Servo Corp, LLC
Servo Corp, LLC |
Office of the U.S. Trustee and Tracy Hope Davis |
2:2023bk24541 |
December 19, 2023 |
U.S. Bankruptcy Court for the Eastern District of California |
Other |
Docket Report
This docket was last retrieved on February 1, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 41 Envelope addressed to Servo Corp, LLC returned to court Re: #2 Notice of Incomplete Filing, #5 Notice to Debtor Concerning Legal Representation (mfrs) |
Filing 40 Order to Continue Hearing Re: #28 Order to Show Cause - Failure to Pay Fees ; Service by the Deputy Clerk is not required. Hearing to be held on 3/12/2024 at 02:00 PM at Sacramento Courtroom 32, Department B. (mfrs) |
Filing 39 Civil Minutes -- Show Cause Hearing continued Re: #28 Order to Show Cause - Failure to Pay Fees as Transmitted to BNC for Service. Hearing to be held on 1/23/2024 at 02:00 PM at Sacramento Courtroom 32, Department B. (mfrs) ; Show Cause Hearing Show Cause hearing to be held on 3/12/2024 at 02:00 PM at Sacramento Courtroom 32, Department B (dhes) |
Filing 38 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 37 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 36 Request to Receive Electronic Notification Filed by Attorney Michael Jay Berger (mfrs) |
Filing 35 Amended #33 Order on Motion/Application for Relief From Stay [MJB-1] (mfrs) |
Report of Trustee at 341 Meeting. The 341 Meeting was adjourned on 01/17/24. Debtor Did Not Appear; Jorge A. Gaitan, Attorney for the U.S. Trustees Office, appeared. Debtor(s) is/are Pro Se. Continued Meeting of Creditors to be held on 2/14/2024 at 01:00 PM at the Telephone Conference number provided by your Trustee. (Bharat, Shane) |
Filing 34 BNC Service of Document as transmitted to BNC for service. (mfrs) |
Filing 32 BNC Service of Document as transmitted to BNC for service. (mfrs) |
Filing 33 Order Granting #12 Motion/Application for Relief from Stay [MJB-1] (mfrs) |
Filing 31 Order Extending Time to File Schedules or Provide Required Information; [CAE-1] Documents due: 3/12/2024 Re: 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; Master Equity Security Holder Address List; (mfrs) |
Filing 30 Civil Minutes -- Motion Granted Re: #12 - Motion for Relief from Automatic Stay [MJB-1] (auto) |
Filing 29 Certificate of Mailing of Order to Show Cause - Failure to Pay Fees as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 28 Order to Show Cause - Failure to Pay Fees as Transmitted to BNC for Service. Hearing to be held on 1/23/2024 at 02:00 PM at Sacramento Courtroom 32, Department B. (mfrs) |
Filing 27 Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 26 Notice of Payment Due in the amount of $1738.00 Re: Chapter 11 Voluntary Petition. (smis) |
Filing 25 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 24 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 23 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 22 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 21 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (mfrs) |
Filing 20 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (mfrs) |
Filing 19 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 1/17/2024 at 03:00 PM, see Notice for Location of Meeting. Last day to oppose discharge: 3/18/2024. Proofs of Claim due by 4/16/2024. 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 3/18/2024. (Bharat, Shane) |
Filing 18 Certificate/Proof of Service of #12 Motion for Relief from Automatic Stay [MJB-1], #13 Notice of Hearing, #14 Declaration, #15 Movant's Information Sheet (Section 362), #16 Exhibit(s), Receipt of Efiled Transaction, #17 Declaration (mfrs) |
Filing 17 Declaration of Ying Chen in support of #12 Motion for Relief from Automatic Stay [MJB-1] (mfrs) |
Filing 16 Exhibit(s) to #12 Motion for Relief from Automatic Stay [MJB-1] (mfrs) |
Filing 15 Movant's Information Sheet (Section 362) Re: #12 Motion for Relief from Automatic Stay [MJB-1] (mfrs) |
Filing 14 Declaration of Sofya Davtyan in support of #12 Motion for Relief from Automatic Stay [MJB-1] (mfrs) |
Filing 13 Notice of Hearing Re: #12 Motion for Relief from Automatic Stay [MJB-1] to be held on 1/9/2024 at 11:00 AM at Sacramento Courtroom 32, Department B. (mfrs) |
Filing 12 Motion for Relief from Automatic Stay [MJB-1] Filed by Creditor Trouble Free Property Management (Fee Paid $199) (eFilingID: 7297219) (mfrs) |
Motion Fee Paid ($199.00, Receipt Number: 386868, eFilingID: 7297219) (auto) |
Filing 11 BNC Service of Document as transmitted to BNC for service. (mfrs) |
Filing 10 ENTERED ON DOCKET IN ERROR-NO IMAGE AVAILABLE BNC Service of Document as transmitted to BNC for service. (mfrs) Modified on 12/20/2023 (mfrs). |
Filing 9 Order to Set Status Conference [CAE-1] Re: #1 Chapter 11 Voluntary Petition Non-Individual. (Fee Not Paid $0.00) (wmim) ; Status Conference to be held on 1/9/2024 at 11:00 AM at Sacramento Courtroom 32, Department B (mfrs) Additional attachment(s) added on 12/20/2023 (McIntosh, Melissa). |
Filing 7 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 (wmim) |
Filing 6 Debtor Request to Begin Electronic Noticing (wmim) |
Filing 5 Notice to Debtor Concerning Legal Representation (wmim) |
Filing 4 Verification of Master Address List (wmim) |
Filing 3 Master Address List (auto) |
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. (wmim) |
Filing 1 Chapter 11 Voluntary Petition Non-Individual. (Fee Not Paid $0.00) (wmim) |
Docket Entry Reserved for Internal Use/Order Processing #7 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). (wmim) |
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.