Worthy Ventures, Inc
11
William J. Lafferty
11/03/2023
04/25/2024
Yes
v
PlnDue, DsclsDue, NSP |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
Debtor Worthy Ventures, Inc
3000F Danville Blvd Unit 155 Alamo, CA 94507 CONTRA COSTA-CA Tax ID / EIN: 82-5502982 |
represented by |
Dean Lloyd
Law Offices of Dean Lloyd 425 Sherman Ave. #330951 Matts Court Los Altos, CA 94024 (650)888-6905 Email: legaljaws@gmail.com |
Trustee Not Assigned - OK |
| |
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 |
represented by |
Mike Chow
DOJ-Ust 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3344 Email: mike.chow@usdoj.gov Trevor Ross Fehr
Office of the U.S. Trustee 501 I Street, Suite 7-500 Sacramento, CA 95814 (408) 535-5525 Email: trevor.fehr@usdoj.gov TERMINATED: 03/28/2024 |
Date Filed | # | Docket Text |
---|---|---|
04/25/2024 | 46 | Certificate of Service FOR ORDER GRANTING MOTION FOR RELIEF FROM AUTOMATIC STAY (RE: related document(s)[43] Motion for Relief From Stay). Filed by Creditor Ally Bank (Attachments: # (1) Proposed Order-FRBP 4001) (Skigin, Cheryl) |
04/17/2024 | Hearing Held. Minutes of Proceeding: No appearances by the Debtor. The Motion for Relief from Stay is granted. Order to be submitted. (RE: related document(s) [43] Motion for Relief from Stay). (cf) | |
03/29/2024 | Receipt of filing fee for Motion for Relief From Stay( 23-41448) [motion,mrlfsty] ( 199.00). Receipt number A33100162, amount $ 199.00 (re: Doc[43] Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) | |
03/29/2024 | 45 | Order Granting Motion for Relief From the Automatic Stay (Related Doc # 28). (cf) (Entered: 03/29/2024) |
03/29/2024 | Receipt of filing fee for Motion for Relief From Stay( 23-41448) [motion,mrlfsty] ( 199.00). Receipt number A33100162, amount $ 199.00 (re: Doc# 43 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 03/29/2024) | |
03/29/2024 | 44 | Notice of Hearing in/via Oakland Room 220 Or via AT&T Conference or by Zoom (RE: related document(s)43 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Ally Bank (Attachments: # 1 Affidavit # 2 RS Cover Sheet # 3 Exhibit # 4 Certificate of Service)). Hearing scheduled for 4/17/2024 at 09:30 AM in/via Oakland Room 220 - Lafferty. Filed by Creditor Ally Bank (Skigin, Cheryl) (Entered: 03/29/2024) |
03/29/2024 | 43 | Motion for Relief from Stay Fee Amount $199, Filed by Creditor Ally Bank (Attachments: # 1 Affidavit # 2 RS Cover Sheet # 3 Exhibit # 4 Certificate of Service) (Skigin, Cheryl) (Entered: 03/29/2024) |
03/28/2024 | 42 | Certificate of Service re Notice of Hearing on Creditor Matrix. (RE: related document(s)40 Notice of Hearing). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Chow, Mike). Related document(s) 38 Motion to Dismiss Case Motion of the U.S. Trustee, Pursuant to 11 U.S.C. 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Convert or Dismiss Chapter 11 Case. filed by U.S. Trustee Office of the U.S. Trustee/Oak. Modified on 3/28/2024 (rs). (Entered: 03/28/2024) |
03/28/2024 | 41 | Certificate of Service (RE: related document(s)38 Motion to Dismiss Case, 39 Declaration, 40 Notice of Hearing). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Chow, Mike) (Entered: 03/28/2024) |
03/28/2024 | 40 | Notice of Hearing (RE: related document(s)38 Motion to Dismiss Case Motion of the U.S. Trustee, Pursuant to 11 U.S.C. 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Convert or Dismiss Chapter 11 Case. Filed by U.S. Trustee Office of the U.S. Trustee/Oak). Hearing scheduled for 5/1/2024 at 10:30 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Chow, Mike) (Entered: 03/28/2024) |