California Eastern Bankruptcy Court

Case number: 2:20-bk-25628 - IKD S St, LLC - California Eastern Bankruptcy Court

Case Information
Case title
IKD S St, LLC
Chapter
11
Judge
Christopher M. Klein
Filed
12/22/2020
Last Filing
02/10/2021
Asset
Yes
Vol
v
Docket Header

FeeDueVOLP




U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 20-25628

Assigned to: Hon. Christopher M. Klein
Chapter 11
Voluntary
Asset

Date filed:  12/22/2020
Deadline for filing claims (govt.):  06/21/2021

Debtor

IKD S St, LLC

11230 Gold Express Dr #310
Gold River, CA 95670
SACRAMENTO-CA
Tax ID / EIN: 00-0000000

represented by
IKD S St, 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

Office of the United States Trustee
501 I St #7-500
Sacramento, CA 95814
represented by
Jorge A. Gaitan

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

Latest Dockets
Date Filed#Docket Text
12/28/20209Docket Text
Notice of Payment Due in the amount of $1738.00 Re: Chapter 11 Voluntary Petition. (bsof) (Entered: 12/28/2020)
12/25/20208Docket 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: 12/25/2020)
12/24/202011Docket Text
Order to Show Cause ; This order is Transmitted to BNC for Service. Show Cause hearing to be held on 1/13/2021 at 11:00 AM at Sacramento Courtroom 35, Department C (bsof) (Entered: 12/28/2020)
12/24/202010Docket 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 1/13/2021 at 11:00 AM at Sacramento Courtroom 35, Department C (bsof) (Entered: 12/28/2020)
12/23/20207Docket Text
Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (bsof) (Entered: 12/23/2020)
12/23/20206Docket Text
Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (bsof) (Entered: 12/23/2020)
12/22/20205Docket Text
Request for Special Notice Filed by Creditor Grand Coast Capital Fund II, LLC (bsof) (Entered: 12/22/2020)
12/22/20204Docket Text
Memorandum Re Documents/Filing Fees Re: 1 Voluntary Petition (bsof) (Entered: 12/22/2020)
12/22/20203Docket Text
Notice to Debtor Concerning Legal Representation (jlns) (Entered: 12/22/2020)
12/22/20202Docket Text
Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. A copy of this notice was returned to the pro se debtor(s) by mail. (jlns) (Entered: 12/22/2020)