Welcome to BusinessBankruptcies.com!

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

JLS Development Group Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2018bk10049
TYPE / CHAPTER
Voluntary / 7

Filed

1-3-18

Updated

9-13-23

Last Checked

1-29-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 4, 2018
Last Entry Filed
Jan 3, 2018

Docket Entries by Year

Jan 3, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by JLS Development Group Inc Schedule A/B: Property (Form 106A/B or 206A/B) due 01/17/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/17/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/17/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/17/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 01/17/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/17/2018. Statement of Financial Affairs (Form 107 or 207) due 01/17/2018. Statement of Related Cases (LBR Form F1015-2) due 01/17/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/17/2018. 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 01/17/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 01/17/2018. Incomplete Filings due by 01/17/2018. (Ham, Yoon) (Entered: 01/03/2018)
Jan 3, 2018 Receipt of Voluntary Petition (Chapter 7)(6:18-bk-10049) [misc,volp7] ( 335.00) Filing Fee. Receipt number 46221820. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/03/2018)
Jan 3, 2018 Meeting of Creditors with 341(a) meeting to be held on 02/06/2018 at 08:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Ham, Yoon) (Entered: 01/03/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2018bk10049
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
7
Filed
Jan 3, 2018
Type
voluntary
Terminated
Feb 27, 2018
Updated
Sep 13, 2023
Last checked
Jan 29, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Carol L Adams Law Offices
    Melissa L. Swauger
    Michael J. Peterson, Esq.
    Michael J. Prieto

    Parties

    Debtor

    JLS Development Group Inc
    36101 Bob Hope Dr Ste E-5 #179
    Rancho Mirage, CA 92270
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx7922

    Represented By

    Yoon O Ham
    Lewis & Ham LLP
    1425 W Foothill Blvd Ste 235
    Upland, CA 91786
    909-256-2920
    Fax : 909-256-2927
    Email: hamy@lewishamlaw.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 7, 2023 Cadbury Home Decor, LLC 7 6:2023bk12978
    Jan 12, 2023 K-Tofu House, Inc. 7 6:2023bk10112
    Jan 11, 2022 SBDM Americas Inc. 7 6:2022bk10085
    Dec 15, 2021 CMCD Consulting, LLC 7 6:2021bk16261
    Jul 8, 2018 MBC USA Inc 7 6:2018bk15713
    Apr 1, 2016 Lumpy's Pro Golf Discount, Inc., a Florida co 11 6:16-bk-12958
    Apr 1, 2016 Lumpy's, Inc., a California corporation 11 6:16-bk-12957
    Mar 8, 2016 Aging and Hormonal Health, Inc. 7 6:16-bk-12060
    Dec 29, 2015 Clemmy's, LLC 7 6:15-bk-22284
    Dec 17, 2013 Cole Travel Group Inc. 7 6:13-bk-30109
    Sep 9, 2013 ARI-RC 19, LLC 11 1:13-bk-15873
    Mar 18, 2013 Desert Dermatology Medical Associates, Inc. 11 6:13-bk-14793
    Feb 1, 2013 El Paseo Jewelry Inc 7 6:13-bk-11913
    Sep 23, 2011 Copeland Properties 18, L.P. 11 2:11-bk-11462
    Jul 8, 2011 G.W. Heineke Company Inc 7 6:11-bk-32192