Capital Properties and Home Services LLC
11
Christopher D. Jaime
07/10/2025
07/30/2025
Yes
v
DISMISSED, Subchapter_V, FeeDueVOLP |
Assigned to: Hon. Christopher D. Jaime Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Capital Properties and Home Services LLC
50 Redondo Ave Sacramento, CA 95815 SACRAMENTO-CA Tax ID / EIN: 87-1739175 dba Jennifer Martha Littell |
represented by |
Capital Properties and Home Services LLC
PRO SE |
Trustee Walter R. Dahl
Dahl Law 8757 Auburn Folsom Rd #2820 Granite Bay, CA 95746-2820 916-764-8800 |
| |
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 |
---|---|---|
07/30/2025 | 17 | Certificate of Mailing of Order Dismissing Case for Failure to Timely File Documents as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/30/2025) |
07/28/2025 | 16 | Bankruptcy Case dismissed. Order Dismissing Case for Failure to Timely File Documents as transmitted to BNC for Service. (msts) (Entered: 07/28/2025) |
07/27/2025 | 15 | Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/27/2025) |
07/25/2025 | 14 | Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 8/18/2025 at 11:00 AM via Sacramento Conference Line: 888-330-1716 Passcode: 4191086#. Last day to oppose discharge: 10/17/2025. Proofs of Claim due by 9/18/2025. 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 10/17/2025. (Bharat, Shane) (Entered: 07/25/2025) |
07/16/2025 | 13 | 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: 07/16/2025) |
07/16/2025 | 12 | Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/16/2025) |
07/16/2025 | 11 | Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/16/2025) |
07/14/2025 | 10 | Notice of Appointment of Chapter 11 Trustee (msts) (Entered: 07/14/2025) |
07/14/2025 | 9 | Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (msts) (Entered: 07/14/2025) |
07/14/2025 | 8 | Notice of Payment Due in the amount of $1738.00 Re: Chapter 11 Voluntary Petition. (msts) (Entered: 07/14/2025) |