Case number: 4:24-bk-40585 - Castro RJARM LLC - California Northern Bankruptcy Court

Case Information
Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 24-40585

Assigned to: Judge Charles Novack
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  04/24/2024
Date terminated:  06/05/2024
Debtor dismissed:  05/21/2024
341 meeting:  05/29/2024

Debtor

Castro RJARM LLC

2594 Freitas Way
Fairfield, CA 94533
SOLANO-CA
Tax ID / EIN: 87-4519431

represented by
Castro RJARM LLC

PRO SE



Trustee

Paul Mansdorf

1569 Solano Ave. #703
Berkeley, CA 94707
(510) 526-5993

 
 
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
11/11/202414Trustee 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 11/11/2024). ((RE: related document(s) Chapter 7 Trustee's Report of No Distribution). Filed by Trustee Paul Mansdorf (Mansdorf, Paul)
06/05/2024Bankruptcy Case Closed. (jmb) (Entered: 06/05/2024)
05/24/202413BNC Certificate of Mailing - Electronic Order (RE: related document(s) 11 Order to Dismiss Case). Notice Date 05/24/2024. (Admin.) (Entered: 05/24/2024)
05/24/202412BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 11 Order to Dismiss Case). Notice Date 05/24/2024. (Admin.) (Entered: 05/24/2024)
05/22/2024Chapter 7 Trustee's Report of No Distribution: I, Paul Mansdorf, 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.. (Mansdorf, Paul) (Entered: 05/22/2024)
05/21/202411Order Dismissing Case (RE: related document(s)6 Order to Show Cause for Dismissal). Case Management Action due after 6/4/2024. (rba) (Entered: 05/22/2024)
05/20/202410Notice of Hearing on Motion for Relief from Automatic Stay with Certificate of Service (RE: related document(s)[9] Motion for Relief from Stay Fee Amount $199, Filed by Creditor LHome Mortgage Trust 2021-RTL3 (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points and Authorities # 3 Declaration # 4 Exhibits # 5 Certificate of Service)). Hearing scheduled for 6/7/2024 at 10:00 AM in/via Oakland Room 215 - Novack. Filed by Creditor LHome Mortgage Trust 2021-RTL3 (Attachments: # (1) Certificate of Service) (Wong, Jennifer)
05/20/20249Motion for Relief from Stay Fee Amount $199, Filed by Creditor LHome Mortgage Trust 2021-RTL3 (Attachments: # (1) RS Cover Sheet # (2) Memorandum of Points and Authorities # (3) Declaration # (4) Exhibits # (5) Certificate of Service) (Wong, Jennifer)
04/28/20248BNC Certificate of Mailing (RE: related document(s) 6 Order to Show Cause for Dismissal). Notice Date 04/28/2024. (Admin.) (Entered: 04/28/2024)
04/26/20247BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 04/26/2024. (Admin.) (Entered: 04/26/2024)