Welcome to BusinessBankruptcies.com!

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

McClure Property Development, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:17-bk-10083
TYPE / CHAPTER
Voluntary / 7

Filed

1-17-17

Updated

9-13-23

Last Checked

2-20-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 18, 2017
Last Entry Filed
Jan 17, 2017

Docket Entries by Year

Jan 17, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by McClure Property Development, Inc. (Mansfield, Andrew) (Entered: 01/17/2017)
Jan 17, 2017 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor McClure Property Development, Inc.. (Mansfield, Andrew) (Entered: 01/17/2017)
Jan 17, 2017 Receipt of Voluntary Petition (Chapter 7)(9:17-bk-10083) [misc,volp7] ( 335.00) Filing Fee. Receipt number 44056073. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/17/2017)
Jan 17, 2017 Meeting of Creditors with 341(a) meeting to be held on 03/06/2017 at 10:00 AM at 1415 State St., Santa Barbara, CA 93101. (Mansfield, Andrew) (Entered: 01/17/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:17-bk-10083
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
7
Filed
Jan 17, 2017
Type
voluntary
Terminated
Jul 5, 2017
Updated
Sep 13, 2023
Last checked
Feb 20, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Angela McClure
    Aquatic Arts
    Arko Steel, Inc.
    Aurelio Marquez
    Bay Alarm
    Bedford Nugent
    Better Business Bureau
    Board of Equalization
    Brett D. Clarke
    Child Support Services
    Craig W. Rice
    David C. Chavez
    Edison
    Ewing Irrigation Products
    Expansion Capital Group
    There are 36 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    McClure Property Development, Inc.
    4864 Market St. Ste. E
    Ventura, CA 93003
    VENTURA-CA
    Tax ID / EIN: xx-xxx5970
    dba Premier Outdoor Living Spaces

    Represented By

    Andrew S Mansfield
    Mansfield Law Corporation
    2775 N. Ventura Rd., Suite 201
    Oxnard, CA 93036
    805-642-6406
    Fax : 805-642-4648
    Email: amansfield@mansfield.law

    Trustee

    Jeremy W. Faith (TR)
    16030 Ventura Blvd., Suite 470
    Encino, CA 91436
    (818) 705-2777

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 5, 2023 Pebblekick, Inc., a California corporation 7 9:2023bk10787
    Aug 4, 2023 Pebblekick, Inc., a California corporation 7 9:2023bk10671
    Jul 24, 2023 Beacon Coffee Company, Inc. 11V 9:2023bk10607
    Aug 29, 2022 Miracle Center Church of Ventura County, Inc 11V 9:2022bk10664
    May 12, 2022 Miracle Center Church of Ventura County, Inc. 11V 9:2022bk10351
    Sep 22, 2017 TUCSON ONE, LLC 11 4:17-bk-11219
    Jan 13, 2017 Santa Cruz Restaurants, Inc. 7 9:17-bk-10066
    Mar 22, 2016 In Your Homecare LLC 7 9:16-bk-10521
    Aug 12, 2015 JCR Sheet Metal, Inc. 7 9:15-bk-11620
    Aug 7, 2015 Gospel Light Publications 11 9:15-bk-11586
    Jul 3, 2015 Town & Country Farms, LLC 7 9:15-bk-11385
    Dec 31, 2014 Michael Bennett Floor Design, Inc. 7 9:14-bk-12841
    Oct 21, 2014 Bonnie & Clyde's Plumbing-Drain Service, Inc. 7 9:14-bk-12330
    Nov 9, 2013 Channel Islands Sash & Doors, Inc. 7 9:13-bk-12751
    Nov 3, 2011 C & R Molds, Inc. 11 9:11-bk-15145