Docket Entries by Week of Year
Dec 31, 2024 | 1 | Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Linda D. Deos) (eFilingID: 7438867) (Entered: 12/31/2024) | |
---|---|---|---|
Dec 31, 2024 | 2 | Master Address List (auto) (Entered: 12/31/2024) | |
Jan 2 | A party has requested Special Notice on the Court's Website under the name of UNITED STATES TRUSTEE'S OFFICE at email address: jorge.a.gaitan@usdoj.gov (Entered: 01/02/2025) | ||
Jan 2 | 3 | Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Attorney Disclosure Statement due by 1/14/2025; Master Equity Security Holder Address List; Document(s) due by 1/14/2025. (rlos) (Entered: 01/02/2025) | |
Jan 2 | 4 | Statement Regarding Ownership of Corporate Debtor/Party (rlos) (Entered: 01/02/2025) | |
Jan 2 | 5 | Notice of Appointment of Chapter 11 Trustee (wmim) (Entered: 01/02/2025) | |
Jan 3 | Filing Fee Paid (Fee Paid $1738.00 ) Re: 1 Voluntary Petition (eFilingID: 7438867) (mfrs) (Entered: 01/03/2025) | ||
Jan 3 | Chapter 11 Voluntary Petition Fee Paid ($1,738.00, Receipt Number: 20003485 by MM) (auto) (Entered: 01/03/2025) | ||
Jan 3 | 6 | Motion/Application to Employ Stephen M. Reynolds as Attorney(s) [RLC-2] Filed by Debtor Youssef Corporation (ltrf) (Entered: 01/03/2025) | |
Jan 3 | 7 | Notice of Hearing Re: 6 Motion/Application to Employ Stephen M. Reynolds as Attorney(s) [RLC-2] to be held on 1/28/2025 at 02:00 PM at Sacramento Courtroom 32, Department B. (ltrf) (Entered: 01/03/2025) | |
There are 1 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
Youssef Corporation
2401 J Street
Sacramento, CA 95816
SACRAMENTO-CA
Tax ID / EIN: xx-xxx7768
dba Rick's Dessert Diner
Linda D. Deos
Deos Law, PC
428 J Street, 4th Floor
Sacramento, CA 95814
916-442-4442
Fax : 916-583-7693
Email: deoslawyer@gmail.com
Walter R. Dahl
Dahl Law
8757 Auburn Folsom Rd #2820
Granite Bay, CA 95746-2820
916-764-8800
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 # |
---|---|---|---|
Mar 4 | Ink One, LLC | 7 | 2:2025bk20976 |
Aug 21, 2024 | Urban Dollz LLC | 11V | 2:2024bk16701 |
Jul 9, 2024 | Home Shield Investment Group, LLC | 7 | 2:2024bk22997 |
Jul 31, 2023 | AllSaintsAD LLC | 11 | 2:2023bk22527 |
Feb 13, 2020 |
McClatchy International Inc.
![]() |
11 | 1:2020bk10441 |
Feb 13, 2020 |
McClatchy Interactive West
![]() |
11 | 1:2020bk10440 |
Feb 13, 2020 |
McClatchy Interactive LLC
![]() |
11 | 1:2020bk10439 |
Feb 13, 2020 |
McClatchy Big Valley, Inc.
![]() |
11 | 1:2020bk10438 |
Feb 13, 2020 |
Mail Advertising Corporation
![]() |
11 | 1:2020bk10437 |
Jul 12, 2018 | Insight Technologies, Inc., a California corporati | 7 | 2:2018bk24363 |
Feb 2, 2018 | Antigua Cantina & Grill, Inc. | 11 | 2:2018bk20608 |
Jan 17, 2018 | Drive Right Ignition Interlock Systems Corp | 7 | 2:2018bk20256 |
Apr 5, 2013 | Whole Note LLC | 11 | 2:13-bk-24742 |
Mar 6, 2013 | Whole Note LLC | 11 | 2:13-bk-23032 |
May 13, 2012 | T2 Texas, LP | 11 | 2:12-bk-29239 |