Valley Transportation, Inc.
Valley Transportation, Inc. |
Office of the U.S. Trustee and Tracy Hope Davis |
Lisa A. Holder |
1:2022bk11540 |
September 1, 2022 |
U.S. Bankruptcy Court for the Eastern District of California |
Other |
Docket Report
This docket was last retrieved on October 30, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 112 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.) |
![]() |
Filing 110 PDF 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 [ 10/27/2022 9:50:55 AM ]. File Size [ 15865 KB ]. Run Time [ 00:44:04 ]. (auto). |
Filing 109 Civil Minutes -- Motion Granted Re: #34 - Motion for Relief from Automatic Stay [KL-1] (auto) |
Filing 108 Civil Minutes -- Status Conference continued Re: #1 Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Riley C. Walter) (eFilingID: 7131401) [CAE-1]; Status Conference now to be held on 1/10/2023 at 09:30 AM at Fresno Courtroom 13, Department B (cwef) |
Report of Trustee at 341 Meeting. The 341 Meeting was held on 10/11/22. Debtor Appeared; Counsel of Record Appeared; 341 Meeting Concluded as to Debtor. Jorge Gaitan, Attorney for the U.S. Trustees Office, appeared. (Brugger, Laurie) |
Filing 107 Adversary Case 22-1025. (71 (Injunctive relief - reinstatement of stay)) : Complaint 22-01025 by Valley Transportation, Inc. against Andrew Mendoza. (Fee Amount of $350.00 is Exempt.) (eFilingID: 7145024) (pdes) (msts) |
Filing 106 Certificate/Proof of Service of #103 Order on Motion/Application to Employ [WJH-6] (svim) |
Filing 105 Certificate/Proof of Service of #102 Order on Motion/Application to Employ [WJH-4] (svim) |
Filing 104 Certificate/Proof of Service of #101 Order on Motion/Application to Employ [WJH-2] (svim) |
![]() |
![]() |
![]() |
Filing 100 Certificate/Proof of Service of #99 Response/Reply [KL-1] (svim) |
Filing 99 Response/Reply Filed by Creditor Andrew Mendoza Re: #92 Opposition/Objection [KL-1] (svim) |
![]() |
Filing 97 PDF 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 [ 10/13/2022 10:00:44 AM ]. File Size [ 1825 KB ]. Run Time [ 00:05:04 ]. (admin). |
Filing 96 Certificate/Proof of Service of #92 Opposition/Objection, #93 Exhibit(s), #94 Declaration, #95 Declaration [KL-1] (mfrs) |
Filing 95 Declaration of Deborah Simpson in support of #92 Opposition/Objection [KL-1] (mfrs) |
Filing 94 Declaration of Susan K. Hatmaker in support of #92 Opposition/Objection [KL-1] (mfrs) |
Filing 93 Exhibit(s) in support of #92 Opposition/Objection [KL-1] (mfrs) |
Filing 92 Opposition/Objection Filed by Debtor Valley Transportation, Inc. Re: #34 Motion for Relief from Automatic Stay [KL-1] (mfrs) |
Filing 91 Certificate/Proof of Service of #90 Operating Report (mfrs) |
Filing 90 Debtor-In-Possession Monthly Operating Report for Period Ending September (mfrs) |
Filing 89 Civil Minutes -- Motion Granted Re: #75 - Motion/Application to Employ Dritsas Groom McCormick, LLP as Accountant(s) [WJH-6] (auto) |
Filing 88 Civil Minutes -- Motion Granted Re: #70 - Motion/Application to Employ Anthony P. Raimondo as Special Counsel [WJH-4] (auto) |
Filing 87 Civil Minutes -- Motion Granted Re: #65 - Motion/Application to Employ Susan K. Hatmaker as Special Counsel [WJH-2] (auto) |
Filing 86 Civil Minutes -- Motion Granted Re: #47 - Motion/Application for Approval of Stipulation for Adequate Protection Including Relief from Stay Upon Future Default [TES-1] (auto) |
Filing 85 Certificate/Proof of Service of #84 Status Conference Statement (mfrs) |
Filing 84 Status Conference Statement Re: #1 Voluntary Petition Filed by Debtor Valley Transportation, Inc. (mfrs) |
