Serendipity Home Decor LLC
Debtor: Serendipity Home Decor LLC
Us Trustee: Office of the U.S. Trustee
Trustee: Walter R. Dahl
Case Number: 2:2021bk21057
Filed: March 25, 2021
Court: U.S. Bankruptcy Court for the Eastern District of California
Nature of Suit: Other
Docket Report

This docket was last retrieved on May 14, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 14, 2021 Filing 54 Certificate/Proof of Service of #51 Motion/Application to Dismiss Case [RLC-3], #52 Notice of Hearing, #53 Declaration (smis)
May 13, 2021 Filing 53 Declaration of Daryl Tsutsui in support of #51 Motion/Application to Dismiss Case [RLC-3] (smis)
May 13, 2021 Filing 52 Notice of Hearing Re: #51 Motion/Application to Dismiss Case [RLC-3] to be held on 6/22/2021 at 02:00 PM at Sacramento Courtroom 32, Department B. (smis)
May 13, 2021 Filing 51 Motion/Application to Dismiss Case [RLC-3] Filed by Debtor Serendipity Home Decor LLC (smis)
April 30, 2021 Filing 50 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
April 30, 2021 Filing 49 Certificate/Proof of Service of #48 Document (kvas)
April 30, 2021 Filing 48 Disclosures Filed by Debtor Serendipity Home Decor LLC (kvas)
April 29, 2021 Report of Trustee at 341 Meeting. The 341 Meeting was adjourned on 04/28/21. Debtor Appeared; Counsel of Record Appeared; Justin Valencia, Attorney for the U.S. Trustees Office, appeared. Continued Meeting of Creditors to be held on 5/14/2021 at 01:00 PM at the Telephone Conference number provided by your Trustee. (Brugger, Laurie)
April 28, 2021 Filing 47 BNC Service of Document as transmitted to BNC for service. (lars)
April 27, 2021 Opinion or Order Filing 46 Order to Continue Status Conference Re: #1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Chapter 11 Plan (Small Busness Subchapter V) Due by 6/23/21 filed. (Fee Paid $0.00) (Reynolds, Stephen) (eFilingID: 6949462). Modified on 3/25/2021 (fdis). Status Conference to be held on 7/6/2021 at 02:00 PM at Sacramento Courtroom 32, Department B. (lars)
April 27, 2021 Filing 45 Change of Mailing Address for Creditor Judy Ann Wiechers Trust (lars)
April 27, 2021 Filing 44 Change of Mailing Address for Creditor Shishi US, LLC (lars)
April 27, 2021 Filing 43 Change of Mailing Address for Creditor The Hartford Financial Services (lars)
April 27, 2021 Filing 42 Change of Mailing Address for Creditor DMF NYC LLC (lars)
April 27, 2021 Filing 41 Civil Minutes -- Status Conference continued Re: #1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Chapter 11 Plan (Small Busness Subchapter V) Due by 6/23/21 filed. (Fee Paid $0.00) (Reynolds, Stephen) (eFilingID: 6949462). Modified on 3/25/2021 (fdis).; Status Conference now to be held on 7/6/2021 at 02:00 PM at Sacramento Courtroom 32, Department B (dhes)
April 26, 2021 Filing 40 Certificate/Proof of Service of #14 Notice of Chapter 11 Bankruptcy Case (lars)
April 23, 2021 Filing 39 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
April 23, 2021 Filing 38 Certificate/Proof of Service of #37 Tax Document(s) (lars)
April 23, 2021 Filing 37 Tax Document(s) for the Year(s) 2019 (lars)
April 22, 2021 Filing 36 Amended Master Address List (Fee Paid $32) (eFilingID: 6960651) (dpas)
April 22, 2021 Filing 35 Amended Summary of Schedules/Assets and Liabilities Non-Individual (dpas)
April 22, 2021 Filing 34 Amended Chapter 11 or Chapter 9 Cases Non-Individual: List of 20 Largest Unsecured Creditors (dpas)
April 22, 2021 Filing 33 Amended Schedule E/F Non-Individual (dpas)
April 21, 2021 Amendment Fee Paid ($32.00, Receipt Number: 368949, eFilingID: 6960651) (auto)
April 21, 2021 Filing 32 BNC Service of Document as transmitted to BNC for service. (lars)
April 21, 2021 Opinion or Order Filing 31 Order Granting #11 Motion/Application to Employ Stephen M. Reynolds [RLC-1] (lars)
April 21, 2021 Filing 30 Certificate/Proof of Service of #28 Statement Regarding Ownership of Corporate Debtor/Party, #29 Summary/Schedule(s)/Statement of Financial Affairs/Disclosure, #29 Statement Regarding Ownership of Corporate Debtor/Party, #29 List of Equity Security Holders (lars)
April 21, 2021 Filing 29 List of Equity Security Holders Re: #3 Notice of Incomplete Filing (lars)
April 21, 2021 Filing 28 Statement Regarding Ownership of Corporate Debtor/Party Re: #3 Notice of Incomplete Filing (lars)
