JVS Development, LLC
7
Scott C Clarkson
11/29/2017
11/10/2022
No
v
CONVERTED |
Assigned to: Scott C Clarkson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor JVS Development, LLC
13902 Harbor Blvd., Suite 2A Garden Grove, CA 92843 ORANGE-CA Tax ID / EIN: 81-3637622 |
represented by |
Todd L Turoci
The Turoci Firm 3845 Tenth Street Riverside, CA 92501 888-332-8362 Fax : 866-762-0618 Email: mail@theturocifirm.com |
Trustee Thomas H Casey (TR)
22342 Avenida Empresa, Suite 245 Rancho Santa Margarita, CA 92688 (949) 766-8787 |
represented by |
Beth Gaschen
Weiland Golden Goodrich LLP 650 Town Center Dr Ste 600 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: bgaschen@wgllp.com Jeffrey I Golden
Weiland Golden Goodrich LLP 650 Town Center Dr Ste 600 Costa Mesa, CA 92626 714-966-1000 Email: jgolden@wgllp.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Frank Cadigan
411 W 4th St Ste 7160 Santa Ana, CA 92701 714-338-3405 Fax : 714-338-3421 Email: frank.cadigan@usdoj.gov Michael J Hauser
411 W Fourth St Suite 7160 Santa Ana, CA 92701-4593 714-338-3417 Fax : 714-338-3421 Email: michael.hauser@usdoj.gov TERMINATED: 03/09/2018 |
Date Filed | # | Docket Text |
---|---|---|
11/10/2022 | 187 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Chow, Carol. (Chow, Carol) |
03/24/2020 | 183 | Notice of Increased Hourly Rates Charged by Weiland Golden Goodrich LLP (with Proof of Service) Filed by Trustee Thomas H Casey (TR). (Gaschen, Beth) (Entered: 03/24/2020) |
02/12/2020 | 182 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 181 Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 02/12/2020. (Admin.) (Entered: 02/12/2020) |
02/10/2020 | 181 | Order Granting Chapter 7 Trustee's Motion For Authority To (1) Abandon And Return Funds Collected; And (2) File Report Of No Asset. IT IS ORDERED: The Trustee is authorized to abandon the funds in hand in the amount of $98.96 to the Debtor. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 179 ) Signed on 2/10/2020 (Bolte, Nickie) (Entered: 02/10/2020) |
02/10/2020 | 180 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Exhibit and Proof of Service Filed by Trustee Thomas H Casey (TR) (RE: related document(s) 179 Motion to Abandon REQUIRED FEE DEFERRED Notice of Motion and Motion for Authority to (1) Abandon and Return Funds Collected; and (2) File Report of No Asset; Declaration of Thomas H. Casey in Support Thereof with Proof of Service.). (Casey (TR), Thomas) (Entered: 02/10/2020) |
01/16/2020 | 179 | Motion to Abandon REQUIRED FEE DEFERRED Notice of Motion and Motion for Authority to (1) Abandon and Return Funds Collected; and (2) File Report of No Asset; Declaration of Thomas H. Casey in Support Thereof with Proof of Service. Filed by Trustee Thomas H Casey (TR). (Casey (TR), Thomas) (Entered: 01/16/2020) |
07/16/2019 | 178 | Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Thomas H Casey (TR). (Casey (TR), Thomas) (Entered: 07/16/2019) |
07/16/2019 | 177 | Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 9/9/2019 at 11:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Casey (TR), Thomas) (Entered: 07/16/2019) |
05/07/2019 | 176 | Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Thomas H Casey (TR). (Casey (TR), Thomas) (Entered: 05/07/2019) |
05/07/2019 | 175 | Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 7/15/2019 at 11:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Casey (TR), Thomas) (Entered: 05/07/2019) |