Filing 83 Certificate of Mailing of Notice of Chapter 11 Bankruptcy Case to Equity Security Holders as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 82 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 81 Verification and Master Equity Security Holders Address List (mfrs) |
Addition of Equity Stockholders (auto) |
Filing 79 Certificate/Proof of Service of #75 Motion/Application to Employ Dritsas Groom McCormick, LLP as Accountant(s) [WJH-6], #76 Notice of Hearing, #77 Declaration, #78 Exhibit(s) (mfrs) |
Filing 78 Exhibit(s) in support of #75 Motion/Application to Employ Dritsas Groom McCormick, LLP as Accountant(s) [WJH-6] (mfrs) |
Filing 77 Declaration of James E. Enns in support of #75 Motion/Application to Employ Dritsas Groom McCormick, LLP as Accountant(s) [WJH-6] (mfrs) |
Filing 76 Notice of Hearing Re: #75 Motion/Application to Employ Dritsas Groom McCormick, LLP as Accountant(s) [WJH-6] to be held on 10/13/2022 at 09:30 AM at Fresno Courtroom 13, Department B. (mfrs) |
Filing 75 Motion/Application to Employ Dritsas Groom McCormick, LLP as Accountant(s) [WJH-6] Filed by Debtor Valley Transportation, Inc. (mfrs) |
Filing 74 Certificate/Proof of Service of #70 Motion/Application to Employ Anthony P. Raimondo as Special Counsel [WJH-4], #71 Notice of Hearing, #72 Exhibit(s), #73 Declaration (mfrs) |
Filing 73 Declaration of Anthony P. Raimondo in support of #70 Motion/Application to Employ Anthony P. Raimondo as Special Counsel [WJH-4] (mfrs) |
Filing 72 Exhibit(s) in support of #70 Motion/Application to Employ Anthony P. Raimondo as Special Counsel [WJH-4] (mfrs) |
Filing 71 Notice of Hearing Re: #70 Motion/Application to Employ Anthony P. Raimondo as Special Counsel [WJH-4] to be held on 10/13/2022 at 09:30 AM at Fresno Courtroom 13, Department B. (mfrs) |
Filing 70 Motion/Application to Employ Anthony P. Raimondo as Special Counsel [WJH-4] Filed by Debtor Valley Transportation, Inc. (mfrs) |
Filing 69 Certificate/Proof of Service of #65 Motion/Application to Employ Susan K. Hatmaker as Special Counsel [WJH-2], #66 Notice of Hearing, #67 Declaration, #68 Exhibit(s) (mfrs) |
Filing 68 Exhibit(s) in support of #65 Motion/Application to Employ Susan K. Hatmaker as Special Counsel [WJH-2] (mfrs) |
Filing 67 Declaration of Susan K. Hatmaker in support of #65 Motion/Application to Employ Susan K. Hatmaker as Special Counsel [WJH-2] (mfrs) |
Filing 66 Notice of Hearing Re: #65 Motion/Application to Employ Susan K. Hatmaker as Special Counsel [WJH-2] to be held on 10/13/2022 at 09:30 AM at Fresno Courtroom 13, Department B. (mfrs) |
Filing 65 Motion/Application to Employ Susan K. Hatmaker as Special Counsel [WJH-2] Filed by Debtor Valley Transportation, Inc. (mfrs) |
Filing 64 PDF 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 [ 9/27/2022 9:38:06 AM ]. File Size [ 7495 KB ]. Run Time [ 00:20:49 ]. (auto). |
Filing 63 BNC Service of Document as transmitted to BNC for service. (mfrs) |
![]() |
Filing 61 Request for Special Notice Filed by Creditor The Huntington National Bank (mfrs) |
Filing 60 Declaration of Deborah Simpson Re: Debtor's Small Business Documents (mfrs) |
Filing 59 BNC Service of Notice of Chapter 11 Bankruptcy Case to Equity Security Holders as Required by Local Bankruptcy Rule 2002-2 as transmitted to BNC for service. (dnes) |
Filing 80 Amended Civil Minutes -- Hearing continued Re: #34 Motion for Relief from Automatic Stay [KL-1] ; Hearing to be held on 10/27/2022 at 09:30 AM at Fresno Courtroom 13, Department B. (bsof) |
Filing 58 SEE AMENDED MINUTE DOC. NO. 80 Civil Minutes -- Hearing continued Re: #34 Motion for Relief from Automatic Stay [KL-1] ; Hearing to be held on 10/27/2022 at 09:30 AM at Fresno Courtroom 13, Department B. (bsof) Modified on 9/30/2022 (bsof). |
