Case number: 2:25-bk-20007 - Tiffany A. McIntyre - California Eastern Bankruptcy Court

Case Information
  • Case title

    Tiffany A. McIntyre

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Fredrick E. Clement

  • Filed

    01/02/2025

  • Last Filing

    02/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, FeeDueVOLP, Subchapter_V, TRANSFER



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 25-20007

Assigned to: Hon. Fredrick E. Clement
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  01/02/2025
Debtor dismissed:  01/22/2025
341 meeting:  02/11/2025
Deadline for filing claims:  03/13/2025
Deadline for filing claims (govt.):  07/01/2025
Deadline for objecting to discharge:  04/14/2025

Debtor

Tiffany A. McIntyre

2122 Napa St
Vallejo, CA 94590
SOLANO-CA
Tax ID / EIN: 88-4266410

represented by
Tiffany A. McIntyre

PRO SE



Trustee

Walter R. Dahl

Dahl Law
8757 Auburn Folsom Rd #2820
Granite Bay, CA 95746-2820
916-764-8800

 
 
U.S. Trustee

Office of the U.S. Trustee

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

Latest Dockets

Date Filed#Docket Text
01/24/202524Certificate of Mailing of Order Dismissing Case for Failure to Timely File Documents as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 01/24/2025)
01/22/202523Bankruptcy Case dismissed. Order Dismissing Case for Failure to Timely File Documents as transmitted to BNC for Service. (vmcf) (Entered: 01/22/2025)
01/18/202522Certificate of Mailing of Order to Show Cause - Failure to Pay Fees as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 01/18/2025)
01/16/202521Order to Show Cause - Failure to Pay Fees as Transmitted to BNC for Service. Hearing to be held on 2/3/2025 at 09:00 AM at Sacramento Courtroom 28, Department A. (vmcf) (Entered: 01/16/2025)
01/15/202520Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 01/15/2025)
01/13/202519Order Re Chapter 11 Status Conference and Notice Thereof [CAE-1] as Transmitted to BNC for Service; Status Conference Re: 1 Voluntary Petition Status Conference to be held on 2/18/2025 at 09:00 AM at Sacramento Courtroom 28, Department A ; Pre-Status Report Due By 2/4/2025. (vmcf) (Entered: 01/13/2025)
01/12/202518Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 01/12/2025)
01/10/2025A party has requested Special Notice on the Court's Website under the name of UNITED STATES TRUSTEE at email address: jorge.a.gaitan@usdoj.gov (Entered: 01/10/2025)
01/10/202517Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 2/11/2025 at 02:30 PM via Telephone Conference number provided by the U. S. Trustees Office. Last day to oppose discharge: 4/14/2025. Proofs of Claim due by 3/13/2025. Deadline to file a complaint objecting to discharge is the first date set for hearing on confirmation of the plan. Deadline to file a complaint to determine whether certain debts are dischargeable is 4/14/2025. (Bharat, Shane) (Entered: 01/10/2025)
01/08/202516Certificate of Mailing of Amended Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 01/08/2025)