Welcome to BusinessBankruptcies.com!

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

Harvest Time Apostolic Ministries of Victorville,

COURT
California Central Bankruptcy Court
CASE NUMBER
6:14-bk-16801
TYPE / CHAPTER
Voluntary / 11

Filed

5-22-14

Updated

9-13-23

Last Checked

5-26-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 26, 2014
Last Entry Filed
May 25, 2014

Docket Entries by Year

May 22, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Harvest Time Apostolic Ministries of Victorville, Inc. Corporate resolution authorizing filing of petitions due 06/5/2014. Corporate Ownership Statement due by 06/5/2014. Incomplete Filings due by 06/5/2014. (Miles, Brian) WARNING: Case Also Deficient for Venue Disclosure Form due 6/5/2014. See Case Commencement Deficiency Notice Document No. 3. Item subsequently amended by docket entry no. 4. Modified on 5/23/2014 (Jefferson, Angie). WARNING: Case Not Deficient for Venue Disclosure Form (no longer required). Modified on 5/23/2014 (English, Melissa). (Entered: 05/22/2014)
May 22, 2014 Receipt of Voluntary Petition (Chapter 11)(6:14-bk-16801) [misc,volp11] (1213.00) Filing Fee. Receipt number 37031426. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/22/2014)
May 22, 2014 2 Declaration Re: Electronic Filing Filed by Debtor Harvest Time Apostolic Ministries of Victorville, Inc.. (Miles, Brian) (Entered: 05/22/2014)
May 23, 2014 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Harvest Time Apostolic Ministries of Victorville, Inc.) (Jefferson, Angie) (Entered: 05/23/2014)
May 23, 2014 4 Notice 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 11) filed by Debtor Harvest Time Apostolic Ministries of Victorville, Inc.) (Jefferson, Angie) (Entered: 05/23/2014)
May 23, 2014 5 Meeting of Creditors 341(a) meeting to be held on 6/23/2014 at 02:30 PM at RM 720, 3801 University Ave., Riverside, CA 92501. Last day to oppose discharge or dischargeability is 8/22/2014. (Eudy, Debra) (Entered: 05/23/2014)
May 25, 2014 6 BNC Certificate of Notice (RE: related document(s)5 Meeting of Creditors Chapter 11 & 12) No. of Notices: 14. Notice Date 05/25/2014. (Admin.) (Entered: 05/25/2014)
May 25, 2014 7 BNC Certificate of Notice (RE: related document(s)3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 05/25/2014. (Admin.) (Entered: 05/25/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:14-bk-16801
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Meredith A. Jury
Chapter
11
Filed
May 22, 2014
Type
voluntary
Terminated
Jul 23, 2014
Updated
Sep 13, 2023
Last checked
May 26, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adrianne King
    Arnetta Anderson
    Brian C. Miles
    Chitwood & Chitwood
    Eldoris Chatman
    Harvest Time Apostolic Ministries of Vic
    Hector Mazon
    Hesperia Seventh-Day Adventist Church
    Home Equity Funding Corporation
    Jeffrey Goldsmith
    K.O.I. Corporation
    Kavin Campbell
    Rose Crotwell
    San Bernardino County Tax Collector

    Parties

    Debtor

    Harvest Time Apostolic Ministries of Victorville, Inc.
    16149 Yates Road
    Victorville, CA 92393
    SAN BERNARDINO-CA
    760-953-9387
    Tax ID / EIN: xx-xxx6876

    Represented By

    Brian C Miles
    Law Office of Miles & Hatcher LLP
    9121 Haven Ave Ste 290
    Rancho Cucamonga, CA 91730
    909-481-4080
    Fax : 909-481-4467
    Email: bcmiles@mileshatcherlaw.net

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Michael J Bujold
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6061
    Fax : 951-276-6973
    Email: Michael.J.Bujold@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 2, 2023 High Desert Transport Inc 7 6:2023bk15153
    Oct 7, 2023 MRE Group LLC 7 6:2023bk14643
    Sep 22, 2023 17985 Bear Valley Road LLC 11V 6:2023bk14326
    Mar 26, 2021 SL Santacruz Trucking Inc. 7 6:2021bk11566
    May 18, 2019 Candy Crate Inc. 7 6:2019bk14334
    Oct 21, 2016 Hope Academy, Inc. 7 6:16-bk-19407
    Oct 2, 2015 Fragoso Construction LLC 7 6:15-bk-19731
    Jul 29, 2014 Lee Master Corporation 7 6:14-bk-19645
    Jun 10, 2014 Mall Boulevard V. V. LP 7 6:14-bk-17603
    Nov 13, 2013 New Spectrum Heights Inc 11 6:13-bk-28536
    Apr 29, 2013 Sign It, Inc. 7 6:13-bk-17616
    May 14, 2012 Donovan Development, LLC 11 6:12-bk-21898
    Apr 2, 2012 HALL ENTERPRISES & ASSOCIATES, INC. 7 6:12-bk-18225
    Dec 23, 2011 Brand Noteworthy Corporation 7 6:11-bk-48448
    Aug 1, 2011 Executive Financial Services Inc 7 6:11-bk-34764