Case number: 5:24-bk-50511 - STF Ventures, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-50511

Assigned to: Judge M. Elaine Hammond
Chapter 7
Voluntary
No asset

Date filed:  04/10/2024
Debtor dismissed:  05/10/2024
341 meeting:  05/14/2024

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
( )
 
 

Latest Dockets

Date Filed#Docket Text
05/12/202422BNC 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)
05/10/2024Chapter 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)
05/10/202421Order 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)
05/03/202420Order Granting Motion for Relief From Automatic Stay (Related Doc # 9) (acr) (Entered: 05/03/2024)
05/02/2024Hearing 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)
04/27/202419BNC 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)
04/25/202418Corrected Order Granting Ex Parte Application To Shorten Time (RE: related document(s)15 Order on Motion to Shorten Time). (acr) (Entered: 04/26/2024)
04/25/202417Order Extending Deadline (Related Doc # 11) Incomplete Filings due by 5/8/2024 for 1, (acr) (Entered: 04/26/2024)
04/25/202416Notice 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)
04/25/2024Hearing 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)