Freedom 123 LLC
Freedom 123 LLC |
Office of the U.S. Trustee and Tracy Hope Davis |
Lisa A. Holder |
2:2020bk24691 |
October 7, 2020 |
U.S. Bankruptcy Court for the Eastern District of California |
Other |
Docket Report
This docket was last retrieved on November 24, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
![]() |
Filing 45 Civil Minutes -- Status Conference continued Re: #1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. (Partial Fee Paid $500.00) (mpem); Status Conference now to be held on 1/4/2021 at 01:30 PM at Sacramento Courtroom 28, Department A (jbus) |
Filing 44 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 [ 11/23/2020 1:30:31 PM ]. File Size [ 3257 KB ]. Run Time [ 00:13:34 ]. (admin). |
Report of Trustee at 341 Meeting. The 341 Meeting was held on 11/16/20. Debtor Appeared; Counsel of Record Appeared; 341 Meeting Concluded as to Debtor. Booker Carmichael, Attorney for the U.S. Trustees Office, appeared. (Brugger, Laurie) |
![]() |
Certificate of Service Filed by Creditor Joseph and Vanca Cardosa and Dennis Conner Sports (wmim) |
Certificate of Service Filed by Creditor Provident Trust Group, LLC (wmim) |
Filing 42 Certificate/Proof of Service of #41 Request for Special Notice (wmim) |
Filing 41 Request for Special Notice Filed by Creditor LHome Mortgage Trust 2019-RTL3 (wmim) |
Filing 37 Certificate/Proof of Service of #36 Status Report (wmim) |
Filing 36 Status Report Re: #1 Voluntary Petition Filed by Debtor Freedom 123 LLC (wmim) |
Filing 40 Certificate/Proof of Service of Proposed Order, #38 Motion/Application to Employ David C. Johnston as Attorney(s) [DCJ-2], #39 Declaration (hlum) |
Filing 39 Declaration of David C. Johnston Re: #38 Motion/Application to Employ David C. Johnston as Attorney(s) [DCJ-2] (hlum) |
Filing 38 Motion/Application to Employ David C. Johnston as Attorney(s) [DCJ-2] Filed by Debtor Freedom 123 LLC (hlum) |
Filing 35 List of Equity Security Holders Re: #1 Voluntary Petition, #2 Notice of Incomplete Filing (pdes) |
Filing 34 Request for Special Notice Filed by Creditor Americredit Financial Services, Inc. (wmim) |
Filing 33 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 32 Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 31 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 30 BNC Service of Document as transmitted to BNC for service. (wmim) |
![]() |
![]() |
Docket Entry Reserved for Internal Use/Order Processing #24 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [DCJ-1] The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). (vcaf) |
Filing 28 Amended Certificate/Proof of Service of #24 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [DCJ-1] The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c)., #25 Declaration (vcaf) |
Filing 26 Certificate/Proof of Service of #24 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [DCJ-1] The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c)., #25 Declaration (vcaf) |
Filing 25 Declaration of David C. Johnston in support of #24 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [DCJ-1] The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). (vcaf) |
Filing 24 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [DCJ-1] The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). Filed by Debtor Freedom 123 LLC (vcaf) |
Filing 23 Disclosure of Attorney Compensation (vcaf) |
Filing 22 Chapter 11 or Chapter 9 Cases Non-Individual: List of 20 Largest Unsecured Creditors (vcaf) |
Filing 21 Statement Regarding Ownership of Corporate Debtor/Party Re: #1 Voluntary Petition (vcaf) |
Filing 19 Declaration of Fredrick Mark Prince Re: #1 Voluntary Petition (wmim) |
Filing 18 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 11/16/2020 at 10:00 AM, see Notice for Location of Meeting. Last day to oppose discharge: 1/15/2021. Proofs of Claim due by 12/16/2020. (Brugger, Laurie) |
Filing 17 Certificate/Proof of Service of #15 Notice of Perfection of Assignment of Rents, #15 Notice (wmim) |
Filing 16 Exhibit(s) Re: #15 Notice of Perfection of Assignment of Rents, #15 Notice (wmim) |
Filing 15 Notice Prohibiting Use of Cash Collateral (wmim) |
Filing 14 Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 13 Verification and Master Address List Re: #1 Voluntary Petition (wmim) |
Filing 12 Designation of Counsel for Service. Attorney David C. Johnston for Freedom 123 LLC added to the case. Filed by Debtor Freedom 123 LLC (wmim) |
Final Partial Filing Fee Paid (Fee Paid $1217.00 ) Re: #1 Voluntary Petition (svim) |
Chapter 11 Voluntary Petition Fee Paid ($1217.00, Receipt Number: 8150 by 03) (auto) |
Filing 11 Certificate/Proof of Service of #10 Notice of Appearance and Request for Notice (wmim) |
Filing 10 Notice of Appearance and Request for Notice Filed by Creditor Provident Trust Group, LLC (wmim) |
Filing 9 Notice of Payment Due in the amount of $1217.00 Re: Chapter 11 Voluntary Petition. (wmim) |
Filing 8 Notice of Appointment of Chapter 11 Trustee (wmim) |
Filing 7 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.) |
Filing 6 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (wmim) |
Filing 5 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (wmim) |
Filing 4 Master Address List (mpem) |
Filing 3 Notice to Debtor Concerning Legal Representation (mpem) |
Filing 2 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. (mpem) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. (Partial Fee Paid $500.00) (mpem) |
Chapter 11 Voluntary Petition Fee Paid ($500.00, Receipt Number: 8143 by 44) (auto) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.