|
Assigned to: Judge Dennis Montali Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
12/06/2016 | Docket Text Bankruptcy Case Closed. (dmf) (Entered: 12/06/2016) | |
11/23/2016 | 15 | Docket 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) |
11/23/2016 | 14 | Docket 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) |
11/21/2016 | 13 | Docket Text Order Dismissing Case (RE: related document(s) 5 Order to Show Cause). (dmf) (Entered: 11/21/2016) |
11/21/2016 | Docket 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) | |
11/18/2016 | 12 | Docket 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) |
11/18/2016 | Docket 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) | |
11/18/2016 | 11 | Docket 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) |
10/21/2016 | 10 | Docket Text BNC Certificate of Mailing (RE: related document(s) 5 Order to Show Cause). Notice Date 10/21/2016. (Admin.) (Entered: 10/21/2016) |
10/21/2016 | 9 | Docket 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) |