Global Business Solutions, LLC
7
Stephen L. Johnson
12/09/2025
01/31/2026
No
v
| DISMISSED |
Assigned to: Judge Stephen L. Johnson Chapter 7 Voluntary No asset |
|
Debtor Global Business Solutions, LLC
762 Kaufmann Ct. San Jose, CA 95116 SANTA CLARA-CA Tax ID / EIN: 90-0841350 |
represented by |
Global Business Solutions, LLC
PRO SE |
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 |
|---|---|---|
| 01/14/2026 | Chapter 7 Trustee's Report of No Distribution: I, Fred Hjelmeset, 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. ((RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)). (Hjelmeset, Fred) (Entered: 01/14/2026) | |
| 01/14/2026 | 14 | Order Dismissing Case (RE: related document(s)11 Order to Show Cause for Dismissal). Case Management Action due after 1/28/2026. (al) (Entered: 01/14/2026) |
| 01/12/2026 | 13 | Order and Notice Regarding Failure of the Debtor(s) to Submit a Copy of their Federal Income Tax Return(s) to the Trustee as Required by 11 U.S.C. Section 521(e)(2)(A)(i)(admin) (Entered: 01/12/2026) |
| 01/12/2026 | The trustee declares, under penalty of perjury, that the debtor(s) named above have failed to submit a copy of their federal income tax document(s) as required by 11 U.S.C. Section 521 (e)(2)(A)(i) . (Hjelmeset, Fred) (Entered: 01/12/2026) | |
| 12/31/2025 | 12 | BNC Certificate of Mailing (RE: related document(s) 11 Order to Show Cause for Dismissal). Notice Date 12/31/2025. (Admin.) (Entered: 12/31/2025) |
| 12/29/2025 | 11 | Order to Show Cause RE: Dismissal (RE: related document(s)9 Motion to Extend Time filed by Debtor Global Business Solutions, LLC). Response due by 1/12/2026. (rdr) (Entered: 12/29/2025) |
| 12/24/2025 | 10 | Declaration Of Hong Vo In Support Of Motion For Further Time To File Schedules, And Statement Of Affairs (RE: related document(s)9 Motion to Extend Time). Filed by Debtor Global Business Solutions, LLC (klr) (Entered: 12/24/2025) |
| 12/24/2025 | 9 | Motion For Further Time To Retain An Attorney, File Schedules And Statement Of Affairs With Certificate Of Service Filed by Debtor Global Business Solutions, LLC (klr) (Entered: 12/24/2025) |
| 12/16/2025 | Receipt Number 27TV88PI, Fee Amount $338.00 (RE: related document(s)1 Voluntary Petition (Chapter 7)). (ja) (Entered: 12/16/2025) | |
| 12/12/2025 | 8 | BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 12/12/2025. (Admin.) (Entered: 12/12/2025) |