Harris Development
7
Mark D. Houle
09/17/2019
02/24/2020
No
v
Assigned to: Mark D. Houle Chapter 7 Voluntary No asset |
|
Debtor Harris Development
13706 Apple Moss Ct. Same Corona, CA 92501 RIVERSIDE-CA 9517121613 Tax ID / EIN: 46-2884631 |
represented by |
Kenneth D Sisco
3574 Bluff St Norco, CA 92860 714-265-7766 Fax : 714-265-7518 Email: siscobknotice@yahoo.com |
Trustee Helen R. Frazer (TR)
2901 W. Coast Highway, Suite 200 Newport Beach, CA 92663 (949) 500-6108 TERMINATED: 09/18/2019 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
10/08/2019 | 24 | Statement of Related Cases (LBR Form 1015-2.1) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule 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) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Harris Development (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Sisco, Kenneth) (Entered: 10/08/2019) |
10/08/2019 | 23 | Statement of Corporate Ownership filed. Filed by Debtor Harris Development (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Sisco, Kenneth) (Entered: 10/08/2019) |
10/08/2019 | 22 | Corporate resolution authorizing filing of petitions Filed by Debtor Harris Development (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Sisco, Kenneth) (Entered: 10/08/2019) |
10/08/2019 | 21 | Amendment to List of Creditors. Fee Amount $31 Filed by Debtor Harris Development. (Sisco, Kenneth) (Entered: 10/08/2019) |
10/04/2019 | 20 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 19 Order on Motion to Extend Deadline to File Schedules and/or Plan (Case Opening Documents - All Chapters) (BNC-PDF)) No. of Notices: 1. Notice Date 10/04/2019. (Admin.) (Entered: 10/04/2019) |
10/02/2019 | 19 | Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information, and/or Plan through and including Tuesday, October 8, 2019 (Case Opening Documents) (BNC-PDF) (Related Doc # 18) Signed on 10/2/2019. (Jewell, Cynthia Renee) (Entered: 10/02/2019) |
10/01/2019 | 18 | Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) Filed by Debtor Harris Development (Sisco, Kenneth) (Entered: 10/01/2019) |
09/26/2019 | 17 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Halavais, Coby. (Halavais, Coby) (Entered: 09/26/2019) |
09/21/2019 | 16 | BNC Certificate of Notice (RE: related document(s) 10 Notice to amend or correct debtor(s) name and address (BNC)) No. of Notices: 15. Notice Date 09/21/2019. (Admin.) (Entered: 09/21/2019) |
09/20/2019 | 15 | BNC Certificate of Notice (RE: related document(s) 8 Renotice 341 Meeting to Correct Trustee's Name (BNC)) No. of Notices: 15. Notice Date 09/20/2019. (Admin.) (Entered: 09/20/2019) |