Case number: 2:22-bk-21584 - Comfort Health LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Comfort Health LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher D. Jaime

  • Filed

    06/27/2022

  • Last Filing

    08/26/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueVOLP, DISMISSED



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 22-21584

Assigned to: Hon. Christopher D. Jaime
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/27/2022
Debtor dismissed:  07/15/2022
341 meeting:  08/01/2022
Deadline for filing claims:  10/31/2022
Deadline for filing claims (govt.):  12/27/2022
Deadline for objecting to discharge:  09/30/2022

Debtor

Comfort Health LLC

3173 Saginaw St
West Sacramento, CA 95691
YOLO-CA
Tax ID / EIN: 84-3031631

represented by
Comfort Health LLC

PRO SE



U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

Tracy Hope Davis

c/o Jason Blumberg
501 I Street, #7-500
Sacramento, CA 95814
represented by
Jason M. Blumberg

501 I St #7-500
Sacramento, CA 95814
916-930-2076
Email: jason.blumberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/18/202222Certificate/Proof of Service (isaf) (Entered: 07/19/2022)
07/17/202221Certificate of Mailing of Order Dismissing Case for Failure to Timely File Documents as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/17/2022)
07/15/202220Bankruptcy Case dismissed. Order Dismissing Case for Failure to Timely File Documents as transmitted to BNC for Service. (svim) (Entered: 07/15/2022)
07/13/202219Certificate of Mailing of Order to Show Cause - Failure to Pay Fees as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/13/2022)
07/11/202218Order to Show Cause - Failure to Pay Fees as Transmitted to BNC for Service. Hearing to be held on 8/9/2022 at 02:00 PM at Sacramento Courtroom 32, Department B. (mpem) (Entered: 07/11/2022)
07/03/202217Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/03/2022)
07/03/202216Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/03/2022)
07/01/202215Certificate 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.) (Entered: 07/01/2022)
07/01/202214Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 8/1/2022 at 11:00 AM, see Notice for Location of Meeting. Last day to oppose discharge: 9/30/2022. Proofs of Claim due by 10/31/2022. (Brugger, Laurie) (Entered: 07/01/2022)
07/01/202212Notice of Payment Due in the amount of $1738.00 Re: Chapter 11 Voluntary Petition. (mpem) (Entered: 07/01/2022)