California Eastern Bankruptcy Court

Case number: 2:22-bk-21584 - Comfort Health LLC - California Eastern Bankruptcy Court

Case Information
Case title
Comfort Health LLC
Chapter
11
Judge
Christopher D. Jaime
Filed
06/27/2022
Last Filing
08/26/2022
Asset
Yes
Vol
v
Docket Header

FeeDueVOLP, DISMISSED




U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 22-21584

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/27/2022
Debtor dismissed:  07/15/2022
341 meeting:  08/01/2022
Deadline for filing claims:  10/31/2022
Deadline for filing claims (govt.):  12/27/2022
Deadline for objecting to discharge:  09/30/2022

Debtor

Comfort Health LLC

3173 Saginaw St
West Sacramento, CA 95691
YOLO-CA
Tax ID / EIN: 84-3031631

represented by
Comfort Health 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 Jason Blumberg
501 I Street, #7-500
Sacramento, CA 95814
represented by
Jason M. Blumberg

501 I St #7-500
Sacramento, CA 95814
916-930-2076
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/18/202222Docket Text
Certificate/Proof of Service (isaf) (Entered: 07/19/2022)
07/17/202221Docket Text
Certificate of Mailing of Order Dismissing Case for Failure to Timely File Documents as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/17/2022)
07/15/202220Docket Text
Bankruptcy Case dismissed. Order Dismissing Case for Failure to Timely File Documents as transmitted to BNC for Service. (svim) (Entered: 07/15/2022)
07/13/202219Docket Text
Certificate of Mailing of Order to Show Cause - Failure to Pay Fees as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/13/2022)
07/11/202218Docket Text
Order to Show Cause - Failure to Pay Fees as Transmitted to BNC for Service. Hearing to be held on 8/9/2022 at 02:00 PM at Sacramento Courtroom 32, Department B. (mpem) (Entered: 07/11/2022)
07/03/202217Docket Text
Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/03/2022)
07/03/202216Docket Text
Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/03/2022)
07/01/202215Docket 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: 07/01/2022)
07/01/202214Docket Text
Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 8/1/2022 at 11:00 AM, see Notice for Location of Meeting. Last day to oppose discharge: 9/30/2022. Proofs of Claim due by 10/31/2022. (Brugger, Laurie) (Entered: 07/01/2022)
07/01/202212Docket Text
Notice of Payment Due in the amount of $1738.00 Re: Chapter 11 Voluntary Petition. (mpem) (Entered: 07/01/2022)