1043 Palou LLC
7
Dennis Montali
02/13/2024
09/09/2024
No
v
DISMISSED |
Assigned to: Judge Dennis Montali Chapter 7 Voluntary No asset |
|
Debtor 1043 Palou LLC
1043 Palou Ave San Francisco, CA 94124 SAN FRANCISCO-CA Tax ID / EIN: 87-3205163 |
represented by |
1043 Palou LLC
PRO SE |
Trustee Marlene G. Weinstein
1511 Sycamore Ave. #M-259 Hercules, CA 94547 (925) 482-8982 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
03/02/2024 | 15 | BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 14 Order and Notice of Dismissal for Failure to Comply). Notice Date 03/02/2024. (Admin.) (Entered: 03/02/2024) |
02/29/2024 | Chapter 7 Trustee's Report of No Distribution: I, Marlene G. Weinstein, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable.. (Weinstein, Marlene) (Entered: 02/29/2024) | |
02/29/2024 | Hearing Dropped. The hearing on 3/7/24 at 9:30 a.m. is taken off calendar. Case dismissed on 2/29/24. (RE: related document(s) 12 Motion for Relief from Stay Fee Amount $199,). (lp) (Entered: 02/29/2024) | |
02/29/2024 | 14 | Order and Notice of Dismissal for Failure to Comply (RE: related document(s)5 Order to File Missing Documents). Case Management Action due after 3/14/2024. (jmb) (Entered: 02/29/2024) |
02/21/2024 | Receipt of filing fee for Motion for Relief From Stay( 24-30087) [motion,mrlfsty] ( 199.00). Receipt number A33028985, amount $ 199.00 (re: Doc# 12 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 02/21/2024) | |
02/21/2024 | 13 | Notice of Hearing on IN Rem Motion for Relief of the Automatic Stay (RE: related document(s)12 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Siwell Inc., DBA Capital Mortgage Services of Texas (Attachments: # 1 RFS Coversheet # 2 Declaration # 3 Exhibits # 4 Certificate of Service)). Hearing scheduled for 3/7/2024 at 09:30 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Creditor Siwell Inc., DBA Capital Mortgage Services of Texas (Richey, Cassandra) (Entered: 02/21/2024) |
02/21/2024 | 12 | Motion for Relief from Stay Fee Amount $199, Filed by Creditor Siwell Inc., DBA Capital Mortgage Services of Texas (Attachments: # 1 RFS Coversheet # 2 Declaration # 3 Exhibits # 4 Certificate of Service) (Richey, Cassandra) (Entered: 02/21/2024) |
02/16/2024 | 11 | BNC Certificate of Mailing (RE: related document(s) 7 Order to Show Cause). Notice Date 02/16/2024. (Admin.) (Entered: 02/16/2024) |
02/16/2024 | 10 | BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 02/16/2024. (Admin.) (Entered: 02/16/2024) |
02/16/2024 | 9 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 02/16/2024. (Admin.) (Entered: 02/16/2024) |