Sankalp Ventures, LLC
7
Charles Novack
03/21/2023
04/20/2023
No
v
DISMISSED |
Assigned to: Judge Charles Novack Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/18/2023 | 11 | Trustee 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) |
04/11/2023 | Chapter 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) | |
04/07/2023 | 10 | BNC 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) |
04/05/2023 | 9 | Order 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) |
03/30/2023 | 8 | Notice of Appearance and Request for Notice by Andrew B. Still. Filed by Creditor Churchill Funding I, LLC (Still, Andrew) (Entered: 03/30/2023) |
03/30/2023 | 7 | Notice of Appearance and Request for Notice by Eric S. Pezold. Filed by Creditor Churchill Funding I, LLC (Pezold, Eric) (Entered: 03/30/2023) |
03/23/2023 | 6 | BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 03/23/2023. (Admin.) (Entered: 03/23/2023) |
03/23/2023 | 5 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 03/23/2023. (Admin.) (Entered: 03/23/2023) |
03/21/2023 | 4 | Order to File Required Documents and Notice of Automatic Dismissal . (rdr) (Entered: 03/21/2023) |
03/21/2023 | 3 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 03/21/2023) |