California Eastern Bankruptcy Court

Case number: 2:17-bk-23530 - Equanimity LLC - California Eastern Bankruptcy Court

Case Information
Case title
Equanimity LLC
Chapter
11
Judge
Christopher D. Jaime
Filed
05/25/2017
Last Filing
06/30/2017
Asset
Yes
Vol
v
Docket Header

DISMISSED




U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 17-23530

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  05/25/2017
Debtor dismissed:  06/12/2017
341 meeting:  06/29/2017
Deadline for filing claims:  09/27/2017
Deadline for filing claims (govt.):  11/21/2017
Deadline for objecting to discharge:  08/28/2017

Debtor

Equanimity LLC

2799 Fair Oaks Blvd
Sacramento, CA 95864
SACRAMENTO-CA
Tax ID / EIN: 49-3945386

represented by
Manpreet Singh

PO Box 12094
Berkley, CA 94712
510-841-4582
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee

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

Latest Dockets
Date Filed#Docket Text
06/14/201713Docket Text
Certificate of Mailing of Order Dismissing Case for Failure to Timely File Documents as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/14/2017)
06/12/201712Docket Text
Bankruptcy Case dismissed. Order Dismissing Case for Failure to Timely File Documents as transmitted to BNC for Service. (kvas) (Entered: 06/12/2017)
06/07/201711Docket Text
Notice of Appearance and Request for Notice Filed by Creditor Umpqua Bank (kvas) (Entered: 06/08/2017)
06/04/201710Docket Text
Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/04/2017)
06/02/20179Docket Text
Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 6/29/2017 at 09:00 AM at Office of the UST (7-500). Last day to oppose dischargeability of certain debts: 8/28/2017. Proofs of Claim due by 9/27/2017. (Manning, Alison) (Entered: 06/02/2017)
06/01/20178Docket Text
Verification and Master Address List Re: 1 Voluntary Petition, 2 Notice of Incomplete Filing (smis) (Entered: 06/02/2017)
06/01/20177Docket Text
Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/01/2017)
06/01/20176Docket 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: 06/01/2017)
05/30/20175Docket Text
Order Scheduling Deadlines for Disclosure of Single Asset Real Estate,Filing Preliminary Status Report,Preliminary Status Conference Re: 1 Voluntary Petition ; This order is Transmitted to BNC for Service; Status Conference 1 Voluntary Petition to be held on 7/25/2017 at 02:00 PM at Sacramento Courtroom 32, Department B (kvas) (Entered: 05/30/2017)
05/30/20174Docket Text
Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (kvas) (Entered: 05/30/2017)