Case number: 2:17-bk-27184 - XFS Investments, LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    XFS Investments, LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher D. Jaime

  • Filed

    10/31/2017

  • Last Filing

    11/14/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 17-27184

Assigned to: Hon. Christopher D. Jaime
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/31/2017
Date terminated:  11/26/2018
Debtor dismissed:  11/06/2018
341 meeting:  01/09/2018
Deadline for objecting to discharge:  02/05/2018

Debtor

XFS Investments, LLC

13389 Folsom Blvd., Suite 300-172
Folsom, CA 95630
SACRAMENTO-CA
Tax ID / EIN: 61-1859787

represented by
W. Steven Shumway

3400 Douglas Blvd., Suite 250
Roseville, CA 95661
916-789-8821

U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

Tracy Hope Davis


represented by
Edmund Gee

501 I Street #7-500
Sacramento, CA 95814
916-930-2096

U.S. Trustee

Tracy Hope Davis

c/o Robin Tubesing
2500 Tulare St #1401
Fresno, CA 93721
represented by
Robin S. Tubesing

2500 Tulare St #1401
Fresno, CA 93721
559-487-5002

Latest Dockets

Date Filed#Docket Text
11/26/201898Order Closing Case where Case has been Dismissed (wmim) (Entered: 11/26/2018)
11/09/201897Certificate of Mailing of Notice of 93 Notice of Entry of Order of Dismissal as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 11/09/2018)
11/07/201896PDF with attached Audio File. These recordings are NOT the official record of any proceeding, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 11/6/2018 9:37:17 AM ]. File Size [ 173 KB ]. Run Time [ 00:01:26 ]. (admin). (Entered: 11/07/2018)
11/07/201895Civil Minutes -- Motion Case dismissed, Granted Re: [79] - Motion/Application to Dismiss Case [WSS-2] (admin)
11/07/201894Civil Minutes -- Status conference Dropped from calendar Re: Continued Status Conference Re: Voluntary Petition - [1] - [1] - Chapter 11 Voluntary Petition Non-Individual Missing Document(s): Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors; Schedule E/F - Unsecured Claims; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; List - Equity Security Holders; Attorney's Disclosure Stmt.; Document(s) due by 11/14/2017. (Fee Paid $1717.00) (eFilingID: 6158629) [1] - Statement Regarding Ownership of Corporate Debtor/Party. See page 7 of Voluntary Petition (mpem) (admin)
11/07/201893Notice of Entry of Order as Transmitted to BNC for Service Re: 92 Order Granting 79 Motion/Application to Dismiss Case [WSS-2] (wmim) (wmim) (Entered: 11/07/2018)
10/29/201891Civil Minutes -- Hearing continued Re: [79] Motion/Application to Dismiss Case [WSS-2]; Hearing to be held on 11/6/2018 at 09:30 AM at Sacramento Courtroom 32, Department B. (dhes)
10/29/201890Civil Minutes -- Status Conference continued Re: [1] Chapter 11 Voluntary Petition Non-Individual Missing Document(s): Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors; Schedule E/F - Unsecured Claims; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; List - Equity Security Holders; Attorney's Disclosure Stmt.; Document(s) due by 11/14/2017. (Fee Paid $1717.00) (eFilingID: 6158629); Status Conference now to be held on 11/6/2018 at 09:30 AM at Sacramento Courtroom 32, Department B (dhes)
10/25/201889PDF with attached Audio File. These recordings are NOT the official record of any proceeding, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 10/23/2018 2:48:07 PM ]. File Size [ 67 KB ]. Run Time [ 00:00:34 ]. (admin). (Entered: 10/25/2018)
10/18/201888Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)