Solano County Black Chamber of Commerce, Inc.
Solano County Black Chamber of Commerce, Inc. |
Office of the U.S. Trustee and Tracy Hope Davis |
Lisa A. Holder |
2:2023bk21667 |
May 23, 2023 |
U.S. Bankruptcy Court for the Eastern District of California |
Other |
Docket Report
This docket was last retrieved on July 19, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 55 Civil Minutes -- Status Conference continued Re: #1 Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Le'Roy Roberson) (eFilingID: 7228196) [CAE-1]; Status Conference to be held on 9/21/2023 at 11:00 AM at Sacramento Courtroom 33, Department E (dhes) |
Report of Trustee at 341 Meeting. The 341 Meeting was adjourned on 07/18/23. Debtor Did Not Appear; Counsel of Record Appeared; Jason Blumberg, Attorney for the U.S. Trustees Office, appeared. Continued Meeting of Creditors to be held on 8/4/2023 at 10:30 AM at the Telephone Conference number provided by your Trustee. (Brugger, Laurie) |
Filing 54 Certificate/Proof of Service of #53 Status Report [LRR-3] (jlns) |
Filing 53 Status Report [CAE-1] Re: #1 Voluntary Petition Filed by Debtor Solano County Black Chamber of Commerce, Inc. (jlns) |
Report of Trustee at 341 Meeting. The 341 Meeting was adjourned on 06/29/23. Debtor Appeared; Counsel of Record Appeared; Jason Blumberg, Attorney for the U.S. Trustees Office, appeared. Continued Meeting of Creditors to be held on 7/18/2023 at 01:00 PM at the Telephone Conference number provided by your Trustee. (Brugger, Laurie) |
Filing 52 Certificate of Mailing of Notice of Chapter 11 Bankruptcy Case to Equity Security Holders as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 51 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 50 Order Denying #12 Motion To Impose Automatic Stay [LRR-2] (ltrf) |
Filing 49 Civil Minutes -- Motion Denied without prejudice Re: #12 - Motion/Application to Impose Automatic Stay [LRR-2] (auto) |
Filing 48 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 [ 6/8/2023 10:39:22 AM ]. File Size [ 5641 KB ]. Run Time [ 00:23:30 ]. (admin). |
Filing 47 Certificate/Proof of Service of #44 Response/Reply, #45 Memorandum of Points and Authorities, #46 Declaration/Exhibit(s) [LRR-2] (tjof) |
Filing 46 Exhibit(s) Re: #44 Response/Reply [LRR-2] (tjof) |
Filing 45 Memorandum of Points and Authorities in support of #12 Motion/Application to Impose Automatic Stay [LRR-2] (tjof) |
Filing 44 Response/Reply Filed by Debtor Solano County Black Chamber of Commerce, Inc. Re: #27 Opposition/Objection [LRR-2] (tjof) |
Filing 43 BNC Service of Order Setting Subchapter V Chapter 11 Status Conference as transmitted to BNC for service. (dnes) Modified on 6/7/2023 (dnes). |
Filing 42 BNC Service of Notice of Chapter 11 Bankruptcy Case to Equity Security Holders as Required by Local Bankruptcy Rule 2002-2 as transmitted to BNC for service. (dnes) |
Filing 41 List of Equity Security Holders Re: #3 Notice of Incomplete Filing (smis) |
Filing 40 List of Equity Security Holders Re: #3 Notice of Incomplete Filing (smis) |
Filing 37 Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Statement of Financial Affairs Non-Individual (smis) |
Addition of Equity Stockholders (auto) |
Filing 39 Summary of Schedules/Assets and Liabilities Disclosure of Attorney Compensation Non-Individual (smis) |
Filing 38 Statement Regarding Ownership of Corporate Debtor/Party (smis) |
Filing 36 Certificate/Proof of Service of #27 Opposition/Objection, #28 Exhibit(s), #29 Declaration, #30 Exhibit(s), #31 Exhibit(s), #32 Declaration, #33 Exhibit(s), #34 Exhibit(s), #35 Exhibit(s) [LRR-2] (smis) |
Filing 35 Exhibit(s) to #27 Opposition/Objection [LRR-2] (smis) |
Filing 34 Exhibit(s) to #27 Opposition/Objection [LRR-2] (smis) |
Filing 33 Exhibit(s) to #27 Opposition/Objection [LRR-2] (smis) |
Filing 32 Declaration of Joseph M. Canning in support of #27 Opposition/Objection [LRR-2] (smis) |
Filing 31 Exhibit(s) to #27 Opposition/Objection [LRR-2] (smis) |
