Davis Investments LLC
7
William J. Lafferty
10/01/2024
02/12/2025
No
v
DISMISSED |
Assigned to: Judge William J. Lafferty Chapter 7 Voluntary No asset |
|
Debtor Davis Investments LLC
360 Grand Avenue #354 Oakland, CA 94601 ALAMEDA-CA Tax ID / EIN: 86-3406408 |
represented by |
Davis Investments LLC
PRO SE |
Trustee Marlene G. Weinstein
1511 Sycamore Ave. #M-259 Hercules, CA 94547 (925) 482-8982 |
| |
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 |
---|---|---|
02/12/2025 | 27 | 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 2/12/2025). ((RE: related document(s) Chapter 7 Trustee's Report of No Distribution). Filed by Trustee Marlene G. Weinstein (Weinstein, Marlene) |
11/04/2024 | Bankruptcy Case Closed. (ds) | |
10/18/2024 | 26 | BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) [25] Order and Notice of Dismissal for Failure to Comply). Notice Date 10/18/2024. (Admin.) |
10/16/2024 | Chapter 7 Trustee's Report of No Distribution: I, Marlene G. Weinstein, 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. ((RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)). (Weinstein, Marlene) (Entered: 10/16/2024) | |
10/16/2024 | 25 | Order and Notice of Dismissal for Failure to Comply (RE: related document(s)3 Order to File Missing Documents). Case Management Action due after 10/30/2024. (ds) (Entered: 10/16/2024) |
10/15/2024 | 24 | Order Vacating Automatic Stay (Related Doc # 9). (cf) (Entered: 10/15/2024) |
10/09/2024 | Hearing Held Minutes of Proceeding: For the reasons stated on the record, the Motion for Relief from Stay is granted including relief under 11 U.S.C. Section 362(d)(4). Order to be submitted. Motion to Compel is denied as moot. (RE: related document(s) 16 Motion to Compel Abandonment of Property, 9 Motion for Relief from Stay). (cf) (Entered: 10/10/2024) | |
10/09/2024 | 23 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 10/9/2024 9:30:04 AM ]. File Size [ 21639 KB ]. Run Time [ 00:22:32 ]. (admin). (Entered: 10/09/2024) |
10/09/2024 | 22 | BNC Certificate of Mailing (RE: related document(s) 13 Order To Set Hearing). Notice Date 10/09/2024. (Admin.) (Entered: 10/09/2024) |
10/09/2024 | 21 | Certificate of Service Filed by Creditor The Rama Fund, LLC, its successors and/or assignees (Wilkinson, Reilly). Related document(s) 10 Motion to Shorten Time Ex Parte Application for Order Shortening Time for Service of Motion for Relief from Automatic Stay filed by Creditor The Rama Fund, LLC, its successors and/or assignees. Modified on 10/9/2024 (pw). (Entered: 10/09/2024) |