Case number: 3:21-bk-30684 - Starcity Ventures, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
CONS



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 21-30684

Assigned to: Judge Dennis Montali
Chapter 7
Voluntary
No asset


Date filed:  10/06/2021
341 meeting:  11/10/2021

Debtor

Starcity Ventures, LLC

1020 Kearny St.
San Francisco, CA 94133
SAN FRANCISCO-CA
Tax ID / EIN: 61-1849542

represented by
Wendy W. Smith

Binder & Malter, LLP
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: wendy@bindermalter.com

Responsible Ind

Jesse Suarez

c/o Wendy W. Smith
Binder & Malter, LLP
2775 Park Ave.
Santa Clara, CA 95050
408-295-1700

 
 
Trustee

Janina M. Hoskins

Janina M. Hoskins, Trustee
P.O. Box 158
Middletown, CA 95461
707-483-2910

represented by
Charles P. Maher

Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
Email: cmaher@rinconlawllp.com

U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
 
 

Latest Dockets

Date Filed#Docket Text
03/08/202221Certificate of Service , Declaration of Mailing (RE: related document(s)20 Notice of Entry of Order). Filed by Trustee Janina M. Hoskins (Maher, Charles) (Entered: 03/08/2022)
03/08/202220Notice of Entry of Order Regarding: Substantive Consolidation of Bankruptcy Estates Filed by Trustee Janina M. Hoskins (Maher, Charles) (Entered: 03/08/2022)
01/20/202219Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 1/20/2022). ((RE: related document(s) 341 Meeting of Creditors Held). Filed by Trustee Janina M. Hoskins (Hoskins, Janina) (Entered: 01/20/2022)
01/14/202218Certificate of Service , Declaration of Mailing (RE: related document(s)17 Notice). Filed by Trustee Janina M. Hoskins (Maher, Charles). Related document(s) 13 Certificate of Service filed by Trustee Janina M. Hoskins. CORRECTIVE ENTRY: Clerk added linkage to document #13. Modified on 1/14/2022 (lb). (Entered: 01/14/2022)
01/14/202217Notice Regarding Filing of Motion for Order Substantively Consolidating Cases Filed by Trustee Janina M. Hoskins (Maher, Charles) (Entered: 01/14/2022)
01/13/202216Order Confirming Abandonment of Interests in Entities (Related Doc # 11) (lp) (Entered: 01/13/2022)
01/11/202215Request for Entry of Default Re: (Request for Entry of Order) (RE: related document(s)11 Motion to Abandon). Filed by Trustee Janina M. Hoskins (Attachments: # 1 Declaration of Charles P. Maher) (Maher, Charles) (Entered: 01/11/2022)
12/21/202114Notice Regarding Extension of Deadline for Objection (RE: related document(s)12 Notice and Opportunity for Hearing (Notice of Abandonment of Interests in Entities) (RE: related document(s)11 Motion to Abandon (Motion for Order Confirming Abandonment of Interests in Entities) Filed by Trustee Janina M. Hoskins). Filed by Trustee Janina M. Hoskins). Filed by Trustee Janina M. Hoskins (Maher, Charles) (Entered: 12/21/2021)
12/03/202113Certificate of Service , Declaration of Mailing (RE: related document(s) 11 Motion to Abandon, 12 Opportunity for Hearing). Filed by Trustee Janina M. Hoskins (Maher, Charles). CORRECTIVE ENTRY: Clerk added linkage to document #11. Modified on 12/7/2021 (lm). (Entered: 12/03/2021)
12/03/202112Notice and Opportunity for Hearing (Notice of Abandonment of Interests in Entities) (RE: related document(s)11 Motion to Abandon (Motion for Order Confirming Abandonment of Interests in Entities) Filed by Trustee Janina M. Hoskins). Filed by Trustee Janina M. Hoskins (Maher, Charles) (Entered: 12/03/2021)