Case number: 2:26-bk-20561 - Uncommon Projects LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Uncommon Projects LLC

  • Court

    California Eastern (caebke)

  • Chapter

    7

  • Judge

    Christopher D. Jaime

  • Filed

    02/02/2026

  • Last Filing

    03/23/2026

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 26-20561

Assigned to: Hon. Christopher D. Jaime
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  02/02/2026
Debtor dismissed:  03/04/2026
341 meeting:  03/10/2026

Debtor

Uncommon Projects LLC

7605 Southcliff Dr
Fair Oaks, CA 95628
SACRAMENTO-CA
Tax ID / EIN: 87-2264741

represented by
Scott D. Shumaker

Law Office of Scott Shumaker
901 H Street
Ste 611
Sacramento, CA 95814
916-441-2199
Fax : 916-441-3299
Email: sshumaker@jps.net

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
03/06/202621Certificate of Mailing of Order Dismissing Case for Failure to Timely File Documents as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 03/06/2026)
03/04/202620Bankruptcy Case dismissed. Order Dismissing Case for Failure to Timely File Documents as transmitted to BNC for Service. (vrof) (Entered: 03/04/2026)
02/27/202619Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. Trustee Report at 341 Meeting. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 2/27/2026). (Farris, Nikki) (Entered: 02/27/2026)
02/26/2026Report of Trustee at 341 Meeting. 341 Meeting was adjourned on 2/26/2026. Debtor Appeared; Counsel of Record Appeared; Continued Meeting of Creditors to be held on 3/10/2026 at 12:00 PM via Zoom - Farris: Meeting ID 658 478 5225, Passcode 2121432786, Phone 1 (530) 457-9902. (Farris, Nikki) (Entered: 02/26/2026)
02/23/2026Returned Mail: The following order sent to Scott D. Shumaker Law Office of Scott Shumaker 901 H Street Ste 611 Sacramento, CA 95814-1809 on 02/14/2026 was returned as undeliverable: BNC Service of Document as transmitted to BNC for service. (auto adi); (Entered: 02/23/2026)
02/16/2026Attorney Wendy Locke requested Special notice on the Court's website on behalf of client: US Bank Trust National Association (Entered: 02/16/2026)
02/14/202618Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 02/14/2026)
02/12/202617BNC Service of Document as transmitted to BNC for service. (mfrs) (Entered: 02/12/2026)
02/11/202616Order Granting 14 Motion To Extend Deadline to File Schedules or Provide Required Information; Documents due: 3/3/2026 Statement of Financial Affairs; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; Statement Regarding Ownership of Corporate Debtor; (mfrs) (Entered: 02/12/2026)
02/10/2026Docket Entry Reserved for Internal Use/Order Processing 14 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [SS-1] The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). (mfrs) (Entered: 02/10/2026)