Jeremy Kido Invesments, LLC
11
Christopher B. Latham
10/19/2025
01/30/2026
Yes
v
| AwaitClo, Dismissed |
Assigned to: Chief Judge Christopher B. Latham Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Jeremy Kido Invesments, LLC
2845 Jamul Heights Drive El Cajon, CA 92019 SAN DIEGO-CA Tax ID / EIN: 87-3445584 dba Jeremy Kido Investments, LLC |
represented by |
Quintin G. Shammam
2221 Camino Del Rio South, Ste. 207 San Diego, CA 92108 619-444-0001 Email: quintin@shammamlaw.com |
United States Trustee United States Trustee
Office of the U.S. Trustee 880 Front Street Suite 3230 San Diego, CA 92101 619-557-5013 |
represented by |
Elvina Rofael
DOJ-Ust 880 Front Street, Third Floor Ste 3230 San Diego, CA 92101 202-934-4062 Email: elvina.rofael@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/30/2026 | 27 | Order Closing Case. An order dismissing has been entered by the Court, and notice of the dismissal has been given to the debtor(s) and all creditors and all other required documentation having been entered; therefore, IT IS ORDERED that the within case be and the same is hereby closed . Mark T. Schnakenberg, Clerk of Court (Li, J.) |
| 01/14/2026 | 26 | BNC Court Certificate of Notice. (related documents [24] Order re: Motion to Dismiss Bankruptcy Case) Notice Date 01/16/2026. (Admin.) |
| 01/14/2026 | 25 | BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 01/16/2026. (Admin.) |
| 01/14/2026 | 24 | Order On Motion to Dismiss Chapter 11 Bankruptcy Case as to Debtor Jeremy Kido Invesments, LLC; with BNC Service. (Related Doc # [16]) signed on 1/14/2026. (Lewis, L.) |
| 01/09/2026 | 22 | Virtual Minute Entry. Termination of Hearing DATE: 01/12/2026. MATTER: STATUS CONFERENCE ON CHAPTER 11 PETITION. DISPOSITION: Matter off calendar. Atty Shammam submitted on tentative ruling at ECF No. 21 granting dismissal of the case. (related documents 1 Chapter 11 Voluntary Petition) (Rodriguez-Olivas, J.) (Entered: 01/09/2026) |
| 01/09/2026 | 21 | Virtual Minute Entry. Termination of Hearing DATE: 01/12/2026. MATTER: MOTION TO DISMISS OR CONVERT CHAPTER 11 CASE PURSUANT TO 11 U.S.C. § 1112(B) FILED BY TALIMAR INCOME FUND REIT LLC, ITS SUCCESSORS AND/OR ASSIGNEES (advanced fr. 02/02/26). DISPOSITION: Debtor submits on Court's Tentative Ruling per Atty Shammam on January 8, 2026. Tentative Ruling affirmed & adopted. Appearances excused. (related documents 16 Motion to Dismiss Bankruptcy Case) (Rodriguez-Olivas, J.) (Entered: 01/09/2026) |
| 01/08/2026 | 20 | Tentative Ruling. |
| 01/07/2026 | 23 | BNC Court Certificate of Notice. (related documents 19 Notice of Change in Date Fixed for Trial/Hearing) Notice Date 01/09/2026. (Admin.) (Entered: 01/09/2026) |
| 01/07/2026 | 19 | Notice of Change in Date and Time Fixed for Hearing HEARING Scheduled for 1/12/2026 at 11:00 AM at Courtroom 1, Room 218, Weinberger Courthouse . (related documents 16 Motion to Dismiss Bankruptcy Case) (Rodriguez-Olivas, J.) (Entered: 01/07/2026) |
| 12/19/2025 | 18 | Notice of Hearing and Motion with Certificate of Service. filed by Joshua L. Scheer on behalf of TaliMar Income Fund Reit LLC. HEARING Scheduled for 2/2/2026 at 02:30 PM at Courtroom 1, Room 218, Weinberger Courthouse . Notice Served On: 12/19/2025. Opposition due on 01/2/2026 unless an objector is entitled to additional time under FRBP 9006. (related documents 16 Motion to Dismiss Bankruptcy Case) (Scheer, Joshua) (Entered: 12/19/2025) |