AK Investments, LLC
11
Ronald H. Sargis
08/12/2024
09/16/2024
Yes
v
DISMISSED, FeeDueVOLP |
Assigned to: Hon. Ronald H. Sargis Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor AK Investments, LLC
8850 Williamson Dr Unit 2204 Elk Grove, CA 95759 SACRAMENTO-CA |
represented by |
AK Investments, 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
Attn: Jason Blumberg 501 I St #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 Jorge A. Gaitan
501 I St #7-500 Sacramento, CA 95814 916-930-2100 Email: jorge.a.gaitan@usdoj.gov SELF- TERMINATED: 08/16/2024 |
Date Filed | # | Docket Text |
---|---|---|
08/28/2024 | 15 | Certificate of Mailing of Order Dismissing Case for Failure to Timely File Documents as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 08/28/2024) |
08/26/2024 | 14 | Bankruptcy Case dismissed. Order Dismissing Case for Failure to Timely File Documents as transmitted to BNC for Service. (rlos) (Entered: 08/26/2024) |
08/25/2024 | 13 | Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 08/25/2024) |
08/23/2024 | 12 | Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 9/17/2024 at 09:30 AM, see Notice for Location of Meeting. Last day to oppose discharge: 11/18/2024. Proofs of Claim due by 12/16/2024. 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 11/18/2024. (Brugger, Laurie) (Entered: 08/23/2024) |
08/18/2024 | 11 | Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 08/18/2024) |
08/16/2024 | 10 | Certificate of Mailing of Notice of Early Scheduling/Case Management Hearing as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 08/16/2024) |
08/16/2024 | 9 | Notice of Change in Designation of Counsel of Record. Attorney Jason M. Blumberg for Tracy Hope Davis added to the case. Filed by U.S. Trustee Tracy Hope Davis (rlos) (Entered: 08/16/2024) |
08/16/2024 | 8 | Notice of Payment Due in the amount of $1738.00 Re: Chapter 11 Voluntary Petition. (rlos) (Entered: 08/16/2024) |
08/15/2024 | 7 | 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.) (Entered: 08/15/2024) |
08/14/2024 | 6 | Order Re Chapter 11 Status Conference and Notice Thereof [CAE-1] as Transmitted to BNC for Service; Status Conference Re: 1 Voluntary Petition Status Conference to be held on 10/3/2024 at 11:30 AM at Sacramento Courtroom 33, Department E (rlos) (Entered: 08/14/2024) |