provide Required Information; Documents due: 7/23/2024 Master Address List; Statement of Financial Affairs; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Master Equity Security Holder Address List; (kwis)
Related: [-]
Monday, July 08, 2024
20 20 notice Chapter 11 First Meeting Notice Mon 07/08 4:14 PM
Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 7/31/2024 at 10:00 AM, see Notice for Location of Meeting. Last day to oppose discharge: 9/30/2024. Proofs of Claim due by 9/3/2024. Deadline to file a complaint objecting to discharge is the first date set for hearing on confirmation of the plan. Deadline to file a complaint to determine whether certain debts are dischargeable is 9/30/2024. (Jimenez, Cecilia)
Related: [-]
18 18 motion Extend Deadline to File Schedules - Including Amended Motion Mon 07/08 3:38 PM
Motion/Application to Extend Deadline to File Schedules or Provide Required Information. The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). Filed by Debtor Valdor LLC (kwis)
Related: [-]
17 17 1 pgs notice Order to Show Cause - Failure to Pay Fees - Including Amended Notice Mon 07/08 8:58 AM
Order to Show Cause - Failure to Pay Fees as Transmitted to BNC for Service. Hearing to be held on 8/7/2024 at 10:30 AM at Bakersfield Federal Courthouse. (kwis)
Related: [-]
misc Order for Judge's Signature - Motion Extend Schedules/Documents/Plan Deadlines Mon 07/08 3:40 PM
Docket Entry Reserved for Internal Use/Order Processing18 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). (kwis)
Related: [-]
Friday, July 05, 2024
16 16 2 pgs notice Appointment of Chapter 11 Trustee Mon 07/08 8:51 AM
Notice of Appointment of Chapter 11 Trustee (kwis)
Related: [-]
Thursday, July 04, 2024
15 15 3 pgs utility Order Setting Status Conference - Chapter 11 Sub V and 12 (Certificate) Thu 07/04 9:16 PM
Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.)
Related: [-]
Wednesday, July 03, 2024
14 14 utility Notice of Payment Due (Certificate) Wed 07/03 9:20 PM
Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.)
Related: [-]
Tuesday, July 02, 2024
13 13 misc Verification of Master Address List (Coversheet Only) - Including Amendments Tue 07/02 1:17 PM
Verification of Master Address List (kwis)
Related: [-]
12 12 misc Summary/Schedules/Stmt Fin Affairs/Disclosure-Including Amendments Tue 07/02 1:06 PM
Schedule D Schedule E/F Non-Individual (kwis)
Related: [-]
11 11 2 pgs notice Order Re Chapter 11 Status Conference (BNC) - Including Amended Notice Tue 07/02 9:31 AM
Order Re Chapter 11 Status Conference and Notice Thereof [CAE-1] as Transmitted to BNC for Service; Status Conference Re:1 Voluntary Petition Status Conference to be held on 8/13/2024 at 09:30 AM at Fresno Courtroom 13, Department B ; Pre-Status Report Due By 7/30/2024. (kwis)
Related: [-]
Monday, July 01, 2024
10 10 notice Notice of Payment Due (A/R) - Including Amended Mon 07/01 8:55 AM
Notice of Payment Due in the amount of $1738.00 Re: Chapter 11 Voluntary Petition. (kwis)
Related: [-]
Sunday, June 30, 2024
9 9 utility BNC Service of Document (Certificate) Sun 06/30 9:17 PM
Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
Related: [-]
Friday, June 28, 2024
8 8 utility BNC Service of Notice of Incomplete Filing and Notice of Intent to Dismiss Case (Certificate) Fri 06/28 9:13 PM
Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.)
Related: [-]
7 7 notice BNC Service of Document Fri 06/28 3:43 PM
BNC Service of Document as transmitted to BNC for service. (pdes)
Related: [-]
6 6 order Show Cause Fri 06/28 3:42 PM
Order to Show Cause [CAE-1] Show Cause hearing to be held on 7/30/2024 at 09:30 AM at Fresno Courtroom 13, Department B (pdes)
Related: [-]
Wednesday, June 26, 2024
5 5 notice BNC Service of Notice of Incomplete Filing and Notice of Intent to Dismiss Case Wed 06/26 10:23 AM
Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (kwis)
Related: [-]
Tuesday, June 25, 2024
4 4 misc Notice of Appearance and Request for Notice Tue 06/25 3:01 PM
Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (kwis)
Related: [-]
3 3 notice Concerning Legal Representation (Includes Amended) Tue 06/25 12:27 PM
Notice to Debtor Concerning Legal Representation (tsef)
Related: [-]
2 2 notice Incomplete Filing & NOI to Dismiss Case - NEW Paper Petitions only Tue 06/25 12:26 PM
Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. A copy of this notice was returned to the pro se debtor(s) via hand delivery. (tsef)
Related: [-]
1 1 7 pgs misc Voluntary Petition - 11 Tue 06/25 12:20 PM
Chapter 11 Subchapter V Voluntary Petition Non-Individual. Chapter 11 Plan (Small Business Subchapter V) Due by 9/23/24. (Fee Not Paid $0.00) (tsef) Modified on 6/25/2024 (tsef)
Related: [-]