California Eastern Bankruptcy Court

Case number: 2:18-bk-25811 - JLM Energy, Inc. - California Eastern Bankruptcy Court

Case Information
Case title
JLM Energy, Inc.
Chapter
7
Judge
Fredrick E. Clement
Filed
09/13/2018
Last Filing
02/15/2024
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 18-25811

Assigned to: Hon. Fredrick E. Clement
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/13/2018
Date converted:  07/17/2019
341 meeting:  11/18/2019
Deadline for filing claims:  01/23/2020
Deadline for filing claims (govt.):  03/12/2019
Deadline for objecting to discharge:  12/17/2018

Debtor

JLM Energy, Inc.

8430 Deerwood Court
Fair Oaks, CA 95628
PLACER-CA
Tax ID / EIN: 27-5064609

represented by
Stephen M. Reynolds

424 2nd St #A
Davis, CA 95616
(530) 297-5030

Trustee

Eric J. Nims

PO Box 873
Linden, CA 95236
209-887-3585

represented by
J. Russell Cunningham

1830 15th St
Sacramento, CA 95811
(916) 443-2051

Nicholas L. Kohlmeyer

1830 15th St
Sacramento, CA 95811
916-443-2051

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
Jason M. Blumberg

501 I St #7-500
Sacramento, CA 95814
916-930-2076

Allen C. Massey

501 I St #7-500
Sacramento, CA 95814
916-930-2100
TERMINATED: 03/09/2020

U.S. Trustee

Tracy Hope Davis


represented by
Gregory S. Powell

2500 Tulare St #1401
Fresno, CA 93721
(559) 487-5002

U.S. Trustee

Tracy Hope Davis
represented by
Jason M. Blumberg

(See above for address)

Latest Dockets
Date Filed#Docket Text
04/28/2021187Docket Text
Certificate/Proof of Service of 183 Notice of Hearing [DNL-6] (tsef) (Entered: 04/28/2021)
04/28/2021186Docket Text
Certificate/Proof of Service of 182 Motion/Application to Sell [DNL-6], 183 Notice of Hearing, 184 Declaration, 185 Exhibit(s) (tsef) (Entered: 04/28/2021)
04/28/2021185Docket Text
Exhibit(s) in support of 182 Motion/Application to Sell [DNL-6] (tsef) (Entered: 04/28/2021)
04/28/2021184Docket Text
Declaration of Eric J. Nims in support of 182 Motion/Application to Sell [DNL-6] (tsef) (Entered: 04/28/2021)
04/28/2021183Docket Text
Notice of Hearing Re: 182 Motion/Application to Sell [DNL-6] to be held on 5/24/2021 at 09:00 AM at Sacramento Courtroom 28, Department A. (tsef) (Entered: 04/28/2021)
04/28/2021182Docket Text
Motion/Application to Sell [DNL-6] Filed by Trustee Eric J. Nims (tsef) (Entered: 04/28/2021)
04/01/2021181Docket Text
Certificate of Mailing of Notice of Trustee's Final Report and Applications for Compensation as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 04/01/2021)
04/01/2021180Docket Text
Certificate of Mailing of Order Fixing Deadline for Filing Objections to Trustee's Final Report and Applications for Final Compensation and/or Reimbursement of Expenses and Notice Thereof as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 04/01/2021)
03/29/2021179Docket Text
Order Fixing Deadline for Filing Objections to Trustee's Final Report and Applications for Final Compensation and/or Reimbursement of Expenses and Notice Thereof as Transmitted to BNC for Service (Vargas, Patricia) (Entered: 03/29/2021)
03/29/2021178Docket Text
Notice of Trustee's Final Report and Applications for Compensation (NFR) filed on behalf of Trustee Eric J. Nims as transmitted to BNC for service. Filed by U.S. Trustee. (Vargas, Patricia) (Entered: 03/29/2021)