Welcome to BusinessBankruptcies.com!

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

Steve Harris Construction

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2018bk11191
TYPE / CHAPTER
Voluntary / 11

Filed

7-24-18

Updated

9-13-23

Last Checked

8-17-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 25, 2018
Last Entry Filed
Jul 25, 2018

Docket Entries by Quarter

Jul 24, 2018 1 Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1717 Filed by Steven Allen Harris List of Equity Security Holders due 08/7/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/7/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/7/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 08/7/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/7/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/7/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/7/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 08/7/2018. Schedule I: Your Income (Form 106I) due 08/7/2018. Schedule J: Your Expenses (Form 106J) due 08/7/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/7/2018. Statement of Financial Affairs (Form 107 or 207) due 08/7/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 08/7/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 08/7/2018. Incomplete Filings due by 08/7/2018. (Douglas, Dana) CORRECTION: Petition deficient for Chapter 11 Statement of Your Current Monthly Income (Form 122B) due 08/7/2018. Petition NOT deficient for List of Equity Security Holders. NOTE: Debtor's address updated to reflect the mailing address listed on the petition. Modified on 7/24/2018 (Handy, Brad). (Entered: 07/24/2018)
Jul 24, 2018 2 Statement About Your Social Security Number (Official Form 121) Filed by Debtor Steven Allen Harris. (Douglas, Dana) (Entered: 07/24/2018)
Jul 24, 2018 3 Certificate of Credit Counseling Filed by Debtor Steven Allen Harris. (Douglas, Dana) (Entered: 07/24/2018)
Jul 24, 2018 4 Declaration by Debtor as to Whether Debtor(s) Received Income From an Employer Within 60 Days of Petition (LBR Form F1002-1) Filed by Debtor Steven Allen Harris. (Douglas, Dana) (Entered: 07/24/2018)
Jul 24, 2018 Receipt of Voluntary Petition (Chapter 11)(9:18-bk-11191) [misc,volp11] (1717.00) Filing Fee. Receipt number 47399995. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/24/2018)
Jul 24, 2018 5 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Handy, Brad) (Entered: 07/24/2018)
Jul 24, 2018 6 Order Scheduling Chapter 11 Status Conference (BNC-PDF) (Related Doc # 1 ) Signed on 7/24/2018 (Handy, Brad) (Entered: 07/24/2018)
Jul 24, 2018 7 Hearing Set (RE: related document(s)1 Chapter 11 Voluntary Petition filed by Debtor Steven Allen Harris) Status hearing to be held on 9/4/2018 at 01:00 PM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Deborah J. Saltzman (Handy, Brad). (Entered: 07/24/2018)
Jul 25, 2018 Notice of Debtor's Prior Filings for debtor Steven Allen Harris Case Number 09-21184, Chapter 7 filed in California Central Bankruptcy on 08/27/2009 , Standard Discharge on 10/17/2010; Case Number 11-22510, Chapter 11 filed in California Central Bankruptcy on 10/26/2011 , Dismissed for Other Reason on 08/16/2013.(Admin) (Entered: 07/25/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:2018bk11191
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Jul 24, 2018
Type
voluntary
Terminated
Jul 16, 2020
Updated
Sep 13, 2023
Last checked
Aug 17, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CA Franchise Tax Board
    Dana M. Douglas
    Internal Revenue Svc.
    Los Angeles County Tax Collector
    Select Portfolio Services
    Steven Allen Harris
    U.S. Bank National Association

    Parties

    Debtor

    Steven Allen Harris
    22657 Ventura Blvd. #441
    Woodland Hills, CA 91364
    LOS ANGELES-CA
    SSN / ITIN: xxx-xx-4551
    aka Steven A Harris
    aka Steve Harris
    dba Steve Harris Construction

    Represented By

    Dana M Douglas
    11024 Balboa Blvd #431
    Granada Hills, CA 91344
    818-360-8295
    Fax : 818-360-9852
    Email: dmddouglas@hotmail.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 #
    Jul 24, 2023 Green Walls - US, Inc. 7 1:2023bk11030
    Jan 31, 2019 Tiara Parkdale, L.P. 11 9:2019bk90030
    Jan 31, 2019 Tiara Parkdale, L.P. 11 4:2019bk40253
    Apr 10, 2018 Exotic Euro Cars, Inc. 7 1:2018bk10886
    Mar 22, 2018 Los Angeles/Mission Hills Wellness Caregivers Cent 11 1:2018bk10735
    Jul 30, 2014 Lewis & Adolfo Investments, Inc. 7 1:14-bk-13593
    Jun 6, 2014 On Campus Media, Inc. 11 1:14-bk-12881
    Mar 5, 2014 CAR CHANNELS, LLC. 7 1:14-bk-11125
    May 28, 2013 The Village at Nipomo, LLC 11 1:13-bk-13593
    May 15, 2013 Daisy Lady Victoria, LLC 11 1:13-bk-13326
    Apr 30, 2013 Pacibel, LLC 11 1:13-bk-12960
    Nov 28, 2012 Edo Sushi, Inc. 7 1:12-bk-20372
    Nov 14, 2012 501 Grant Street Partners LLC 11 1:12-bk-20066
    Nov 15, 2011 JM Kissimmee 11 1:11-bk-23289
    Aug 23, 2011 Allied Masonry & Construction Inc A Corporation 7 1:11-bk-20084