Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

VV Hospitality LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2018bk11727
TYPE / CHAPTER
Voluntary / 7

Filed

5-11-18

Updated

9-13-23

Last Checked

6-5-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 14, 2018
Last Entry Filed
May 13, 2018

Docket Entries by Quarter

May 11, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by VV Hospitality LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 05/25/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 05/25/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 05/25/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/25/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 05/25/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 05/25/2018. Statement of Financial Affairs (Form 107 or 207) due 05/25/2018. Statement of Related Cases (LBR Form F1015-2) due 05/25/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 05/25/2018. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 05/25/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 05/25/2018. Incomplete Filings due by 05/25/2018. (Ham, Yoon) WARNING: See docket entry #3 for corrections. CASE ALSO DEFICIENT FOR: Corporate Resolution Authorizing Filing of Petition due 5/25/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 5/25/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 5/25/2018. DEADLINES TERMINATED: Declaration RE Debtor Income. Declaration RE Schedules. Modified on 5/11/2018 (Law, Tamika). (Entered: 05/11/2018)
May 11, 2018 Receipt of Voluntary Petition (Chapter 7)(8:18-bk-11727) [misc,volp7] ( 335.00) Filing Fee. Receipt number 46989526. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/11/2018)
May 11, 2018 2 Meeting of Creditors with 341(a) meeting to be held on 06/19/2018 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Ham, Yoon) (Entered: 05/11/2018)
May 11, 2018 Judge Erithe A. Smith added to case. Involvement of Judge Catherine E. Bauer Terminated due to prior case (Law, Tamika) (Entered: 05/11/2018)
May 11, 2018 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor VV Hospitality LLC) Corporate Resolution Authorizing Filing of Petition due 5/25/2018. (Law, Tamika) (Entered: 05/11/2018)
May 11, 2018 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor VV Hospitality LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 5/25/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 5/25/2018. (Law, Tamika) (Entered: 05/11/2018)
May 11, 2018 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor VV Hospitality LLC) (Law, Tamika) (Entered: 05/11/2018)
May 11, 2018 4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor VV Hospitality LLC) (Law, Tamika) (Entered: 05/11/2018)
May 13, 2018 5 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 2. Notice Date 05/13/2018. (Admin.) (Entered: 05/13/2018)
May 13, 2018 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor VV Hospitality LLC) No. of Notices: 1. Notice Date 05/13/2018. (Admin.) (Entered: 05/13/2018)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2018bk11727
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
May 11, 2018
Type
voluntary
Terminated
Apr 27, 2020
Updated
Sep 13, 2023
Last checked
Jun 5, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    County of San Bernardino
    Franchise Tax Board
    Internal Revenue Service

    Parties

    Debtor

    VV Hospitality LLC
    PO Box 2305
    Orange, CA 92859
    ORANGE-CA
    Tax ID / EIN: xx-xxx2136

    Represented By

    Yoon O Ham
    Lewis & Ham LLP
    1425 W Foothill Blvd Ste 235
    Upland, CA 91786
    909-256-2920
    Fax : 909-256-2927
    Email: hamy@lewishamlaw.com

    Trustee

    Richard A Marshack (TR)
    Marshack Hays LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 25, 2023 Cann Extract, LLC 7 6:2023bk10263
    Feb 16, 2022 Neram Group Inc 11 8:2022bk10268
    May 4, 2021 Ultimate Towing & Recovery, LLC 11V 8:2021bk11152
    Jan 27, 2020 MESCO, Inc. 11 8:2020bk10262
    Dec 5, 2018 Maverick Trucking, Inc. 7 8:2018bk14432
    May 13, 2016 VV Hospitality LLC 11 8:16-bk-12036
    May 13, 2016 Petaluma Family Limited Partnership 11 8:16-bk-12035
    Jan 5, 2016 Flat Irons Environmental Solutions Corporation 7 8:16-bk-10030
    Jul 29, 2014 Banning at 8th Street LLC 7 6:14-bk-19644
    Apr 22, 2014 American Vending Services 11 8:14-bk-12456
    Feb 8, 2013 La Acienda Doors & Windows Inc 7 8:13-bk-11258
    Jun 29, 2012 Rx Two Pharmacy Services Inc 7 8:12-bk-17948
    May 25, 2012 Builders Power, Inc. 7 8:12-bk-16621
    Nov 9, 2011 AAA ATTORNEY SERVICES INC. 7 8:11-bk-25533
    Oct 24, 2011 Kenny G Enterprises, LLC 11 8:11-bk-24750