Welcome to BusinessBankruptcies.com!

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

Michelle Harris Development, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2019bk18187
TYPE / CHAPTER
Voluntary / 7

Filed

9-17-19

Updated

9-13-23

Last Checked

10-10-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 18, 2019
Last Entry Filed
Sep 17, 2019

Docket Entries by Quarter

Sep 17, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Michelle Harris Development, LLC Incomplete Filings due by 10/1/2019. (Sisco, Kenneth)WARNING: Item subsequently amended by docket entry No 2,3,4,5,6. Case Deficient for Master Mailing List of Creditors which must include the name, mailing address, and zip code of each creditor listed in Schedules D, and E/F [FRBP 1007; LBR10071(a)] (via paper filing or electronically filed in PDF format) - Due 9/20/2019, Also Deficient for Corporate Resolution Authorizing Filing of Petition required for Chapter 7 and 11. [Court Manual, section 2.1] due 10/1/2019, Deficient for Corporate Ownership Statement as specified by LBR 10074 due 10/1/2019, Deficient for Statement of Related Cases (LBR Form 10152) [Information required by LBR 10152]due 10/1/2019, Deficient for Disclosure of Compensation of Attorney for Debtor (Official Form 2030). [11 U.S.C. § 329; FRBP 2016(b)] due 10/1/2019, Deficient for Verification of Master Mailing List of Creditors [LBR 10071(a)] (LBR Form F10071)due 10/1/2019, Incomplete filing due 10/1/2019. Modified on 9/17/2019 (Davies-harris, Wanda). (Entered: 09/17/2019)
Sep 17, 2019 Receipt of Voluntary Petition (Chapter 7)(6:19-bk-18187) [misc,volp7] ( 335.00) Filing Fee. Receipt number 49761353. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/17/2019)
Sep 17, 2019 7 Meeting of Creditors with 341(a) meeting to be held on 10/24/2019 at 08:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Sisco, Kenneth) (Entered: 09/17/2019)
Sep 17, 2019 2 Notice to Filer of Correction Made/No Action Required: Incorrect debtor(s) address entered. Incorrect zip code. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Michelle Harris Development, LLC) (Davies-harris, Wanda) (Entered: 09/17/2019)
Sep 17, 2019 3 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Michelle Harris Development, LLC) (Davies-harris, Wanda) (Entered: 09/17/2019)
Sep 17, 2019 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Michelle Harris Development, LLC) Corporate Resolution Authorizing Filing of Petition due 10/1/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 10/1/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/1/2019. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 10/1/2019. Incomplete Filings due by 10/1/2019. (Davies-harris, Wanda) (Entered: 09/17/2019)
Sep 17, 2019 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Michelle Harris Development, LLC) (Davies-harris, Wanda) (Entered: 09/17/2019)
Sep 17, 2019 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Michelle Harris Development, LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/1/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/1/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/1/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/1/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/1/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 10/1/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/1/2019. Statement of Financial Affairs (Form 107 or 207) due 10/1/2019. Incomplete Filings due by 10/1/2019. (Davies-harris, Wanda) (Entered: 09/17/2019)
Sep 17, 2019 5 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Michelle Harris Development, LLC) (Davies-harris, Wanda) (Entered: 09/17/2019)
Sep 17, 2019 6 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Davies-harris, Wanda) (Entered: 09/17/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2019bk18187
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
7
Filed
Sep 17, 2019
Type
voluntary
Terminated
Feb 24, 2020
Updated
Sep 13, 2023
Last checked
Oct 10, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Battaglia Trust
    Cindea Lindly
    Cindea Lindly
    City of Colton Fire Department
    County of San Bernardino
    County of San Bernardino
    Edgar Berrun Construction
    Franchise Tax Board
    Go-Man Construction &
    H2o Inc
    KJB Engineering Company
    Love Builders Inc
    Rightway Sight Services, Inc.
    Riverside Public Utilities
    San Bernardino Tax Collector
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Michelle Harris Development, LLC
    13706 Apple Moss Ct.
    Same
    Corona, CA 92880
    RIVERSIDE-CA
    9517121613
    Tax ID / EIN: xx-xxx4631

    Represented By

    Kenneth D Sisco
    3574 Bluff St
    Norco, CA 92860
    714-265-7766
    Fax : 714-265-7518
    Email: siscobknotice@yahoo.com

    Trustee

    Helen R. Frazer (TR)
    2901 W. Coast Highway, Suite 200
    Newport Beach, CA 92663
    (949) 500-6108

    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 #
    Apr 2 Suhao Transport Inc 7 6:2024bk11735
    Mar 3, 2023 Tongfang Global Inc. 7 6:2023bk10811
    Oct 11, 2022 Cornerstone Demolition Corp. 7 6:2022bk13815
    Aug 19, 2022 Junito Trucking, Inc. 7 6:2022bk13113
    Jun 7, 2021 Earth Tones Painting, Inc. 7 6:2021bk13138
    Feb 24, 2021 Bellagio Construction, Inc. 7 6:2021bk10901
    Feb 19, 2020 Dani Transport Service, Inc. 11V 6:2020bk11234
    Aug 27, 2019 Jauregui Trucking, Inc. 11 6:2019bk17537
    Apr 9, 2019 Wibi Limited 7 6:2019bk12998
    Jun 22, 2018 Foods Circle, Inc. 7 6:2018bk15292
    Sep 15, 2017 Chooza, LLC 7 6:17-bk-17768
    Nov 2, 2016 American Dental Facilities Management, Inc. 7 6:16-bk-19811
    May 20, 2015 FIM CA, LLC 7 6:15-bk-15063
    Mar 19, 2015 Hybrid Motors Group, Inc. 7 6:15-bk-12653
    Jul 7, 2011 GBUSA International, Inc 7 2:11-bk-39209