Case number: 6:18-bk-10049 - JLS Development Group Inc - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:18-bk-10049-WJ

Assigned to: Wayne E. Johnson
Chapter 7
Voluntary
No asset

Date filed:  01/03/2018
341 meeting:  02/06/2018

Debtor

JLS Development Group Inc

36101 Bob Hope Dr Ste E-5 #179
Rancho Mirage, CA 92270
RIVERSIDE-CA
Tax ID / EIN: 47-1907922

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

Todd A. Frealy (TR)

3403 Tenth Street, Suite 709
Riverside, CA 92501
951-784-4122

 
 
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
01/18/20188Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Statement of Corporate Ownership filed., Statement of Related Cases (LBR Form 1015-2.1) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor JLS Development Group Inc (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Ham, Yoon) (Entered: 01/18/2018)
01/18/20187Corporate resolution authorizing filing of petitions Filed by Debtor JLS Development Group Inc (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Ham, Yoon) (Entered: 01/18/2018)
01/06/20186BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor JLS Development Group Inc) No. of Notices: 1. Notice Date 01/06/2018. (Admin.) (Entered: 01/06/2018)
01/06/20185BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor JLS Development Group Inc) No. of Notices: 1. Notice Date 01/06/2018. (Admin.) (Entered: 01/06/2018)
01/06/20184BNC Certificate of Notice (RE: related document(s) 3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 5. Notice Date 01/06/2018. (Admin.) (Entered: 01/06/2018)
01/04/20182Notice 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 JLS Development Group Inc) (Aguilar, Arleen) (Entered: 01/04/2018)
01/03/20183Meeting of Creditors with 341(a) meeting to be held on 02/06/2018 at 08:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Ham, Yoon) (Entered: 01/03/2018)
01/03/2018Meeting of Creditors with 341(a) meeting to be held on 02/06/2018 at 08:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Ham, Yoon) (Entered: 01/03/2018)
01/03/2018Receipt of Voluntary Petition (Chapter 7)(6:18-bk-10049) [misc,volp7] ( 335.00) Filing Fee. Receipt number 46221820. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/03/2018)
01/03/20181Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by JLS Development Group Inc Schedule A/B: Property (Form 106A/B or 206A/B) due 01/17/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/17/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/17/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/17/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 01/17/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/17/2018. Statement of Financial Affairs (Form 107 or 207) due 01/17/2018. Statement of Related Cases (LBR Form F1015-2) due 01/17/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/17/2018. 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 01/17/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 01/17/2018. Incomplete Filings due by 01/17/2018. (Ham, Yoon) WARNING: See docket entry number 2 for corrective actions. Also deficient for Corporate Resolution Authorizing Filing of Petition due 1/17/2018. Summary (Official Form 206Sum) due 1/17/2018. Decl Under Penalty of Perjury for Non-Individual Debtors due 1/17/2018. Modified on 1/4/2018 (Aguilar, Arleen). (Entered: 01/03/2018)