Welcome to BusinessBankruptcies.com!

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

Miracle Center Church of Ventura County, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2022bk10351
TYPE / CHAPTER
Voluntary / 11V

Filed

5-12-22

Updated

9-13-23

Last Checked

6-7-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 13, 2022
Last Entry Filed
May 12, 2022

Docket Entries by Month

May 12, 2022 1 Petition Chapter 11 Subchapter V Voluntary Petition Individual. Fee Amount $1738 Filed by Lonnie Mccowan Chapter 11 Plan Subchapter V Due by 08/10/2022. (Saunders, Gary) (Entered: 05/12/2022)
May 12, 2022 Receipt of Voluntary Petition (Chapter 11)( 9:22-bk-10351) [misc,volp11] (1738.00) Filing Fee. Receipt number A54237277. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/12/2022)
May 12, 2022 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (ES9) (Entered: 05/12/2022)
May 12, 2022 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Miracle Center Church of Ventura County, Inc.) Corporate Resolution Authorizing Filing of Petition due 5/26/2022. Corporate Ownership Statement (LBR Form F1007-4) due by 5/26/2022. Statement of Related Cases (LBR Form F1015-2) due 5/26/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 5/26/2022. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 5/26/2022. Incomplete Filings due by 5/26/2022. (ES9) (Entered: 05/12/2022)
May 12, 2022 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Miracle Center Church of Ventura County, Inc.) List of Equity Security Holders due 5/26/2022. Statement of Financial Affairs (Form 107 or 207) due 5/26/2022. (ES9) (Entered: 05/12/2022)
May 12, 2022 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Miracle Center Church of Ventura County, Inc.) (ES9) (Entered: 05/12/2022)
May 12, 2022 4 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Miracle Center Church of Ventura County, Inc.) (ES9) (Entered: 05/12/2022)
May 12, 2022 5 Notice to Filer of Correction Made/No Action Required: Incorrect case data/statistical information was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Incorrect/incomplete debtor(s) name and/or alias entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Miracle Center Church of Ventura County, Inc.) (ES9) (Entered: 05/12/2022)
May 12, 2022 6 Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. Incorrect docket event was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT. Other - Creditors not uploaded as .txt file. ALSO: please note, you are filing into The CENTRAL DISTRICT of CALIFORNIA. Please use appropriate local forms when necessary (submission included Eastern District forms which are not appropriate) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Miracle Center Church of Ventura County, Inc.) (ES9) (Entered: 05/12/2022)
May 12, 2022 7 Addendum to voluntary petition re: Miracle Center Church of Ventura County Filed by Debtor Miracle Center Church of Ventura County, Inc.. (Saunders, Gary) (Entered: 05/12/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:2022bk10351
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald A Clifford III
Chapter
11V
Filed
May 12, 2022
Type
voluntary
Terminated
Sep 2, 2022
Updated
Sep 13, 2023
Last checked
Jun 7, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Law Office Rodney Gould

    Parties

    Debtor

    Miracle Center Church of Ventura County, Inc.
    38 Teloma Drive
    Ventura, Ca 93003
    VENTURA-CA
    Tax ID / EIN: xx-xxx8915

    Represented By

    Gary S Saunders
    Saunders Law Group
    1891 California Ave Ste 102
    Corona, CA 92881
    951-272-9114
    Fax : 951-270-5251
    Email: trang@saunderslawoffice.com

    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
    Aug 29, 2022 Miracle Center Church of Ventura County, Inc 11V 9:2022bk10664
    Sep 22, 2017 TUCSON ONE, LLC 11 4:17-bk-11219
    Jan 17, 2017 McClure Property Development, Inc. 7 9:17-bk-10083
    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 7, 2015 Gospel Light Publications 11 9:15-bk-11586
    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
    Aug 26, 2014 AGF Construction, Inc. 7 9:14-bk-11854
    Nov 9, 2013 Channel Islands Sash & Doors, Inc. 7 9:13-bk-12751
    Jan 4, 2012 Atascadero Traffic Way Mini Storage, LLC 11 9:12-bk-10028
    Nov 9, 2011 Channel Islands Dental Laboratory, Inc. 7 9:11-bk-15222
    Nov 3, 2011 C & R Molds, Inc. 11 9:11-bk-15145