Case number: 4:19-bk-42585 - Project-Mate Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
CLOSED, DISMISSED,



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 19-42585

Assigned to: Judge Roger L. Efremsky
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  11/15/2019
Date terminated:  12/11/2019
Debtor dismissed:  11/26/2019
341 meeting:  12/18/2019

Debtor

Project-Mate Inc.

712 Bancroft Road #706
Walnut Creek, CA 94598
CONTRA COSTA-CA
Tax ID / EIN: 82-3003200

represented by
Project-Mate Inc.

PRO SE



Trustee

Paul Mansdorf

1569 Solano Ave. #703
Berkeley, CA 94707
(510) 526-5993

 
 
U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2080
 
 

Latest Dockets

Date Filed#Docket Text
12/11/2019Bankruptcy Case Closed. (yw) (Entered: 12/11/2019)
11/29/201916BNC Certificate of Mailing - Electronic Order (RE: related document(s) 13 Order Granting Related Motion/Application). Notice Date 11/29/2019. (Admin.) (Entered: 11/29/2019)
11/29/201915BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 13 Order Granting Related Motion/Application). Notice Date 11/29/2019. (Admin.) (Entered: 11/29/2019)
11/27/201914Motion to Dismiss Case Filed by Debtor Project-Mate Inc. (pw)DEFECTIVE ENTRY: Notice of Hearing or Opportunity for Hearing to be filed separately. Modified on 12/2/2019 (pw). (Entered: 11/27/2019)
11/27/2019Chapter 7 Trustee's Report of No Distribution: I, Paul Mansdorf, 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 0 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. ((RE: related document(s) Meeting (AutoAssign Chapter 7ba)). (Mansdorf, Paul) (Entered: 11/27/2019)
11/26/201913Order Granting HMC Assets, LLCs, solely as Administrator for Civic Holdings III Trust; Civic Securitization Trust I: and Civic Securitization Trust II, Motion to Dismiss Bankruptcy Case and to Bar the Debtor from Re-Filing for 180 Days (RE: related document(s) 8 Motion to Dismiss Case filed by Creditor HMC Assets, LLC). Barred Debtor Project-Mate Inc. Starting 11/27/2019 to 5/25/2020. Case Management Action due after 12/10/2019. (mab) (Entered: 11/27/2019)
11/26/201912PDF with attached Audio File. Court Date & Time [ 11/26/2019 11:01:29 AM ]. File Size [ 976 KB ]. Run Time [ 00:02:02 ]. (admin). (Entered: 11/26/2019)
11/26/2019Courtroom Hearing held before Judge Roger L. Efremsky on 11/26/2019 11:00 am re: 8 Creditor's Motion to Dismiss Case with 180 Days Bar to Refiling filed by HMC Assets, LLC.
Minutes:
No opposition. The motion is
Granted
without prejudice. Appearance(s): Ameila Valenzuela present. (mab) (Entered: 11/26/2019)
11/25/201911Order Granting Application For An Order Shortening Time To Hear Motion To Dismiss (Related Doc # 9 Application For An Order Shortening Time filed by HMC Assets, LLC). (mab) (Entered: 11/25/2019)
11/22/201910Notice of Hearing (RE: related document(s) 8 Motion to Dismiss Case Filed by Creditor HMC Assets, LLC (Attachments: # 1 Declaration of James Stefani # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Exhibit 6 # 8 Exhibit 7 # 9 Exhibit 8 # 10 Exhibit 9 # 11 Exhibit 10 # 12 Exhibit 11 # 13 Exhibit 12 # 14 Exhibit 13 # 15 Exhibit 14 # 16 Exhibit 15 # 17 Exhibit 16 # 18 Exhibit 17 # 19 Exhibit 18 # 20 Exhibit 19 # 21 Exhibit 20 # 22 Exhibit 21 # 23 Exhibit 22 # 24 Exhibit 23 # 25 Exhibit 24 # 26 Exhibit 25 # 27 Exhibit 26), 9 Motion to Shorten Time (RE: related document(s) 8 Motion to Dismiss Case filed by Creditor HMC Assets, LLC). Filed by Creditor HMC Assets, LLC (Attachments: # 1 Declaration of James Stefani # 2 Certificate of Service)).
Hearing scheduled for 11/26/2019 at 11:00 AM at Oakland Room 201 - Efremsky.
Filed by Creditor HMC Assets, LLC (Attachments: # 1 Certificate of Service) (Valenzuela, Amelia) (Entered: 11/22/2019)