OTWO, Inc.
7
M. Elaine Hammond
10/07/2025
12/01/2025
No
v
| FilingFeeDue |
Assigned to: Judge M. Elaine Hammond Chapter 7 Voluntary No asset |
|
Debtor OTWO, Inc.
1702 Meridian Ave. L-177 San Jose, CA 95125 SANTA CLARA-CA Tax ID / EIN: 93-3965247 dba Damso |
represented by |
Stanley A. Zlotoff
Law Offices of Stanley A. Zlotoff 300 S 1st St. #215 San Jose, CA 95113 (408)287-5087 Email: zlotofflaw@gmail.com |
Petitioning Creditor Tony Lebar |
represented by |
Joong Y. Im
Law Offices of Joong Y. Im 601 Van Ness Ave. #2056 San Francisco, CA 94102 (415) 775-9854 Email: joongimesq@gmail.com |
Trustee Fred Hjelmeset
P.O.Box 4188 Mountain View, CA 94040 (650)386-5634 |
| |
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 |
|---|---|---|
| 10/21/2025 | Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 25-51551) ( 34.00). Receipt number A34161631, amount $ 34.00 (re: Doc# 16 Declaration Under Penalty of Perjury) (U.S. Treasury) (Entered: 10/21/2025) | |
| 10/21/2025 | 18 | Order and Notice Regarding Failure to Pay Filing Fee (RE: related document(s)16 Declaration Under Penalty of Perjury filed by Debtor OTWO, Inc., Summary of Assets and Liabilities, Schedules A-H, Statement of Financial Affairs). Non-Compliance (Payments) due by 11/4/2025. (no) (Entered: 10/21/2025) |
| 10/21/2025 | Fee Due Amended Schedules (D, E, and F - Fee Required) $ 34 (RE: related document(s)16 Declaration Under Penalty of Perjury, Summary of Assets and Liabilities, Schedules A-H, Statement of Financial Affairs). (no) (Entered: 10/21/2025) | |
| 10/20/2025 | 17 | Disclosure of Compensation of Attorney for Debtor in the Amount of $ $1,500 Filed by Debtor OTWO, Inc. (Zlotoff, Stanley) (Entered: 10/20/2025) |
| 10/20/2025 | 16 | Declaration Under Penalty of Perjury for Non-Individual Debtors , Summary of Assets and Liabilities for Non-Individual , Schedules A-H. , Statement of Financial Affairs for Non-Individual (RE: related document(s)4 Order to File Missing Documents). Filed by Debtor OTWO, Inc. (Zlotoff, Stanley) (Entered: 10/20/2025) |
| 10/14/2025 | 15 | Second Amended Certificate of Service (RE: related document(s)8 Motion for Relief From Stay). Filed by Petitioning Creditor Tony Lebar (Im, Joong). Related document(s) 9 Declaration filed by Petitioning Creditor Tony Lebar, 10 Declaration filed by Petitioning Creditor Tony Lebar, 11 Relief From Stay Cover Sheet filed by Petitioning Creditor Tony Lebar. Modified on 10/15/2025 (jmb). (Entered: 10/14/2025) |
| 10/14/2025 | 14 | Notice of Hearing motion for relief from automatic stay (RE: related document(s)8 Motion for Relief from Stay Fee Amount $199, Filed by Petitioning Creditor Tony Lebar (Im, Joong) DEFECTIVE ENTRY: Notice of Hearing and Motion must be filed separately. Modified on 10/14/2025 (myt).). Hearing scheduled for 10/30/2025 at 02:30 PM in/via San Jose Courtroom 11 - Hammond. Filed by Petitioning Creditor Tony Lebar (Im, Joong) (Entered: 10/14/2025) |
| 10/13/2025 | 13 | First Amended Certificate of Service (RE: related document(s)8 Motion for Relief From Stay). Filed by Petitioning Creditor Tony Lebar (Im, Joong). Related document(s) 9 Declaration filed by Petitioning Creditor Tony Lebar, 10 Declaration filed by Petitioning Creditor Tony Lebar, 11 Relief From Stay Cover Sheet filed by Petitioning Creditor Tony Lebar. Modified on 10/14/2025 (no). (Entered: 10/13/2025) |
| 10/12/2025 | 12 | Certificate of Service (RE: related document(s)8 Motion for Relief From Stay). Filed by Petitioning Creditor Tony Lebar (Im, Joong). Related document(s) 9 Declaration filed by Petitioning Creditor Tony Lebar, 10 Declaration filed by Petitioning Creditor Tony Lebar, 11 Relief From Stay Cover Sheet filed by Petitioning Creditor Tony Lebar. Modified on 10/14/2025 (myt). (Entered: 10/12/2025) |
| 10/12/2025 | 11 | Relief From Stay Cover Sheet (RE: related document(s)8 Motion for Relief From Stay). Filed by Petitioning Creditor Tony Lebar (Im, Joong) (Entered: 10/12/2025) |