Case number: 4:23-bk-40313 - Sankalp Ventures, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-40313

Assigned to: Judge Charles Novack
Chapter 7
Voluntary
No asset

Date filed:  03/21/2023
Debtor dismissed:  04/05/2023
341 meeting:  04/19/2023

Debtor

Sankalp Ventures, LLC

314 Goldfield Place
San Ramon, CA 94582
CONTRA COSTA-CA
Tax ID / EIN: 86-1979621

represented by
Geoff Wiggs

Law Offices of Geoff Wiggs
1900 South Norfolk St. #350
San Mateo, CA 94403
(650)577-5952
Email: ECF@wiggslaw.com

Trustee

Janina M. Hoskins

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

 
 
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
04/18/202311Trustee 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): Filed a Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 4/18/2023). ((RE: related document(s) Chapter 7 Trustee's Report of No Distribution). Filed by Trustee Janina M. Hoskins (Hoskins, Janina) (Entered: 04/18/2023)
04/11/2023Chapter 7 Trustee's Report of No Distribution: I, Janina M. Hoskins, 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.. (Hoskins, Janina) (Entered: 04/11/2023)
04/07/202310BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 9 Order and Notice of Dismissal for Failure to Comply). Notice Date 04/07/2023. (Admin.) (Entered: 04/07/2023)
04/05/20239Order and Notice of Dismissal for Failure to Comply (RE: related document(s)4 Order to File Missing Documents). Case Management Action due after 4/19/2023. (rdr) (Entered: 04/05/2023)
03/30/20238Notice of Appearance and Request for Notice by Andrew B. Still. Filed by Creditor Churchill Funding I, LLC (Still, Andrew) (Entered: 03/30/2023)
03/30/20237Notice of Appearance and Request for Notice by Eric S. Pezold. Filed by Creditor Churchill Funding I, LLC (Pezold, Eric) (Entered: 03/30/2023)
03/23/20236BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 03/23/2023. (Admin.) (Entered: 03/23/2023)
03/23/20235BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 03/23/2023. (Admin.) (Entered: 03/23/2023)
03/21/20234Order to File Required Documents and Notice of Automatic Dismissal . (rdr) (Entered: 03/21/2023)
03/21/20233Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 03/21/2023)