Case number: 8:17-bk-14671 - JVS Development, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    JVS Development, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    11/29/2017

  • Last Filing

    11/10/2022

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:17-bk-14671-SC

Assigned to: Scott C Clarkson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  11/29/2017
Date converted:  03/08/2018
341 meeting:  09/09/2019
Deadline for filing claims:  03/06/2018

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

Latest Dockets

Date Filed#Docket Text
11/10/2022187Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Chow, Carol. (Chow, Carol)
03/24/2020183Notice 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)
02/12/2020182BNC 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)
02/10/2020181Order 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)
02/10/2020180Declaration 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)
01/16/2020179Motion 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)
07/16/2019178Notice 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)
07/16/2019177Continuance 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)
05/07/2019176Notice 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)
05/07/2019175Continuance 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)