198 Stauffer, LLC
7
Stephen L. Johnson
11/17/2025
12/19/2025
No
v
| CLOSED |
Assigned to: Judge Stephen L. Johnson Chapter 7 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
Debtor 198 Stauffer, LLC
361 Meridian Ave. San Jose, CA 95126 SANTA CLARA-CA Tax ID / EIN: 99-4532934 |
represented by |
Vinod Nichani
Nichani Law Firm 1960 The Alameda, Ste. 100 San Jose, CA 95126 408-800-6174 Email: vinod@nichanilawfirm.com |
Responsible Ind Mario Cornejo
52 Eaglehaven Court San Jose, CA 95111 408-797-7424 |
| |
Trustee Doris A. Kaelin
P.O. Box 1582 Santa Cruz, CA 95061 (831)600-8093 |
| |
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 |
|---|---|---|
| 12/19/2025 | 11 | BNC Certificate of Mailing (RE: related document(s) 9 Final Decree). Notice Date 12/19/2025. (Admin.) (Entered: 12/19/2025) |
| 12/17/2025 | 10 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 12/17/2025). ((RE: related document(s) Chapter 7 Trustee's Report of No Distribution). Filed by Trustee Doris A. Kaelin (Kaelin, Doris) (Entered: 12/17/2025) |
| 12/17/2025 | Bankruptcy Case Closed. (no) (Entered: 12/17/2025) | |
| 12/17/2025 | 9 | Final Decree (no) (Entered: 12/17/2025) |
| 12/17/2025 | Chapter 7 Trustee's Report of No Distribution: I, Doris A. Kaelin, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. 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): $ 6516967.78, Assets Exempt: Not Available, Claims Scheduled: $ 6357794.55, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0.00. Meeting of Creditors Held. Debtor appeared. (Kaelin, Doris) (Entered: 12/17/2025) | |
| 12/01/2025 | 8 | Order Approving Application to Approve Designation of Responsible Individual Pursuant to B.L.R 4002-1 (Related Doc # 7) (al) (Entered: 12/02/2025) |
| 12/01/2025 | 7 | Application to Designate Mario Cornejo as Responsible Individual Filed by Debtor 198 Stauffer, LLC (Nichani, Vinod) (Entered: 12/01/2025) |
| 12/01/2025 | Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 25-51790) [misc,amdsch] ( 34.00). Receipt number A34231013, amount $ 34.00 (re: Doc# 6 Amended Schedules (D, E, and F - Fee Required)) (U.S. Treasury) (Entered: 12/01/2025) | |
| 12/01/2025 | 6 | Amended Schedule E/F . Fee Amount $34. Filed by Debtor 198 Stauffer, LLC (Attachments: # 1 Supplement) (Nichani, Vinod) (Entered: 12/01/2025) |
| 11/20/2025 | 5 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 11/20/2025. (Admin.) (Entered: 11/20/2025) |