Good Ground Investments LLC
7
Christopher M. Klein
03/12/2024
07/09/2024
No
v
DISMISSED, FeeDueVOLP |
Assigned to: Hon. Christopher M. Klein Chapter 7 Voluntary No asset Debtor disposition: Dismissed for failure to pay filing fee |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/24/2024 | 24 | Certificate 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) |
04/22/2024 | 23 | Notice 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) |
04/19/2024 | Order Dismissing Case. (rlos) (Entered: 04/22/2024) | |
04/19/2024 | 22 | Order Sustaining 12 Order to Show Cause - Failure to Pay Fees (rlos) (Entered: 04/22/2024) |
04/18/2024 | Report 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) | |
04/16/2024 | 20 | PDF 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) |
04/15/2024 | 21 | Civil 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) |
04/11/2024 | The 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) | |
04/08/2024 | Motion Fee Paid ($199.00, Receipt Number: 389048, eFilingID: 7337694) (auto) (Entered: 04/08/2024) | |
04/08/2024 | 19 | Certificate/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) |