|
Assigned to: Hon. Christopher D. Jaime Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/29/2017 | Docket 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) | |
12/26/2017 | Docket 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) | |
08/03/2015 | 19 | Docket Text Order Closing Case where Case has been Dismissed (rlos) (Entered: 08/03/2015) |
07/06/2015 | 18 | Docket 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) |
07/06/2015 | 17 | Docket Text Bankruptcy Case dismissed. Order Dismissing Case for Failure to Timely File Documents as transmitted to BNC for Service. (fdis) (Entered: 07/06/2015) |
07/02/2015 | 16 | Docket Text Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/04/2015) |
07/02/2015 | 15 | Docket 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) |
06/29/2015 | 14 | Docket Text Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/01/2015) |
06/28/2015 | 12 | Docket 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) |
06/26/2015 | 13 | Docket 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) |