Case number: 3:26-bk-00446 - Jeremy Kido Invesments, LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    Jeremy Kido Invesments, LLC

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Christopher B. Latham

  • Filed

    02/04/2026

  • Last Filing

    03/26/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
MiscTick, SmBus, Repeat, mDismiss, CrtNote



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 26-00446-CL11

Assigned to: Chief Judge Christopher B. Latham
Chapter 11
Voluntary
Asset

Date filed:  02/04/2026
341 meeting:  03/11/2026
Deadline for filing claims:  04/15/2026
Deadline for filing claims (govt.):  08/03/2026

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

Latest Dockets

Date Filed#Docket Text
03/24/202628BNC Court Certificate of Notice. (related documents [26] Order re: Motion to Dismiss Bankruptcy Case) Notice Date 03/26/2026. (Admin.)
03/24/202627BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 03/26/2026. (Admin.)
03/24/202626Order Regarding 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: with BNC Service. (Related Doc # [12]) Barred Debtor Jeremy Kido Invesments, LLC starting 3/24/2026 to 3/24/2027 signed on 3/24/2026. (Crosby, A)
03/23/202625Virtual Minute Entry. Termination of Hearing DATE: 03/23/2026. MATTER: 1) STATUS CONFERENCE ON CHAPTER 11 PETITION; AND 2) MOTION, PURSUANT TO 11 U.S.C. § 1112(b) AND FEDERAL RULES OF BANKRUPTCY PROCEDURE 1017(f) AND 9014, TO DISMISS CHAPTER 11 CASE WITH A ONE-YEAR BAR FILED BY UNITED STATES TRUSTEE. DISPOSITION: Tentative Ruling affirmed & adopted. Appearances excused. (related documents 12 Motion to Dismiss Bankruptcy Case, 1 Chapter 11 Voluntary Petition) (Rodriguez-Olivas, J.)
03/20/202624Tentative Ruling. Department 1: Hearing Date and Time: 03/23/2026 11:00 AM (related documents 12 Motion to Dismiss Bankruptcy Case, 1 Chapter 11 Voluntary Petition) (Rodriguez-Olivas, J.)
03/11/202622Notice of Continuance of Meeting of Creditors no appearance by the debtor filed by Elvina Rofael on behalf of United States Trustee. 341(a) meeting to be held on 4/28/2026 at 01:00 PM To access telephonic 341 meeting, call 888-330-1716 and enter passcode 6374440# when prompted (ustc) (related documents [5] Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) (Rofael, Elvina)
03/09/202623BNC Court Certificate of Notice. (related documents [21] Order re: Motion for Relief from Stay) Notice Date 03/11/2026. (Admin.)
03/09/202621Order Regarding Motion for Relief from Stay; RS # JLS-1 with Service by BNC (Related Doc # [18]) signed on 3/9/2026. (Crosby, A)
02/19/202620Receipt of Motion for Relief from Stay( 26-00446-CL11) [motion,185] ( 199.00) Filing Fee. Fee Amount 199.00 Receipt number A18726027 (re: Doc# 18); (U.S. Treasury) (Entered: 02/19/2026)
02/19/202619Notice of Filing of a Motion for Relief from Automatic Stay RS # JLS-1. filed by Joshua L. Scheer on behalf of TaliMar Income Fund Reit LLC, its successors and/or assignees. Notice Served On 2/19/2026. Request for Hearing & Opposition due on 03/2/2026 unless an objector is entitled to additional time under FRBP 9006. (related documents 18 Motion for Relief from Stay) (Scheer, Joshua) (Entered: 02/19/2026)