IKD S St, LLC
IKD S St, LLC |
Office of the U.S. Trustee and Tracy Hope Davis |
2:2020bk25628 |
December 22, 2020 |
U.S. Bankruptcy Court for the Eastern District of California |
Other |
Docket Report
This docket was last retrieved on February 10, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
![]() |
Filing 35 Certificate of Mailing of Notice of #33 Notice of Entry of Order of Dismissal as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 36 Civil Minutes -- Order to show cause Concluded, Resolved without Oral Argument Re: #16 - Order to Show Cause - Failure to Pay Fees as Transmitted to BNC for Service. Hearing to be held on 1/27/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (jlns) (admin) |
Filing 33 Notice of Entry of Order as Transmitted to BNC for Service Re: #32 Order Granting #18 Motion/Application to Dismiss Case [TF-1] (jflf) (jflf) |
![]() |
![]() |
Motion/Application for Relief from Stay, Document Number #18, Terminated. See #32 Order on Motion/Application to Dismiss Case [TF-1] (jflf) |
Filing Fee Paid (Fee Paid $188.00 ) Re: #18 Motion for Relief from Automatic Stay [TF-1] (lshs) |
Filing 31 Civil Minutes -- Motion Granted; Case Dismissed Re: #18 - Motion/Application to Dismiss Case [TF-1] #18 - Motion for Relief from Automatic Stay [TF-1] (admin) |
Filing 30 Civil Minutes -- Order to show cause Sustained; Case Dismissed Re: #11 - Order to Show Cause ; This order is Transmitted to BNC for Service. Show Cause hearing to be held on 1/13/2021 at 11:00 AM at Sacramento Courtroom 35, Department C (bsof) (admin) |
Filing 29 Civil Minutes -- Status conference Concluded Re: Status Conference Re: Voluntary Petition - #1 - Chapter 11 Voluntary Petition Non-Individual. (Fee Not Paid $0.00) (jlns) (admin) |
Filing 28 Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.) |
Motion Fee Paid ($188.00, Receipt Number: 45657 by 24) (auto) |
Filing 27 Notice of Payment Due in the amount of $188.00 Re: Motion for Relief from Stay. (bsof) |
Filing 26 Certificate of Mailing of Order to Show Cause - Failure to Pay Fees as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 25 Certificate of Notice of Restricted Courthouse Access and Required Telephonic Appearances for Counsel and Parties as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 24 Certificate of Notice of Restricted Courthouse Access and Required Telephonic Appearances for Counsel and Parties as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 23 Certificate/Proof of Service of #18 Motion/App lication to Dismiss Case [TF-1], #18 Motion for Relief from Automatic Stay [TF-1], #19 Notice of Hearing, #20 Memorandum of Points and Authorities, #21 Declaration, #22 Exhibit(s) (tjof) |
Filing 22 Exhibit(s) to #18 Motion/Application to Dismiss Case [TF-1], #18 Motion for Relief from Automatic Stay [TF-1] (tjof) |
Filing 21 Declaration of Jennifer L. Pruski in support of #18 Motion/Application to Dismiss Case [TF-1], #18 Motion for Relief from Automatic Stay [TF-1] (tjof) |
Filing 20 Memorandum of Points and Authorities in support of #18 Motion/Application to Dismiss Case [TF-1], #18 Motion for Relief from Automatic Stay [TF-1] (tjof) |
Filing 19 Notice of Hearing Re: #18 Motion/Application to Dismiss Case [TF-1], #18 Motion for Relief from Automatic Stay [TF-1] to be held on 1/13/2021 at 11:00 AM at Sacramento Courtroom 35, Department C. (tjof) |
Filing 18 Motion for Relief from Automatic Stay [TF-1] Filed by Creditor GRAND COAST CAPITAL FUND II, LLC (Fee Paid $0.00) (eFilingID: 6917355) (tjof) |
Filing 17 Notice of Restricted Courthouse Access and Required Telephonic Appearances for Counsel and Parties as transmitted to BNC for Service (admin) |
![]() |
Filing 15 Notice of Restricted Courthouse Access and Required Telephonic Appearances for Counsel and Parties as transmitted to BNC for Service (admin) |
Filing 14 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 13 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 12 Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 9 Notice of Payment Due in the amount of $1738.00 Re: Chapter 11 Voluntary Petition. (bsof) |
Filing 8 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 7 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (bsof) |
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. (bsof) |
Filing 5 Request for Special Notice Filed by Creditor Grand Coast Capital Fund II, LLC (bsof) |
Filing 4 Memorandum Re Documents/Filing Fees Re: #1 Voluntary Petition (bsof) |
Filing 3 Notice to Debtor Concerning Legal Representation (jlns) |
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. (jlns) |
Filing 1 Chapter 11 Voluntary Petition Non-Individual. (Fee Not Paid $0.00) (jlns) |
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.