Jeremy Kido Invesments, LLC
11
Christopher B. Latham
02/04/2026
02/14/2026
Yes
v
| MiscTick, SmBus, Repeat, mDismiss |
Assigned to: Chief Judge Christopher B. Latham Chapter 11 Voluntary Asset |
|
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 |
Jeremy Kido Invesments, LLC
PRO SE |
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 |
|---|---|---|
| 02/14/2026 | 16 | Certificate of Service Dated February 11, 2026 filed by Elvina Rofael on behalf of United States Trustee. (related documents [12] Motion to Dismiss Bankruptcy Case, [13] Notice of Hearing and Motion) (Rofael, Elvina) |
| 02/12/2026 | 14 | Request for Notice filed by Joshua L. Scheer on behalf of TaliMar Income Fund Reit LLC, its successors and/or assignees. (Attachments: # 1 Certificate of Service) (Scheer, Joshua) (Entered: 02/12/2026) |
| 02/11/2026 | 13 | Notice of Hearing and Motion with Certificate of Service. filed by Elvina Rofael on behalf of United States Trustee. HEARING Scheduled for 3/23/2026 at 11:00 AM at Courtroom 1, Room 218, Weinberger Courthouse . Notice Served On: 2/11/2026. Opposition due on 02/25/2026 unless an objector is entitled to additional time under FRBP 9006. (related documents 12 Motion to Dismiss Bankruptcy Case) (Rofael, Elvina) (Entered: 02/11/2026) |
| 02/11/2026 | 12 | Motion of the United States Trustee Pursuant to 11 U.S.C. § 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014 to Dismiss Case with a One-Year Bar. filed by Elvina Rofael on behalf of United States Trustee (Attachments: # 1 Dougherty Declaration) (Rofael, Elvina) Modified on 2/11/2026 (Crosby, A). (Entered: 02/11/2026) |
| 02/10/2026 | 15 | BNC Court Certificate of Notice. (related documents 11 Status Conference(hrg)(Order)) Notice Date 02/12/2026. (Admin.) (Entered: 02/12/2026) |
| 02/10/2026 | 11 | Order re: Status Conference on Chapter 11 Petition; with BNC Service HEARING Scheduled for 3/23/2026 at 11:00 AM at Courtroom 1, Room 218, Weinberger Courthouse . signed on 2/10/2026. (Crosby, A). Related document(s) 1 Chapter 11 Voluntary Petition filed by Debtor Jeremy Kido Invesments, LLC. Modified on 2/10/2026 (Rodriguez-Olivas, J.). (Entered: 02/10/2026) |
| 02/08/2026 | 8 | Notice of Appearance and Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Elvina Rofael on behalf of United States Trustee. (Rofael, Elvina) (Entered: 02/08/2026) |
| 02/06/2026 | 10 | BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 5 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 02/08/2026. (Admin.) (Entered: 02/08/2026) |
| 02/06/2026 | 9 | BNC Court Certificate of Notice re Notice Debtor(s) not represented by an Attorney (related documents 5 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 02/08/2026. (Admin.) (Entered: 02/08/2026) |
| 02/06/2026 | 5 | Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors, with Notice of the Court Regarding Debtors Without Attorney Representation. 341(a) meeting to be held on 3/11/2026 at 11:00 AM To access telephonic 341 meeting, call 888-330-1716 and enter passcode 6374440# when prompted (ustc) Deadline for filing a complaint objecting to discharge or challenge certain debts are dischargeable due by 5/11/2026. Proof of Claims due by 4/15/2026, Governmental Proof of Claims due by 8/3/2026, (Crosby, A) (Entered: 02/06/2026) |