Servo Corp LLC
Debtor: Servo Corp LLC
Us Trustee: Office of the U.S. Trustee
Case Number: 2:2023bk24333
Filed: December 4, 2023
Court: U.S. Bankruptcy Court for the Eastern District of California
Nature of Suit: Other
Docket Report

This docket was last retrieved on January 11, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 11, 2024 Opinion or Order Filing 32 Order Closing Case where Case has been Dismissed (vrof)
January 9, 2024 Filing 33 Civil Minutes -- Status conference Dropped from calendar [CAE-1] Re: Status Conference Re: Voluntary Petition - #1 - Chapter 11 Voluntary Petition Non-Individual. (Fee Not Paid $0.00) Filed by Servo Corp LLC Statement of Financial Affairs; 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; 20 Largest Unsecured Creditors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Master Equity Security Holder Address List; Document(s) due by 12/18/2023. Chapter 11 Plan (Small Business) due by 6/3/2024. Proofs of Claim due by 2/12/2024. . (dpas) (auto)
December 30, 2023 Filing 31 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
December 28, 2023 Filing 30 BNC Service of Document as transmitted to BNC for service. (vrof)
December 28, 2023 Opinion or Order Filing 29 Order Denying #20 Motion To Extend Deadline to File Schedules or Provide Required Information; (vrof)
December 21, 2023 Filing 28 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
December 20, 2023 Filing 27 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
December 20, 2023 Filing 26 Certificate of Mailing of Notice of #19 Notice of Entry of Order of Dismissal as provided by the Bankruptcy Noticing Center (Admin.)
December 19, 2023 Filing 25 Civil Minutes -- Order to show cause Dropped from calendar Re: #8 - Order to Show Cause ; This order is Transmitted to BNC for Service. Show Cause hearing to be held on 12/19/2023 at 11:00 AM at Sacramento Courtroom 32, Department B (vrof) (auto)
December 19, 2023 Filing 24 BNC Service of Document as transmitted to BNC for service. (tjof)
December 18, 2023 Opinion or Order Filing 23 Order Denying Request for Extension of Time to Obtain Counsel Re: #22 Response/Reply (tjof)
December 18, 2023 Filing 22 Response/Reply Filed by Debtor Servo Corp LLC Re: #4 Notice to Debtor Concerning Legal Representation (vrof)
December 18, 2023 Filing 20 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. 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 Servo Corp LLC (vrof)
December 18, 2023 Filing 19 Notice of Entry of Order as Transmitted to BNC for Service Re: #17 Order Dismissing Case. (vrof) (vrof)
December 18, 2023 Filing 18 BNC Service of Document as transmitted to BNC for service. (vrof)
December 18, 2023 Opinion or Order Filing 17 Order Dismissing Case. (vrof)
December 18, 2023 Docket Entry Reserved for Internal Use/Order Processing #20 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). (vrof)
December 10, 2023 Filing 16 Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.)
December 9, 2023 Filing 15 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.)
December 8, 2023 Filing 14 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
December 8, 2023 Filing 13 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.)
December 8, 2023 Filing 12 Request to Receive Electronic Notification (vrof)
December 8, 2023 Filing 11 Notice of Payment Due in the amount of $1738.00 Re: Chapter 11 Voluntary Petition. (vcaf)
December 7, 2023 Filing 10 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 1/10/2024 at 02:30 PM, see Notice for Location of Meeting. Last day to oppose discharge: 3/11/2024. Proofs of Claim due by 4/9/2024. 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 3/11/2024. (Bharat, Shane)
December 6, 2023 Filing 9 Certificate of Mailing of Notice of Early Scheduling/Case Management Hearing as provided by the Bankruptcy Noticing Center (Admin.)
December 6, 2023 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. (vrof)
December 5, 2023 Opinion or Order Filing 8 Order to Show Cause ; This order is Transmitted to BNC for Service. Show Cause hearing to be held on 12/19/2023 at 11:00 AM at Sacramento Courtroom 32, Department B (vrof)
December 4, 2023 Filing 6 Notice of Appearance and Request for Notice Filed by Interested Party Tracy Hope Davis (vrof)
December 4, 2023 Opinion or Order Filing 5 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 1/9/2024 at 02:00 PM at Sacramento Courtroom 32, Department B (vrof)
December 4, 2023 Filing 4 Notice to Debtor Concerning Legal Representation (dpas)
December 4, 2023 Filing 3 Master Address List (auto)
December 4, 2023 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) via hand delivery. (dpas)
December 4, 2023 Filing 1 Chapter 11 Voluntary Petition Non-Individual. (Fee Not Paid $0.00) Filed by Servo Corp LLC Statement of Financial Affairs; 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; 20 Largest Unsecured Creditors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Master Equity Security Holder Address List; Document(s) due by 12/18/2023. Chapter 11 Plan (Small Business) due by 6/3/2024. Proofs of Claim due by 2/12/2024. . (dpas)

Search for this case: Servo Corp LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Servo Corp LLC
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 ]

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?