Case number: 5:16-bk-50640 - Step 3 Ventures, Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 16-50640

Assigned to: Judge Stephen L. Johnson
Chapter 7
Voluntary
No asset

Date filed:  03/03/2016
341 meeting:  04/12/2016

Debtor

Step 3 Ventures, Inc.

c/o Brad Serwin, Director
100 Shoreline Hwy
Mill Valley, CA 94941
SANTA CLARA-CA
Tax ID / EIN: 45-4073007

represented by
Michael W. Malter

Law Offices of Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: michael@bindermalter.com

Responsible Ind

Bradley Serwin

100 Shoreline Hwy.
Mill Valley, CA 94941

 
 
Trustee

Mohamed Poonja

P.O. Box 1510
Los Altos, CA 94023-1510
650-941-3400

 
 
U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
 
 

Latest Dockets

Date Filed#Docket Text
03/08/20168DECLARATION UNDER PENALTY OF PERJURY FOR NON-INDIVIDUAL DEBTORS, Summary of Assets and Liabilities for Non-Individual , Statistical Summary of Certain Liabilities., Schedules A-H. , Statement of Financial Affairs for Non-Individual , Disclosure of Compensation of Attorney for Debtor , Creditor Matrix COVER SHEET Filed by Debtor Step 3 Ventures, Inc. (Malter, Michael) ERROR: ADDITIONAL DOCKET EVENT SHOULD HAVE BEEN SELECTED; CORRECTIVE ENTRY: COURT MODIFIED DOCKET TEXT TO MATCH PDF. Modified on 3/9/2016 (dmf). (Entered: 03/08/2016)
03/07/20167Order Approving Designation of Responsible Individual for Corporate Debtor Bradley Serwin (Related Doc # 2) (dmf) (Entered: 03/07/2016)
03/05/20166BNC Certificate of Mailing (RE: related document(s) 3Order to File Missing Documents). Notice Date 03/05/2016. (Admin.) (Entered: 03/05/2016)
03/05/20165BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4Generate 341 Notices). Notice Date 03/05/2016. (Admin.) (Entered: 03/05/2016)
03/03/20164Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (dmf) (Entered: 03/03/2016)
03/03/20163Order To File Required Documents and Notice Regarding Dismissal (dmf) (Entered: 03/03/2016)
03/03/20162Application to Designate Bradley Serwin, Independent Corporate Director as Responsible Individualfor Corporate DebtorFiled by Debtor Step 3 Ventures, Inc. (Malter, Michael) (Entered: 03/03/2016)
03/03/2016First Meeting of Creditors with 341(a) meeting to be held on 04/12/2016 at 10:00 AM at San Jose Room 130. (Malter, Michael) (Entered: 03/03/2016)
03/03/2016Receipt of filing fee for Voluntary Petition (Chapter 7)(16-50640) [misc,volp7] ( 335.00). Receipt number 26021749, amount $ 335.00 (re: Doc# 1Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 03/03/2016)
03/03/20161Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Step 3 Ventures, Inc.. Incomplete Filings due by 03/17/2016. Order Meeting of Creditors due by 03/17/2016. (Malter, Michael) ERROR: CREDITOR MATRIX COVER SHEET IS MISSING; CORRECTIVE ENTRY: (1) COURT TERMINATED THE SECTION 521 DEADLINE AND REMOVED IT FROM THE DOCKET TEXT, (2) COURT ADDED ALL ZEROS TO THE SUMMARY OF SCHEDULES DATA. Modified on 3/3/2016 (dmf). (Entered: 03/03/2016)