Filing 57 List of Equity Security Holders Re: #4 Notice of Incomplete Filing (mfrs) |
Filing 56 Statement Regarding Ownership of Corporate Debtor/Party (mfrs) |
Filing 55 Summary of Schedules/Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Statement of Financial Affairs Disclosure of Attorney Compensation Non-Individual (mfrs) |
Filing 54 Certificate/Proof of Service of #53 Order on Motion/Application to Employ [WJH-1] (mfrs) |
![]() |
Filing 52 Certificate/Proof of Service of #47 Motion/Application for Approval of Stipulation for Adequate Protection Including Relief from Stay Upon Future Default [TES-1], #48 Notice of Hearing, #49 Stipulation, #50 Declaration, #51 Exhibit(s) (mfrs) |
Filing 51 Exhibit(s) to #50 Declaration [TES-1] (mfrs) |
Filing 50 Declaration of Thomas E. Shuck in support of #47 Motion/Application for Approval of Stipulation for Adequate Protection Including Relief from Stay Upon Future Default [TES-1] (mfrs) |
Filing 49 Stipulation for Adequate Protection Under Essential Equipment Contract-With Creditor Bank of America Leasing & Capital, Including Relief from the Automatic Stay Upon Future Default [TES-1] Filed by Creditor Banc of America Leasing & Capital, LLC (mfrs) |
Filing 48 Notice of Hearing Re: #47 Motion/Application for Approval of Stipulation for Adequate Protection Including Relief from Stay Upon Future Default [TES-1] to be held on 10/13/2022 at 09:30 AM at Fresno Courtroom 13, Department B. (mfrs) |
Filing 47 Motion/Application for Approval of Stipulation for Adequate Protection Including Relief from Stay Upon Future Default [TES-1] Filed by Creditor Banc of America Leasing & Capital, LLC (mfrs) |
Filing 46 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 45 BNC Service of Document as transmitted to BNC for service. (rlos) |
![]() |
Filing 42 Certificate/Proof of Service of Proposed Order, #41 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [WJH-5] The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). (rlos) |
Filing 41 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [WJH-5] 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 Valley Transportation, Inc. (rlos) |
Docket Entry Reserved for Internal Use/Order Processing #41 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [WJH-5] The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). (rlos) |
A proposed Order is not required Re: #41 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [WJH-5] The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). (rlos) |
Filing 40 Certificate/Proof of Service of #34 Motion for Relief from Automatic Stay [KL-1], #35 Movant's Information Sheet (Section 362), #36 Notice of Hearing, #37 Exhibit(s), #38 Declaration, #39 Memorandum of Points and Authorities (msam) |
Filing 39 Memorandum of Points and Authorities in support of #34 Motion for Relief from Automatic Stay [KL-1] (msam) |
Filing 38 Declaration of Zachary Lynch in support of #34 Motion for Relief from Automatic Stay [KL-1] (msam) |
Filing 37 Exhibit(s) to #34 Motion for Relief from Automatic Stay [KL-1] (msam) |
Filing 36 Notice of Hearing Re: #34 Motion for Relief from Automatic Stay [KL-1] to be held on 9/27/2022 at 09:30 AM at Fresno Courtroom 13, Department B. (msam) |
Filing 35 Movant's Information Sheet (Section 362) Re: #34 Motion for Relief from Automatic Stay [KL-1] (msam) |
Filing 34 Motion for Relief from Automatic Stay [KL-1] Filed by Creditor Andrew Mendoza (Fee Paid $188) (eFilingID: 7133841) (msam) |
Motion Fee Paid ($188.00, Receipt Number: 378236, eFilingID: 7133841) (auto) |
Filing 33 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.) |
