Docket Entries by Day
Jan 22 | 1 | Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Bonnie Baker) (eFilingID: 7446238) (Entered: 01/22/2025) | |
---|---|---|---|
Jan 22 | 2 | Meeting of Creditors to be held on 2/19/2025 at 11:00 AM via Zoom - Richards: Meeting ID 899 206 7454, Passcode 6275341417, Phone 1 (916) 954-1548. (Scheduled Automatic Assignment, shared account) (Entered: 01/22/2025) | |
Jan 22 | 3 | Master Address List (auto) (Entered: 01/22/2025) | |
Jan 22 | 4 | Notice of Appointment of Interim Trustee Geoffrey Richards (auto) (Entered: 01/22/2025) | |
Jan 22 | Chapter 7 Voluntary Petition (Filing Fee Paid: $338.00, Receipt Number: 395616, eFilingID: 7446238) (auto) (Entered: 01/22/2025) | ||
Jan 22 | 5 | Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Statement Regarding Ownership of Corporate Debtor; Document(s) due by 2/5/2025. (smis) (Entered: 01/22/2025) | |
Jan 23 | 6 | Statement Regarding Ownership of Corporate Debtor/Party Re: 5 Notice of Incomplete Filing (smis) (Entered: 01/23/2025) | |
Jan 23 | 7 | BNC 341 Notice Requested (CMX) (auto) (Entered: 01/23/2025) | |
Jan 24 | 8 | Trustee's Rejection of Appointment. Geoffrey Richards removed from the case. Trustee Nikki B. Farris Appointed. Meeting of Creditors Filed by Trustee to be held on 3/6/2025 at 09:00 AM via Zoom - Farris: Meeting ID 658 478 5225, Passcode 2121432786, Phone 1 (530) 457-9902. (smis) (Entered: 01/24/2025) | |
Jan 24 | 9 | Amended Notice of Appointment of Interim Trustee Nikki B. Farris (smis) (Entered: 01/24/2025) | |
There are 3 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
Delight Foods, Inc.
22509 Adobe Road
Red Bluff, CA 96080
SHASTA-CA
SSN / ITIN: xxx-xx-0000
Tax ID / EIN: xx-xxx3476
Bonnie Baker
2400 Washington Avenue, Suite 210
P O Box 991471
Redding, CA 96001
530-241-5421
Email: bonniebakerlaw@gmail.com
Geoffrey Richards
PO Box 579
Orinda, CA 94563
916-288-8365
TERMINATED: 01/24/2025
Nikki B. Farris
2607 Forest Ave #120
Chico, CA 95928
530-898-1488
Office of the U.S. Trustee
Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jul 21, 2022 | Cut in Edge Painting, Inc. | 7 | 2:2022bk21799 |
Feb 28, 2022 | SunOn Energy Corporation | 7 | 2:2022bk20461 |
Sep 15, 2021 | Haverton Hill, LLC | 7 | 2:2021bk23251 |
Jul 23, 2019 | S P E Drywall, Inc | 7 | 2:2019bk24641 |
Jun 17, 2019 | S P E Drywall, Inc | 7 | 2:2019bk23822 |
Oct 22, 2018 | Chris Kraft Construction Inc. | 7 | 2:2018bk26617 |
Sep 27, 2017 | Roosevelt Brown LLC | 11 | 4:17-bk-42450 |
Nov 17, 2016 | KRE, Inc. | 7 | 2:16-bk-27647 |
Aug 12, 2015 | R & R RV Sales LLC | 7 | 2:15-bk-26395 |
Oct 2, 2014 | DALECON, INC. | 7 | 2:14-bk-29894 |
Dec 6, 2013 | Inspired Solar Technologies, Inc. | 7 | 2:13-bk-35438 |
Jul 16, 2013 | Western Air Charter, LLC | 7 | 2:13-bk-29415 |
Jun 27, 2013 | Hayes Pipe and Supply, Incorporated | 7 | 2:13-bk-28628 |
Dec 11, 2012 | Patidar Group, LLC | 7 | 2:12-bk-41282 |
Jun 29, 2012 | Kingsway Industries, Inc. | 11 | 2:12-bk-32277 |