California Eastern Bankruptcy Court

Case number: 2:24-bk-20960 - Good Ground Investments LLC - California Eastern Bankruptcy Court

Case Information
Case title
Good Ground Investments LLC
Chapter
7
Judge
Christopher M. Klein
Filed
03/12/2024
Last Filing
04/24/2024
Asset
No
Vol
v
Docket Header

DISMISSED, FeeDueVOLP




U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 24-20960

Assigned to: Hon. Christopher M. Klein
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for failure to pay filing fee
Date filed:  03/12/2024
Debtor dismissed:  04/19/2024
341 meeting:  06/12/2024

Debtor

Good Ground Investments LLC

9194 Bungalow Way
Elk Grove, CA 95758
SACRAMENTO-CA
Tax ID / EIN: 87-2876434

represented by
Good Ground Investments 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
04/24/202424Docket Text
Certificate of Mailing of Notice of 23 Notice of Entry of Order of Dismissal as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 04/24/2024)
04/22/202423Docket Text
Notice of Entry of Order as Transmitted to BNC for Service Re: 22 Order Sustaining 12 Order to Show Cause - Failure to Pay Fees (rlos), 22 Order Dismissing Case. (rlos) (rlos) (Entered: 04/22/2024)
04/19/2024Docket Text
Order Dismissing Case. (rlos) (Entered: 04/22/2024)
04/19/202422Docket Text
Order Sustaining 12 Order to Show Cause - Failure to Pay Fees (rlos) (Entered: 04/22/2024)
04/18/2024Docket Text
Report of Trustee at 341 Meeting. 341 Meeting was adjourned on 4/18/2024. Debtor Did Not Appear; Debtor(s) is/are Pro Se. Continued Meeting of Creditors to be held on 6/12/2024 at 08:00 AM at Video Conference: Learn how to attend at https://www.bakerfarrislaw.com/. (Farris, Nikki) (Entered: 04/18/2024)
04/16/202420Docket Text
PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [04/15/2024 10:14:00 AM]. File Size [ 281 KB ]. Run Time [ 00:00:48 ]. (auto). (Entered: 04/16/2024)
04/15/202421Docket Text
Civil Minutes -- Order to show cause Sustained; Case Dismissed Re: 12 - Order to Show Cause - Failure to Pay Fees as Transmitted to BNC for Service. Hearing to be held on 4/15/2024 at 10:00 AM at Sacramento Courtroom 35, Department C. (rlos) (auto) (Entered: 04/17/2024)
04/11/2024Docket Text
The Chapter 7 Trustee has no opposition to the 14 Motion for Relief from Automatic Stay [JCW-1] Filed by Trustee Nikki B. Farris (Farris, Nikki) (Entered: 04/11/2024)
04/08/2024Docket Text
Motion Fee Paid ($199.00, Receipt Number: 389048, eFilingID: 7337694) (auto) (Entered: 04/08/2024)
04/08/202419Docket Text
Certificate/Proof of Service of 14 Motion for Relief from Automatic Stay [JCW-1], 15 Notice of Hearing, 16 Declaration, 17 Exhibit(s), 18 Movant's Information Sheet (Section 362) (rlos) (Entered: 04/08/2024)