STF Ventures, LLC
7
M. Elaine Hammond
04/10/2024
11/11/2024
No
v
DISMISSED |
Assigned to: Judge M. Elaine Hammond Chapter 7 Voluntary No asset |
|
Debtor STF Ventures, LLC
2065 South Winchester Blvd, Unit E Campbell, CA 95008 SANTA CLARA-CA Tax ID / EIN: 87-2577802 |
represented by |
Timothy James Walsh
Law Offices of Timothy J. Walsh 710 Missouri St. #3 Fairfield, CA 94533 (707)429-1990 Email: fflaw@comcast.net |
Trustee Kari Bowyer
P.O. Box 700096 San Jose, CA 95170 (408) 641-1327 |
| |
U.S. Trustee Office of the U.S. Trustee / SJ
U.S. Federal Bldg. 280 S 1st St. #268 San Jose, CA 95113-3004 ( ) |
Date Filed | # | Docket Text |
---|---|---|
05/12/2024 | 22 | BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 21 Order and Notice of Dismissal for Failure to Comply). Notice Date 05/12/2024. (Admin.) (Entered: 05/12/2024) |
05/10/2024 | Chapter 7 Trustee's Report of No Distribution: I, Kari Bowyer, 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.. (Bowyer, Kari) (Entered: 05/10/2024) | |
05/10/2024 | 21 | Order and Notice of Dismissal for Failure to Comply (RE: related document(s)17 Order on Motion to Extend Time). Case Management Action due after 5/24/2024. (klr) (Entered: 05/10/2024) |
05/03/2024 | 20 | Order Granting Motion for Relief From Automatic Stay (Related Doc # 9) (acr) (Entered: 05/03/2024) |
05/02/2024 | Hearing Held (RE: related document(s) 9 Motion for Relief from Stay Fee Amount $199,). Appearance: Julie Rome-Banks on behalf of the movant and no appearance for the debtor. The motion for relief from stay is granted, including waiver of the 14 day stay. Counsel to upload the order. (acr) (Entered: 05/02/2024) | |
04/27/2024 | 19 | BNC Certificate of Mailing (RE: related document(s) 14 Order on Motion to Reject Lease or Executory Contract). Notice Date 04/27/2024. (Admin.) (Entered: 04/27/2024) |
04/25/2024 | 18 | Corrected Order Granting Ex Parte Application To Shorten Time (RE: related document(s)15 Order on Motion to Shorten Time). (acr) (Entered: 04/26/2024) |
04/25/2024 | 17 | Order Extending Deadline (Related Doc # 11) Incomplete Filings due by 5/8/2024 for 1, (acr) (Entered: 04/26/2024) |
04/25/2024 | 16 | Notice of Hearing on Motion for Relief from Automatic Stay (RE: related document(s)9 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Eugene Mammini (Attachments: # 1 Declaration of Eugene Mammini in Support of Motin for Relief from Automatic Stay # 2 RS Cover Sheet # 3 Certificate of Service)). Hearing scheduled for 5/2/2024 at 02:30 PM in/via San Jose Courtroom 11 - Hammond. Filed by Creditor Eugene Mammini (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) (Entered: 04/25/2024) |
04/25/2024 | Hearing Set (RE: related document(s)9 Motion for Relief from Stay Fee Amount $199,). Hearing scheduled for 5/2/2024 at 02:30 PM in/via San Jose Courtroom 11 - Hammond. (acr) (Entered: 04/25/2024) |