Case number: 3:24-bk-30087 - 1043 Palou LLC - California Northern Bankruptcy Court

Case Information
Docket Header
DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 24-30087

Assigned to: Judge Dennis Montali
Chapter 7
Voluntary
No asset

Date filed:  02/13/2024
Debtor dismissed:  02/29/2024
341 meeting:  03/19/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
03/02/202415BNC 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)
02/29/2024Chapter 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)
02/29/2024Hearing 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)
02/29/202414Order 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)
02/21/2024Receipt 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)
02/21/202413Notice 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)
02/21/202412Motion 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)
02/16/202411BNC Certificate of Mailing (RE: related document(s) 7 Order to Show Cause). Notice Date 02/16/2024. (Admin.) (Entered: 02/16/2024)
02/16/202410BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 02/16/2024. (Admin.) (Entered: 02/16/2024)
02/16/20249BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 02/16/2024. (Admin.) (Entered: 02/16/2024)