Case number: 5:20-bk-51104 - Silicon Valley Taxi Drivers, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Silicon Valley Taxi Drivers, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    M. Elaine Hammond

  • Filed

    07/24/2020

  • Last Filing

    08/27/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, SmBus, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 20-51104

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset


Date filed:  07/24/2020
Debtor dismissed:  08/12/2020
341 meeting:  09/01/2020

Debtor

Silicon Valley Taxi Drivers, Inc.

1450 Koll Cir, Suite 101
San Jose, CA 95112
SANTA CLARA-CA
Tax ID / EIN: 20-3223336

represented by
Rattan Dev S. Dhaliwal

Dhaliwal Law Group, Inc.
2005 De La Cruz Blvd. #185
Santa Clara, CA 95050-3024
(408)988-7722
Email: ecf@attorneydhaliwal.com

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
represented by
Jason Brill Shorter

United States Trustee Program
280 S. 1st St., #268
San Jose, CA 95113
408-535-5525 ext 230
Email: jason.b.shorter@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/14/202012BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 11 Order and Notice of Dismissal for Failure to Comply). Notice Date 08/14/2020. (Admin.) (Entered: 08/14/2020)
08/12/202011Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 3 Order to File Missing Documents). Case Management Action due after 8/26/2020. (myt) (Entered: 08/12/2020)
07/30/202010BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 9 Order for Payment of State and Federal Taxes). Notice Date 07/30/2020. (Admin.) (Entered: 07/30/2020)
07/26/20208BNC Certificate of Mailing (RE: related document(s) 4 Order and Notice of Status Conference Chp 11). Notice Date 07/26/2020. (Admin.) (Entered: 07/26/2020)
07/26/20207BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 07/26/2020. (Admin.) (Entered: 07/26/2020)
07/26/20206BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 2 Generate 341 Notices). Notice Date 07/26/2020. (Admin.) (Entered: 07/26/2020)
07/24/20205Notice of Appearance and Request for Notice by Jason Brill Shorter. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shorter, Jason) (Entered: 07/24/2020)
07/24/20204Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 9/10/2020 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Status Conference Statement due by 9/3/2020 (lm) (Entered: 07/24/2020)
07/24/20203Order to File Required Documents and Notice of Automatic Dismissal. (lm) (Entered: 07/24/2020)
07/24/20202Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lm) (Entered: 07/24/2020)