Worthy Ventures, Inc
11
William J. Lafferty
11/03/2023
05/21/2024
Yes
v
PlnDue, DsclsDue, NSP, DISMISSED |
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 |
---|---|---|
05/21/2024 | Bankruptcy Case Closed. (klr) | |
05/09/2024 | 50 | BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) [49] Order on Motion to Dismiss Case). Notice Date 05/09/2024. (Admin.) |
05/06/2024 | 49 | Order Granting Motion of the United States Trustee, Pursuant To 11 U.S.C. § 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Dismiss or Convert Chapter 11 Case (Related Doc # 38) Case Management Action due after 5/20/2024. (cf) (Entered: 05/07/2024) |
05/02/2024 | 48 | Order Granting Motion for Relief From Automatic Stay (Related Doc # 43) (rba) (Entered: 05/02/2024) |
05/01/2024 | 47 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 5/1/2024 10:30:05 AM ]. File Size [ 4097 KB ]. Run Time [ 00:17:04 ]. (admin). |
05/01/2024 | Hearing Held. Minutes of Proceeding: No appearances by the Debtor. The US Trustee's Motion to Dismiss is granted. Order to be submitted. (RE: related document(s) [38] Motion to Dismiss Case). (cf) | |
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) |