Case number: 6:14-bk-17400 - J. T. Site Development, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    J. T. Site Development, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Mark D. Houle

  • Filed

    06/05/2014

  • Last Filing

    08/26/2020

  • Asset

    Yes

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:14-bk-17400-MH

Assigned to: Mark D. Houle
Chapter 7
Voluntary
Asset


Date filed:  06/05/2014
341 meeting:  01/26/2015
Deadline for filing claims:  05/12/2015
Deadline for filing claims (govt.):  12/02/2014

Debtor

J. T. Site Development, Inc.

1407 Foothill Blvd. #147
La Verne, CA 91750
SAN BERNARDINO-CA
Tax ID / EIN: 20-0937522

represented by
Andrew S Bisom

The Bisom Law Group
300 Spectrum Center Drive, Ste. 1575
Irvine, CA 92618
714-643-8900
Fax : 714-643-8901
Email: abisom@bisomlaw.com

Trustee

Larry D Simons (TR)

7121 Magnolia Ave
Riverside, CA 92504
(951) 686-6300

represented by
Frank X Ruggier

15545 Devonshire Street
Suite 110
Mission Hills, CA 91345
818-796-3529
Fax : 818-561-3909
Email: frank@ruggierlaw.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
 
 

Latest Dockets

Date Filed#Docket Text
11/06/201895Order Granting Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF) (Related Doc # 93 ) Signed on 11/6/2018 (Cargill, Rita) (Entered: 11/06/2018)
11/02/201894Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with proof of service Filed by Trustee Larry D Simons (TR) (RE: related document(s) 93 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee with proof of service). (Simons (TR), Larry) (Entered: 11/02/2018)
10/09/201893Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee with proof of service Filed by Trustee Larry D Simons (TR). (Simons (TR), Larry) (Entered: 10/09/2018)
09/11/201892Application for Compensation First and Final Fee Application of Law Offices of Larry D. Simons, Attorney for Chapter 7 Trustee; Declarations of Frank X. Ruggier and Larry D. Simons in Support Thereof with Proof of Service for Frank X Ruggier, Trustee's Attorney, Period: 5/4/2015 to 8/31/2018, Fee: $50,000.00, Expenses: $2,351.65. Filed by Attorney Frank X Ruggier (Attachments: # 1 Exhibit Exhibit 1 # 2 Exhibit Exhibit 2 # 3 Exhibit Exhibits 3, 4 & 5 with Proof of Service) (Ruggier, Frank) (Entered: 09/11/2018)
07/19/201891BNC Certificate of Notice (RE: related document(s) 90 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 07/19/2018. (Admin.) (Entered: 07/19/2018)
07/17/201890Notice to Pay Court Costs Due Sent To: Larry D. Simons, Chapter 7 Trustee, Total Amount Due $3500.00 . (Sandoval, Rosanna) (Entered: 07/17/2018)
07/17/201889Application for Compensation for Allan D Sarver, Special Counsel, Period: 2/2/2017 to 4/18/2018, Fee: $24,221.82, Expenses: $832.83. Filed by Attorney Allan D Sarver (Sarver, Allan) (Entered: 07/17/2018)
07/13/201888Notice to professionals to file application for compensation with proof of service Filed by Trustee Larry D Simons (TR). (Simons (TR), Larry) (Entered: 07/13/2018)
02/22/201887Notice of Change of Address Filed by Creditor Wells Fargo Bank, N.A.. (Pacheco, Veronica) (Entered: 02/22/2018)
02/01/201886BNC Certificate of Notice - PDF Document. (RE: related document(s) 84 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 02/01/2018. (Admin.) (Entered: 02/01/2018)