Filing 30 Exhibit(s) to #27 Opposition/Objection [LRR-2] (smis) |
Filing 29 Declaration of Gayle Cruz in support of #27 Opposition/Objection [LRR-2] (smis) |
Filing 28 Exhibit(s) to #27 Opposition/Objection [LRR-2] (smis) |
Filing 27 Opposition/Objection Filed by Creditor Partnership HealthPlan of California Re: #12 Motion/Application to Impose Automatic Stay [LRR-2] (smis) |
Filing 26 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 25 Order Granting #21 Motion/Application to Shorten Time [LRR-1] (jlns) |
Filing 24 Certificate/Proof of Service of #21 Motion/Application to Shorten Time [LRR-1], #22 Declaration, #23 Memorandum of Points and Authorities (jlns) |
Filing 23 Memorandum of Points and Authorities in support of #21 Motion/Application to Shorten Time [LRR-1] (jlns) |
Filing 22 Declaration of Le'Roy Roberson in support of #21 Motion/Application to Shorten Time [LRR-1] (jlns) |
Filing 21 Motion/Application to Shorten Time [LRR-1] Filed by Debtor Solano County Black Chamber of Commerce, Inc. (jlns) |
Filing 20 Certificate/Proof of Service of #12 Motion/Application to Impose Automatic Stay [LRR-2], #13 Notice of Hearing, #14 Declaration, #19 Memorandum of Points and Authorities (jlns) |
Filing 19 Memorandum of Points and Authorities in support of #12 Motion/Application to Impose Automatic Stay [LRR-2] (jlns) |
Filing 18 Exhibit(s) Re: #12 Motion/Application to Impose Automatic Stay [LRR-2] (jlns) |
Filing 17 Exhibit(s) Re: #12 Motion/Application to Impose Automatic Stay [LRR-2] (jlns) |
Filing 16 Exhibit(s) Re: #12 Motion/Application to Impose Automatic Stay [LRR-2] (jlns) |
Filing 15 Exhibit(s) Re: #12 Motion/Application to Impose Automatic Stay [LRR-2] (jlns) |
Filing 14 Declaration of Tamuri Richardson in support of #12 Motion/Application to Impose Automatic Stay [LRR-2] (jlns) |
Filing 13 Notice of Hearing Re: #12 Motion/Application to Impose Automatic Stay [LRR-2] to be held on 6/8/2023 at 10:30 AM at Sacramento Courtroom 33, Department E. (jlns) |
Filing 12 Motion/Application to Impose Automatic Stay [LRR-2] Filed by Debtor Solano County Black Chamber of Commerce, Inc. (jlns) |
Filing 11 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 6/29/2023 at 01:30 PM, see Notice for Location of Meeting. Last day to oppose discharge: 8/28/2023. Proofs of Claim due by 8/1/2023. Deadline to file a complaint objecting to discharge is the first date set for hearing on confirmation of the plan. Deadline to file a complaint to determine whether certain debts are dischargeable is 8/28/2023. (Brugger, Laurie) |
Filing 10 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 9 Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 8 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (jlns) |
Filing 7 Order Re Chapter 11 Status Conference and Notice Thereof [CAE-1] as Transmitted to BNC for Service; Status Conference Re: #1 Voluntary Petition Status Conference to be held on 7/19/2023 at 02:00 PM at Sacramento Courtroom 33, Department E ; Pre-Status Report Due By 7/5/2023. (jlns) |
Filing 6 Notice of Appointment of Chapter 11 Trustee (jlns) |
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 E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; List of Equity Security Holders; Master Equity Security Holder Address List; Document(s) due by 6/6/2023. (shbs) |
BNC DELETED - ENTERED ON DOCKET IN ERROR - NO IMAGE AVAILABLE Order Re Chapter 11 Status Conference and Notice |
Filing 5 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (jlns) |
Filing 4 Statement Regarding Authority to Sign and File Petition Filed by Debtor Solano County Black Chamber of Commerce, Inc. (jlns) |
Filing 1 Statement Regarding Ownership of Corporate Debtor/Party (shbs)See page (page 8 #) of Voluntary Petition |
Filing 2 Master Address List (auto) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Le'Roy Roberson) (eFilingID: 7228196) |
Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 382520, eFilingID: 7228196) (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.