Silkwood Wines, Inc.
Silkwood Wines, Inc. |
Office of the U.S. Trustee and Tracy Hope Davis |
Lisa A. Holder |
9:2022bk90217 |
July 4, 2022 |
U.S. Bankruptcy Court for the Eastern District of California |
Other |
Docket Report
This docket was last retrieved on August 25, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 25 Civil Minutes -- Status conference Concluded, Dropped from calendar [CAE-1] Re: Status Conference Re: Voluntary Petition - #1 - Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 10/3/22.(Fee Paid $1738.00) (David C. Johnston) (eFilingID: 7113671) Modified on 7/5/2022 (vmcf). Modified on 7/5/2022 (vmcf). (auto) |
Filing 24 Certificate of Mailing of Order Dismissing Case for Failure to Timely File Documents as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 23 Bankruptcy Case dismissed. Order Dismissing Case for Failure to Timely File Documents as transmitted to BNC for Service. (mfrs) |
Filing 22 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 21 BNC Service of Document as transmitted to BNC for service. (ltrf) |
![]() |
Filing 19 Change of Mailing Address for Debtor Silkwood Wines, Inc. (ltrf) |
Docket Entry Reserved for Internal Use/Order Processing #14 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [DCJ-1] The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). (ltrf) |
Filing 18 Disclosure of Attorney Compensation (ltrf) |
Filing 16 Certificate/Proof of Service of #14 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [DCJ-1] The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c)., #15 Declaration (ltrf) |
Filing 15 Declaration of David C. Johnston in support of #14 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [DCJ-1] The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). (ltrf) |
Filing 14 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [DCJ-1] 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 Silkwood Wines, Inc. (ltrf) |
Filing 13 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 12 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 8/11/2022 at 09:30 AM, see Notice for Location of Meeting. Last day to oppose discharge: 10/11/2022. Proofs of Claim due by 9/12/2022. (Jimenez, Cecilia) |
Filing 11 Verification and Master Address List Re: #2 Notice of Incomplete Filing (ltrf) |
Filing 10 Statement Regarding Ownership of Corporate Debtor/Party Re: #2 Notice of Incomplete Filing (ltrf) |
Filing 9 Certificate of Mailing of Amended 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 8 Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 7 Amended Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (jflf) |
![]() |
Filing 5 Notice of Appointment of Chapter 11 Trustee (fdis) |
Filing 4 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (fdis) |
Filing 3 Amended Notice of Incomplete Filing. (vmcf) |
Filing 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Verification and Master Address List due by 7/11/2022; 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; 20 Largest Unsecured Creditors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 7/18/2022. (vmcf) |
The case data has been updated to match the image which is the official record Re: #1 Voluntary Petition (vmcf) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 10/3/22.(Fee Paid $1738.00) (David C. Johnston) (eFilingID: 7113671) Modified on 7/5/2022 (vmcf). Modified on 7/5/2022 (vmcf). |
Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 377118, eFilingID: 7113671) (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.