Case number: 2:24-bk-20960 - Good Ground Investments LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Good Ground Investments LLC

  • Court

    California Eastern (caebke)

  • Chapter

    7

  • Judge

    Christopher M. Klein

  • Filed

    03/12/2024

  • Last Filing

    04/24/2024

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED, FeeDueVOLP



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 24-20960

Assigned to: Hon. Christopher M. Klein
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for failure to pay filing fee
Date filed:  03/12/2024
Debtor dismissed:  04/19/2024
341 meeting:  06/12/2024

Debtor

Good Ground Investments LLC

9194 Bungalow Way
Elk Grove, CA 95758
SACRAMENTO-CA
Tax ID / EIN: 87-2876434

represented by
Good Ground Investments LLC

PRO SE



Trustee

Nikki B. Farris

2607 Forest Ave #120
Chico, CA 95928
530-898-1488

 
 
U.S. Trustee

Office of the U.S. Trustee

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

Latest Dockets

Date Filed#Docket Text
04/24/202424Certificate of Mailing of Notice of 23 Notice of Entry of Order of Dismissal as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 04/24/2024)
04/22/202423Notice of Entry of Order as Transmitted to BNC for Service Re: 22 Order Sustaining 12 Order to Show Cause - Failure to Pay Fees (rlos), 22 Order Dismissing Case. (rlos) (rlos) (Entered: 04/22/2024)
04/19/2024Order Dismissing Case. (rlos) (Entered: 04/22/2024)
04/19/202422Order Sustaining 12 Order to Show Cause - Failure to Pay Fees (rlos) (Entered: 04/22/2024)
04/18/2024Report of Trustee at 341 Meeting. 341 Meeting was adjourned on 4/18/2024. Debtor Did Not Appear; Debtor(s) is/are Pro Se. Continued Meeting of Creditors to be held on 6/12/2024 at 08:00 AM at Video Conference: Learn how to attend at https://www.bakerfarrislaw.com/. (Farris, Nikki) (Entered: 04/18/2024)
04/16/202420PDF 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 [04/15/2024 10:14:00 AM]. File Size [ 281 KB ]. Run Time [ 00:00:48 ]. (auto). (Entered: 04/16/2024)
04/15/202421Civil Minutes -- Order to show cause Sustained; Case Dismissed Re: 12 - Order to Show Cause - Failure to Pay Fees as Transmitted to BNC for Service. Hearing to be held on 4/15/2024 at 10:00 AM at Sacramento Courtroom 35, Department C. (rlos) (auto) (Entered: 04/17/2024)
04/11/2024The Chapter 7 Trustee has no opposition to the 14 Motion for Relief from Automatic Stay [JCW-1] Filed by Trustee Nikki B. Farris (Farris, Nikki) (Entered: 04/11/2024)
04/08/2024Motion Fee Paid ($199.00, Receipt Number: 389048, eFilingID: 7337694) (auto) (Entered: 04/08/2024)
04/08/202419Certificate/Proof of Service of 14 Motion for Relief from Automatic Stay [JCW-1], 15 Notice of Hearing, 16 Declaration, 17 Exhibit(s), 18 Movant's Information Sheet (Section 362) (rlos) (Entered: 04/08/2024)