Case number: 5:23-bk-50478 - 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

    05/03/2023

  • Last Filing

    06/06/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, SmBus, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 23-50478

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

Date filed:  05/03/2023
Debtor dismissed:  05/22/2023
341 meeting:  06/06/2023

Debtor

Silicon Valley Taxi Drivers, Inc.

59 Washington St. #169
Santa Clara, CA 95050
SANTA CLARA-CA
Tax ID / EIN: 20-3223336

represented by
Rattan Dev S. Dhaliwal

Law Offices of Rattan Dev S. Dhaliwal
2005 De La Cruz Blvd. #185
Santa Clara, CA 95050
(408)988-7722
Email: ecf@attorneydhaliwal.com

Trustee

Not Assigned - SJ


 
 
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
Phillip John Shine

DOJ-Ust
280 South First St.
Suite 268
San Jose, CA 95113
408-535-5525
Fax : 408-535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/24/202313BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 12 Order and Notice of Dismissal for Failure to Comply). Notice Date 05/24/2023. (Admin.) (Entered: 05/24/2023)
05/22/202312Order and Notice of Dismissal for Failure to Comply (RE: related document(s)5 Order to File Missing Documents). Case Management Action due after 6/5/2023. (myt) (Entered: 05/22/2023)
05/07/202311BNC Certificate of Mailing (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). Notice Date 05/07/2023. (Admin.) (Entered: 05/07/2023)
05/07/202310BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 05/07/2023. (Admin.) (Entered: 05/07/2023)
05/07/20239BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 4 Order for Payment of State and Federal Taxes). Notice Date 05/07/2023. (Admin.) (Entered: 05/07/2023)
05/07/20238BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 05/07/2023. (Admin.) (Entered: 05/07/2023)
05/05/20237Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 6/15/2023 at 10:00 AM in/via San Jose Courtroom 11 - Hammond.
Status Conference Statement due by 6/8/2023 (jmb) (Entered: 05/05/2023)
05/05/20236Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (jmb) (Entered: 05/05/2023)
05/05/20235Order to File Required Documents and Notice of Automatic Dismissal . (jmb) (Entered: 05/05/2023)
05/04/20234Order for Payment of State and Federal Taxes (admin) (Entered: 05/04/2023)