Filing 32 Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 31 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 30 Certificate/Proof of Service of #28 Order [WJH-3] (mfrs) |
Filing 29 PDF 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 [ 9/8/2022 10:45:23 AM ]. File Size [ 3001 KB ]. Run Time [ 00:08:20 ]. (auto). |
![]() |
Filing 27 Notice of Appearance and Request for Notice Filed by Creditor Andrew Mendoza (mfrs) |
Filing 26 Certificate/Proof of Service of Proposed Order, #22 Motion/Application to Employ Riley C. Walter as Attorney(s) [WJH-1], #24 Declaration, #25 Exhibit(s) (mfrs) |
Filing 25 Exhibit(s) to #24 Declaration [WJH-1] (mfrs) |
Filing 24 Declaration of Riley C. Walter in support of #22 Motion/Application to Employ Riley C. Walter as Attorney(s) [WJH-1] (mfrs) |
Filing 23 Civil Minutes -- Motion Granted Re: #16 - Motion/Application for Order Authorizing Debtor to Pay Pre-Petition Accrued Employee Wages [WJH-3] (auto) |
Filing 22 Motion/Application to Employ Riley C. Walter as Attorney(s) [WJH-1] Filed by Debtor Valley Transportation, Inc. (mfrs) |
![]() |
Filing 20 Certificate/Proof of Service of #15 Order on Motion/Application to Shorten Time, #16 Motion/Application for Order Authorizing Debtor to Pay Pre-Petition Accrued Employee Wages [WJH-3], #17 Notice of Hearing, #18 Declaration, #19 Exhibit(s) (mfrs) |
Filing 19 Exhibit(s) to #16 Motion/Application for Order Authorizing Debtor to Pay Pre-Petition Accrued Employee Wages [WJH-3] (mfrs) |
Filing 18 Declaration of Deborah Simpson in support of #16 Motion/Application for Order Authorizing Debtor to Pay Pre-Petition Accrued Employee Wages [WJH-3] (mfrs) |
Filing 17 Notice of Hearing Re: #16 Motion/Application for Order Authorizing Debtor to Pay Pre-Petition Accrued Employee Wages [WJH-3] to be held on 9/8/2022 at 10:45 AM at Fresno Courtroom 13, Department B. (mfrs) |
Filing 16 Motion/Application for Order Authorizing Debtor to Pay Pre-Petition Accrued Employee Wages [WJH-3] Filed by Debtor Valley Transportation, Inc. (mfrs) |
![]() |
Filing 14 Certificate/Proof of Service of Proposed Order, #11 Motion/Application to Shorten Time [WJH-3], #12 Exhibit(s), #13 Declaration (mfrs) |
Filing 13 Declaration of Riley C. Walter in support of #11 Motion/Application to Shorten Time [WJH-3] (mfrs) |
Filing 12 Exhibit(s) to #11 Motion/Application to Shorten Time [WJH-3] (mfrs) |
Filing 11 Motion/Application to Shorten Time [WJH-3] Filed by Debtor Valley Transportation, Inc. (mfrs) |
Filing 10 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 10/11/2022 at 01:00 PM, see Notice for Location of Meeting. Last day to oppose discharge: 12/12/2022. Proofs of Claim due by 11/10/2022. (Cones, Ivy) |
Filing 9 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (mfrs) |
Hearing Re: #11 Motion/Application to Shorten Time [WJH-3] to be held on 9/8/2022 at 10:45 AM at Fresno Courtroom 13, Department B. (mfrs) |
Filing 8 Notice of Appointment of Chapter 11 Trustee (mfrs) |
Filing 7 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (mfrs) |
Filing 4 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; List of Equity Security Holders; Master Equity Security Holder Address List; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 9/15/2022. (pdes) |
Filing 6 Statement of Income and Retained Earnings Filed by Debtor Valley Transportation, Inc. (mfrs) |
Filing 5 Balance Sheet Filed by Debtor Valley Transportation, Inc. (mfrs) |
Filing 3 Tax Document(s) for the Year(s) 2021 (mfrs) |
Filing 2 Master Address List (auto) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Riley C. Walter) (eFilingID: 7131401) |
Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 378108, eFilingID: 7131401) (auto) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.