California Eastern Bankruptcy Court

Case number: 2:15-bk-25055 - Eurisko Development LLC - California Eastern Bankruptcy Court

Case Information
Case title
Eurisko Development LLC
Chapter
11
Judge
Hon. Christopher D. Jaime
Filed
06/24/2015
Asset
Yes
Docket Header

CLOSED




U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 15-25055

Assigned to: Hon. Christopher D. Jaime
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/24/2015
Date terminated:  08/03/2015
Debtor dismissed:  07/06/2015
341 meeting:  07/30/2015
Deadline for objecting to discharge:  09/28/2015

Debtor

Eurisko Development LLC

6618 Star Vista Lane
Rocklin, CA 95677
PLACER-CA
916-529-0345
Tax ID / EIN: 26-2195252

represented by
Eurisko Development LLC

PRO SE



U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

Tracy Hope Davis

c/o Allen C. Massey
501 I St #7-500
Sacramento, CA 95814
represented by
Allen C. Massey

501 I St #7-500
Sacramento, CA 95814
916-930-2100

Latest Dockets
Date Filed#Docket Text
12/29/2017Docket Text
Change of Address Submitted for Attorney Michelle Ghidotti-Gonsalves by e-Filing User Account Maintenance Utility. Address changed from: 1920 Old Tustin Ave. , Santa Ana CA 92705 to: 1920 Old Tustin ave. , Santa Ana CA 92705. (Entered: 12/30/2017)
12/26/2017Docket Text
Change of Address Submitted for Attorney Michelle Ghidotti-Gonsalves by e-Filing User Account Maintenance Utility. Address changed from: 5120 E. La Palma Ave. Ste. 206 , Anaheim Hills CA 92807 to: 1920 Old Tustin Ave. , Santa Ana CA 92705. (Entered: 12/27/2017)
08/03/201519Docket Text
Order Closing Case where Case has been Dismissed (rlos) (Entered: 08/03/2015)
07/06/201518Docket Text
Certificate of Mailing of Order Dismissing Case for Failure to Timely File Documents as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/08/2015)
07/06/201517Docket Text
Bankruptcy Case dismissed. Order Dismissing Case for Failure to Timely File Documents as transmitted to BNC for Service. (fdis) (Entered: 07/06/2015)
07/02/201516Docket Text
Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/04/2015)
07/02/201515Docket Text
Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines as transmitted to BNC for service. Meeting of Creditors to be held on 7/30/2015 at 09:00 AM at Office of the UST (7-500). Last day to oppose dischargeability of certain debts: 9/28/2015. Proofs of Claim due by 10/28/2015. (Manning, Alison) (Entered: 07/02/2015)
06/29/201514Docket Text
Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/01/2015)
06/28/201512Docket Text
Notice of Payment Due in the amount of $1717 RE: Chapter 11 Voluntary Petition. Missing Document(s): Verification and Master Address List due by 7/1/2015; 20 Largest Unsecured Creditors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 7/8/2015. (Fee Not Paid $0.00) (dpas) (admin) (Entered: 06/28/2015)
06/26/201513Docket Text
Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/28/2015)