Uncommon Projects LLC
7
Christopher D. Jaime
02/02/2026
03/23/2026
No
v
| DISMISSED |
Assigned to: Hon. Christopher D. Jaime Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/06/2026 | 21 | Certificate of Mailing of Order Dismissing Case for Failure to Timely File Documents as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 03/06/2026) |
| 03/04/2026 | 20 | Bankruptcy Case dismissed. Order Dismissing Case for Failure to Timely File Documents as transmitted to BNC for Service. (vrof) (Entered: 03/04/2026) |
| 02/27/2026 | 19 | Trustee 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) |
| 02/26/2026 | Report 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) | |
| 02/23/2026 | Returned 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) | |
| 02/16/2026 | Attorney Wendy Locke requested Special notice on the Court's website on behalf of client: US Bank Trust National Association (Entered: 02/16/2026) | |
| 02/14/2026 | 18 | Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 02/14/2026) |
| 02/12/2026 | 17 | BNC Service of Document as transmitted to BNC for service. (mfrs) (Entered: 02/12/2026) |
| 02/11/2026 | 16 | Order 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) |
| 02/10/2026 | Docket 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) |