April 13, 2021 Filing 27 Subchapter V Pre-Status Conference Report #8 Order Re Chapter 11 Status Conference and Notice Thereof (lars)
April 10, 2021 Filing 26 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
April 8, 2021 Filing 25 BNC Service of Document as transmitted to BNC for service. (lars)
April 8, 2021 Opinion or Order Filing 24 Order Granting #20 Motion To Extend Deadline to File Schedules or Provide Required Information; Documents due: 04/22/2021 Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; (lars)
April 7, 2021 Filing 23 Certificate/Proof of Service of #20 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [RLC-2] The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c)., #22 Declaration (lars)
April 7, 2021 Filing 22 Declaration of Stephen R. Reynolds in support of #20 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [RLC-2] The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). (lars)
April 7, 2021 Filing 20 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [RLC-2] 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 Serendipity Home Decor LLC (lars)
April 7, 2021 Docket Entry Reserved for Internal Use/Order Processing #20 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [RLC-2] The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). (lars)
April 2, 2021 Filing 19 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.)
April 2, 2021 Filing 18 Certificate/Proof of Service of #17 Declaration [RLC-1] (lars)
April 1, 2021 Filing 17 Declaration of Stephen M. Reynolds in support of #11 Motion/Application to Employ Stephen M. Reynolds as Attorney(s) [RLC-1] (lars)
March 31, 2021 Filing 16 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.)
March 31, 2021 Filing 15 Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.)
March 31, 2021 Filing 14 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 4/28/2021 at 01:00 PM, see Notice for Location of Meeting. Last day to oppose discharge: 6/28/2021. Proofs of Claim due by 6/3/2021. (Brugger, Laurie)
March 31, 2021 Filing 13 Certificate/Proof of Service of Proposed Order, #11 Motion/Application to Employ Stephen M. Reynolds as Attorney(s) [RLC-1], #12 Declaration (lars)
March 31, 2021 Filing 12 Declaration of Stephen M. Reynolds in support of #11 Motion/Application to Employ Stephen M. Reynolds as Attorney(s) [RLC-1] (lars)
March 31, 2021 Filing 11 Motion/Application to Employ Stephen M. Reynolds as Attorney(s) [RLC-1] Filed by Debtor Serendipity Home Decor LLC (lars)
March 29, 2021 Opinion or Order Filing 8 Order Re Chapter 11 Status Conference and Notice Thereof as Transmitted to BNC for Service; Status Conference Re: #1 Voluntary Petition to be held on 4/27/2021 at 02:00 PM at Sacramento Courtroom 32, Department B ; Pre-Status Report Due By 4/13/2021. (lars)
March 29, 2021 Filing 7 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (lars)
March 26, 2021 Filing 10 Verified Statement of Subchapter V Trustee Re: #1 Voluntary Petition (lars)
March 26, 2021 Filing 9 Notice of Appointment of Chapter 11 Trustee (lars)
March 26, 2021 Filing 6 Notice of Appearance and Request for Notice Filed by Creditor Tracy Hope Davis (jlns)
March 25, 2021 Filing 5 Schedule E/F Non-Individual (fdis)
March 25, 2021 Filing 4 Chapter 11 or Chapter 9 Cases Non-Individual: List of 20 Largest Unsecured Creditors (fdis)
March 25, 2021 Filing 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 4/8/2021. (fdis)
March 25, 2021 Filing 2 Master Address List (auto)
March 25, 2021 Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Chapter 11 Plan (Small Busness Subchapter V) Due by 6/23/21 filed. (Fee Paid $0.00) (Reynolds, Stephen) (eFilingID: 6949462). Modified on 3/25/2021 (fdis).
March 25, 2021 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 368332, eFilingID: 6949462) (auto)
March 25, 2021 The case data has been updated to match the image which is the official record Re: #1 Voluntary Petition (fdis)
March 25, 2021 The case data has been updated to match the image which is the official record Re: #1 Voluntary Petition (msts)

Search for this case: Serendipity Home Decor LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Serendipity Home Decor LLC
Represented By: Stephen M. Reynolds
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of the U.S. Trustee
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Walter R. Dahl
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?