Assigned to: Hon. Ronald H. Sargis Chapter 11 Voluntary Asset |
|
Debtor Swanston Oak, LLC
1209 Swanston Dr Sacramento, CA 95818 SACRAMENTO-CA Tax ID / EIN: 47-3365818 |
represented by |
Karl Schweikert
Sutterville Law Group 455 Capitol Mall, Ste 220 Sacramento, CA 95822 916-712-5888 Email: [email protected] |
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 |
Date Filed | # | Docket Text |
---|---|---|
05/16/2024 | 31 | Docket Text Certificate of Mailing of Notice of Chapter 11 Bankruptcy Case to Equity Security Holders as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 05/16/2024) |
05/14/2024 | 29 | Docket Text BNC Service of Notice of Chapter 11 Bankruptcy Case to Equity Security Holders as Required by Local Bankruptcy Rule 2002-2 as transmitted to BNC for service. (dnes) (Entered: 05/14/2024) |
05/13/2024 | 30 | Docket Text Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 4/30/2024 (tsef) (Entered: 05/14/2024) |
05/11/2024 | 28 | Docket Text Certificate of Mailing of Order to Show Cause - Failure to Pay Fees as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 05/11/2024) |
05/09/2024 | 27 | Docket Text Support Document Re: 1 Voluntary Petition Filed by Debtor Swanston Oak, LLC (tsef) (Entered: 05/10/2024) |
05/09/2024 | 26 | Docket Text Declaration of Michael Moser (tsef) (Entered: 05/10/2024) |
05/09/2024 | Docket Text Addition of Equity Stockholders (auto) (Entered: 05/10/2024) | |
05/09/2024 | 25 | Docket Text Verification and Master Equity Security Holders Address List (tsef) (Entered: 05/10/2024) |
05/09/2024 | 24 | Docket Text Statement Regarding Ownership of Corporate Debtor/Party Re: 1 Voluntary Petition (tsef) (Entered: 05/10/2024) |
05/09/2024 | 23 | Docket Text Disclosure of Attorney Compensation (tsef) (Entered: 05/10/2024) |