|
Assigned to: Hon. Christopher M. Klein Chapter 7 Voluntary No asset Debtor disposition: Dismissed for failure to pay filing fee |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/24/2024 | 24 | Docket 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) |
04/22/2024 | 23 | Docket 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) |
04/19/2024 | Docket Text Order Dismissing Case. (rlos) (Entered: 04/22/2024) | |
04/19/2024 | 22 | Docket Text Order Sustaining 12 Order to Show Cause - Failure to Pay Fees (rlos) (Entered: 04/22/2024) |
04/18/2024 | Docket 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) | |
04/16/2024 | 20 | Docket 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) |
04/15/2024 | 21 | Docket 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) |
04/11/2024 | Docket 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) | |
04/08/2024 | Docket Text Motion Fee Paid ($199.00, Receipt Number: 389048, eFilingID: 7337694) (auto) (Entered: 04/08/2024) | |
04/08/2024 | 19 | Docket 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) |