Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Harbor View Development, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2018bk11786
TYPE / CHAPTER
Voluntary / 7

Filed

5-16-18

Updated

9-13-23

Last Checked

6-11-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 17, 2018
Last Entry Filed
May 16, 2018

Docket Entries by Quarter

May 16, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Harbor View Development, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 05/30/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 05/30/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 05/30/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 05/30/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 05/30/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/30/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 05/30/2018. Schedule I: Your Income (Form 106I) due 05/30/2018. Schedule J: Your Expenses (Form 106J) due 05/30/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 05/30/2018. Statement of Financial Affairs (Form 107 or 207) due 05/30/2018. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 05/30/2018. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 05/30/2018. Chapter 7 Means Test Calculation (Form 122A-2) Due: 05/30/2018. Corporate Resolution Authorizing Filing of Petition due 05/30/2018. Statement of Related Cases (LBR Form F1015-2) due 05/30/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 05/30/2018. 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 05/30/2018. Incomplete Filings due by 05/30/2018. (Soo-Hoo, Brian) CORRECTIONS: Terminated Deadlines Re Declaration by Debtor Re Employment Income(LBR Form F1002-1), Means Calculation(Form 122A-2), Means Exempt.(Form 122A-1Supp), Schedule C (Form 106C), Schedule I (Form 106I), Schedule J (Form 106J), and Statement (Form 122A-1), Decl Re Sched (Form 106Dec) these SCHEDULES ARE NOT REQUIRED Modified on 5/16/2018 (Roque, Jewell). (Entered: 05/16/2018)
May 16, 2018 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Harbor View Development, Inc.. (Soo-Hoo, Brian) (Entered: 05/16/2018)
May 16, 2018 Receipt of Voluntary Petition (Chapter 7)(8:18-bk-11786) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47014146. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/16/2018)
May 16, 2018 3 Meeting of Creditors with 341(a) meeting to be held on 06/25/2018 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Soo-Hoo, Brian) (Entered: 05/16/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2018bk11786
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
May 16, 2018
Type
voluntary
Terminated
Jul 31, 2018
Updated
Sep 13, 2023
Last checked
Jun 11, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Capital One
    Catanzarite Law Corporation
    Champion Lumber
    Channel Partners Capital, LLC
    Donna Cambon
    Iaffaldano, Shaw & Young LLP
    Legacy Property Holdings LLC
    Reno Hardware & Supply Inc
    Stuart A Katz
    Timepayment Corp

    Parties

    Debtor

    Harbor View Development, Inc.
    P O Box 12019
    Costa Mesa, CA 92627
    ORANGE-CA
    Tax ID / EIN: xx-xxx6085

    Represented By

    Brian J Soo-Hoo
    Bankruptcy Law Professionals
    601 Parkcenter Dr Ste 105
    Santa Ana, CA 92705-3543
    714-589-2252
    Fax : 714-589-2254
    Email: ecf@bankruptcylawpros.com

    Trustee

    Thomas H Casey (TR)
    22342 Avenida Empresa, Suite 200
    Rancho Santa Margarita, CA 92688
    (949) 766-8787

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 10, 2022 RL ENTERPRISES, INC. 11 2:2022bk13254
    Jul 1, 2019 Kelly Holdings, LLC 7 8:2019bk12555
    Jun 12, 2017 C.B.S.A. Family Partnership 11 8:17-bk-12377
    Jan 23, 2017 RL ENTERPRISES 11 2:17-bk-10271
    Mar 18, 2015 RL ENTERPRISE, LLC 11 2:15-bk-11423
    Mar 11, 2014 S&J Tithe, Inc. 7 8:14-bk-11508
    Oct 7, 2013 Nehemiah Builders Eight Inc 7 8:13-bk-18320
    Aug 16, 2012 Kelley Building Company, Inc. 7 8:12-bk-19789
    Jul 14, 2012 B & E Family Investments, LLC 7 8:12-bk-18529
    May 11, 2012 B & E Family Investments, LLC 7 8:12-bk-15998
    May 7, 2012 Chip-N-Dough, Inc. 7 8:12-bk-15747
    Mar 8, 2012 Villa Royale Inn, Inc. 7 8:12-bk-12978
    Dec 28, 2011 Panera Assets LLC 7 8:11-bk-27658
    Nov 9, 2011 B & E Family Investments Inc. 7 8:11-bk-25553
    Sep 27, 2011 Comatrix, Inc. 7 8:11-bk-23495