S3 Group, LLC
11
M. Elaine Hammond
05/20/2025
08/27/2025
Yes
v
Salinas, PlnDue, DsclsDue, JNTADMN, DISMISSED, CLOSED |
Assigned to: Judge M. Elaine Hammond Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor S3 Group, LLC
P.O. Box 401 Kerman, CA 93630 FRESNO-CA Tax ID / EIN: 35-2438605 |
represented by |
Tobias S. Keller
Keller Benvenutti Kim LLP 101 Montgomery Street Suite 1950 San Francisco, CA 94104 415-796-0709 Email: tkeller@kbkllp.com Jane Kim
Keller Benvenutti Kim LLP 101 Montgomery Street Suite 1950 San Francisco, CA 94104 415-364-6793 Email: jkim@kbkllp.com Traci L Shafroth
Keller Benvenutti Kim LLP 101 Montgomery Street Suite 1950 San Francisco, CA 94104 415-212-8843 Fax : 415-617-2409 Email: tshafroth@kbkllp.com |
Trustee Not Assigned - SJ |
| |
U.S. Trustee Office of the U.S. Trustee / SJ
U.S. Federal Bldg. 280 S 1st St. #268 San Jose, CA 95113-3004 |
represented by |
Jared A. Day
Office of the U.S. Trustee 300 Booth St. #3009 Reno, NV 89509 (775) 784-5335 Email: jared.a.day@usdoj.gov |
Creditor Committee Official Committee Of Unsecured Creditors, Creditor Committee |
represented by |
Shirley S. Cho
Pachulski Stang Ziehl and Jones LLP One Sansome Street, 34th Floor Suite 3430 San Francisco, CA 94104-4436 (310) 773-1460 Email: scho@pszjlaw.com Theodore Heckel
Pachulski Stang Ziehl & Jones LLP 1700 Broadway 36th Floor New York, NY 10019 212-561-7700 Email: theckel@pszjlaw.com Maxim B. Litvak
Pachulski Stang Ziehl & Jones LLP One Sansome Street 34th Floor, Suite 3430 San Francisco, CA 94104-4436 415-263-7000 Fax : 415-263-7010 Email: mlitvak@pszjlaw.com Bradford Jay Sandler
Pachulski Stang Ziehl & Jones LLP 1700 Broadway Ste 36th Floor New York, NY 10019 212-561-7700 Fax : 212-561-7777 Email: bsandler@pszjlaw.com Brooke Elizabeth Wilson
Pachulski Stang Ziehl & Jones LLP One Sansome Street Suite 3430 San Francisco, CA 94104 415-263-7000 Email: bwilson@pszjlaw.com |
Date Filed | # | Docket Text |
---|---|---|
08/27/2025 | 121 | Supplemental Certificate of Service (RE: related document(s)112 Order on Motion to Dismiss Case). Filed by Debtor S3 Group, LLC (Attachments: # 1 Exhibit A) (Shafroth, Traci) (Entered: 08/27/2025) |
08/12/2025 | 120 | Supplemental Certificate of Service (RE: related document(s)112 Order on Motion to Dismiss Case). Filed by Debtor S3 Group, LLC (Attachments: # 1 Exhibit A) (Shafroth, Traci) (Entered: 08/12/2025) |
08/12/2025 | 119 | Notice of Change of Address . (Kaplan, Robert) (Entered: 08/12/2025) |
08/11/2025 | Bankruptcy Case Closed. (klr) (Entered: 08/11/2025) | |
07/31/2025 | 118 | Supplemental Certificate of Service (RE: related document(s)112 Order on Motion to Dismiss Case). Filed by Debtor S3 Group, LLC (Attachments: # 1 Exhibit A) (Shafroth, Traci) (Entered: 07/31/2025) |
07/25/2025 | 117 | Supplemental Certificate of Service (RE: related document(s)112 Order on Motion to Dismiss Case). Filed by Debtor S3 Group, LLC (Attachments: # 1 Exhibit A) (Kim, Jane) (Entered: 07/25/2025) |
07/21/2025 | 116 | Certificate of Service (RE: related document(s)112 Order on Motion to Dismiss Case). Filed by Debtor S3 Group, LLC (Attachments: # 1 Exhibit A) (Kim, Jane) (Entered: 07/21/2025) |
07/19/2025 | 115 | BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 112 Order on Motion to Dismiss Case). Notice Date 07/19/2025. (Admin.) (Entered: 07/19/2025) |
07/17/2025 | 114 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 7/17/2025 2:30:00 PM ]. File Size [ 15176 KB ]. Run Time [ 01:03:14 ]. (admin). (Entered: 07/17/2025) |
07/17/2025 | 113 | Request for Notice Filed by Creditor Jimmy and Rhonda Sullivan (Harris, Justin) (Entered: 07/17/2025) |