Jeremy Kido Invesments, LLC
11
Christopher B. Latham
02/04/2026
03/26/2026
Yes
v
| MiscTick, SmBus, Repeat, mDismiss, CrtNote |
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 |
|---|---|---|
| 03/24/2026 | 28 | BNC Court Certificate of Notice. (related documents [26] Order re: Motion to Dismiss Bankruptcy Case) Notice Date 03/26/2026. (Admin.) |
| 03/24/2026 | 27 | BNC 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.) |
| 03/24/2026 | 26 | Order 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) |
| 03/23/2026 | 25 | Virtual 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.) |
| 03/20/2026 | 24 | Tentative 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.) |
| 03/11/2026 | 22 | Notice 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) |
| 03/09/2026 | 23 | BNC Court Certificate of Notice. (related documents [21] Order re: Motion for Relief from Stay) Notice Date 03/11/2026. (Admin.) |
| 03/09/2026 | 21 | Order Regarding Motion for Relief from Stay; RS # JLS-1 with Service by BNC (Related Doc # [18]) signed on 3/9/2026. (Crosby, A) |
| 02/19/2026 | 20 | Receipt 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) |
| 02/19/2026 | 19 | Notice 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) |