California Northern Bankruptcy Court

Case number: 3:16-bk-31121 - Ventana Group LLC - California Northern Bankruptcy Court

Case Information
Case title
Ventana Group LLC
Chapter
11
Judge
Dennis Montali
Filed
10/17/2016
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DISMISSED, CLOSED




U.S. Bankruptcy Court
Northern District of California (San Francisco)
Bankruptcy Petition #: 16-31121

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  10/17/2016
Date terminated:  12/06/2016
Debtor dismissed:  11/21/2016
341 meeting:  11/29/2016

Debtor

Ventana Group LLC

1111 Triton Drive #100
Foster City, CA 94404
SAN MATEO-CA
Tax ID / EIN: 20-1107840

represented by
Ventana Group LLC

PRO SE



U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
represented by
Shining J. Hsu

Office of the United States Trustee
280 S 1st St, #268
San Jose, CA 95113
(408)535.5525
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/06/2016Docket Text
Bankruptcy Case Closed. (dmf) (Entered: 12/06/2016)
11/23/201615Docket Text
BNC Certificate of Mailing - Electronic Order (RE: related document(s) 13 Order to Dismiss Case). Notice Date 11/23/2016. (Admin.) (Entered: 11/23/2016)
11/23/201614Docket Text
BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 13 Order to Dismiss Case). Notice Date 11/23/2016. (Admin.) (Entered: 11/23/2016)
11/21/201613Docket Text
Order Dismissing Case (RE: related document(s) 5 Order to Show Cause). (dmf) (Entered: 11/21/2016)
11/21/2016Docket Text
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued Meeting continued to November 29, 2016 at 9:00 a.m.. Debtor failed to appear.at the November 15, 2016 hearing.. 341(a) meeting to be held on 11/29/2016 at 09:00 AM Office of the U.S. Trustee Office 450 (Kelly, Lynette) (Entered: 11/21/2016)
11/18/201612Docket Text
PDF with attached Audio File. Court Date & Time [ 11/18/2016 10:02:18 AM ]. File Size [ 292 KB ]. Run Time [ 00:01:13 ]. (admin). (Entered: 11/18/2016)
11/18/2016Docket Text
Hearing Held before the Honorable Roger L Efremsky. Minnie Loo appeared on behalf of the U.S. Trustee. No appearance was made on behalf of the debtor. The case is dismissed. Ms. Loo will upload an order. (related document(s): 5 Order to Show Cause) (lp ) (Entered: 11/18/2016)
11/18/201611Docket Text
Certificate of Service of Proposed Order Dismissing Case (RE: related document(s) 5 Order to Show Cause). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Hsu, Shining) (Entered: 11/18/2016)
10/21/201610Docket Text
BNC Certificate of Mailing (RE: related document(s) 5 Order to Show Cause). Notice Date 10/21/2016. (Admin.) (Entered: 10/21/2016)
10/21/20169Docket Text
BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 4 Order for Payment of State and Federal Taxes). Notice Date 10/21/2016. (Admin.) (Entered: 10/21/2016)