California Eastern Bankruptcy Court

Case number: 2:22-bk-22783 - Home Shield Investment Group, LLC - California Eastern Bankruptcy Court

Case Information
Case title
Home Shield Investment Group, LLC
Chapter
7
Judge
Christopher M. Klein
Filed
10/27/2022
Last Filing
11/28/2022
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 22-22783

Assigned to: Hon. Christopher M. Klein
Chapter 7
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  10/27/2022
Date terminated:  11/28/2022
Debtor dismissed:  11/07/2022
341 meeting:  12/05/2022

Debtor

Home Shield Investment Group, LLC

8132 Lobata St
Citrus Heights, CA 95610
SACRAMENTO-CA
Tax ID / EIN: 00-0000000

represented by
Home Shield Investment Group, LLC

PRO SE



Trustee

Nikki B. Farris

2607 Forest Ave #120
Chico, CA 95928
530-898-1488

 
 
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
11/28/202217Docket Text
Order Closing Case where Case has been Dismissed (wmim) (Entered: 11/28/2022)
11/09/202216Docket Text
Certificate of Mailing of Order Dismissing Case for Failure to Timely File Documents as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 11/09/2022)
11/07/2022Docket Text
On 11/7/2022, Change of Address Submitted for Attorney Jennifer Wong through Pacer Service Center. Address changed to: 2763 Camino Del Rio South Suite 100 San Diego CA 92108. (Entered: 11/07/2022)
11/07/202215Docket Text
Bankruptcy Case dismissed. Order Dismissing Case for Failure to Timely File Documents as transmitted to BNC for Service. (wmim) (Entered: 11/07/2022)
11/02/202214Docket 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: 11/02/2022)
11/02/202213Docket Text
Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 11/02/2022)
11/02/202212Docket Text
Request for Special Notice Filed by Creditor Citibank, N.A. (wmim) (Entered: 11/02/2022)
10/31/202211Docket Text
Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (wmim) (Entered: 10/31/2022)
10/31/202210Docket Text
Notice of Payment Due in the amount of $338.00 Re: Chapter 7 Voluntary Petition. (wmim) (Entered: 10/31/2022)
10/30/20229Docket Text
Certificate of Notice of New Accepted Methods of Fee Payment as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 10/30/2022)