Case number: 4:23-bk-41448 - Worthy Ventures, Inc - California Northern Bankruptcy Court

Case Information
  • Case title

    Worthy Ventures, Inc

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    11/03/2023

  • Last Filing

    05/21/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, NSP, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-41448

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset


Date filed:  11/03/2023
Debtor dismissed:  05/06/2024
341 meeting:  04/24/2024

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

Latest Dockets

Date Filed#Docket Text
05/21/2024Bankruptcy Case Closed. (klr)
05/09/202450BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) [49] Order on Motion to Dismiss Case). Notice Date 05/09/2024. (Admin.)
05/06/202449Order 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)
05/02/202448Order Granting Motion for Relief From Automatic Stay (Related Doc # 43) (rba) (Entered: 05/02/2024)
05/01/202447The 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).
05/01/2024Hearing 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)
04/25/202446Certificate 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)
04/17/2024Hearing 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)
03/29/2024Receipt 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)
03/29/202445Order Granting Motion for Relief From the Automatic Stay (Related Doc # 28). (cf) (Entered: 03/29/2024)