California Northern Bankruptcy Court

Case number: 4:23-bk-41448 - Worthy Ventures, Inc - California Northern Bankruptcy Court

Case Information
Case title
Worthy Ventures, Inc
Chapter
11
Judge
William J. Lafferty
Filed
11/03/2023
Last Filing
05/01/2024
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, NSP




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-41448

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset


Date filed:  11/03/2023
341 meeting:  04/24/2024
Deadline for filing claims:  04/11/2024

Debtor

Worthy Ventures, Inc

3000F Danville Blvd
Unit 155
Alamo, CA 94507
CONTRA COSTA-CA
Tax ID / EIN: 82-5502982

represented by
Dean Lloyd

Law Offices of Dean Lloyd
425 Sherman Ave. #330951 Matts Court
Los Altos, CA 94024
(650)888-6905
Email: [email protected]

Trustee

Not Assigned - OK


 
 
U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2080
represented by
Mike Chow

DOJ-Ust
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3344
Email: [email protected]

Trevor Ross Fehr

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(408) 535-5525
Email: [email protected]
TERMINATED: 03/28/2024

Latest Dockets
Date Filed#Docket Text
05/01/202447Docket Text
The Audio File attached to the PDF includes several hearings. Court Date & Time [ 5/1/2024 10:30:05 AM ]. File Size [ 4097 KB ]. Run Time [ 00:17:04 ]. (admin).
05/01/2024Docket Text
Hearing Held. Minutes of Proceeding: No appearances by the Debtor. The US Trustee's Motion to Dismiss is granted. Order to be submitted. (RE: related document(s) [38] Motion to Dismiss Case). (cf)
04/25/202446Docket Text
Certificate of Service FOR ORDER GRANTING MOTION FOR RELIEF FROM AUTOMATIC STAY (RE: related document(s)[43] Motion for Relief From Stay). Filed by Creditor Ally Bank (Attachments: # (1) Proposed Order-FRBP 4001) (Skigin, Cheryl)
04/17/2024Docket Text
Hearing Held. Minutes of Proceeding: No appearances by the Debtor. The Motion for Relief from Stay is granted. Order to be submitted. (RE: related document(s) [43] Motion for Relief from Stay). (cf)
03/29/2024Docket Text
Receipt of filing fee for Motion for Relief From Stay( 23-41448) [motion,mrlfsty] ( 199.00). Receipt number A33100162, amount $ 199.00 (re: Doc[43] Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury)
03/29/202445Docket Text
Order Granting Motion for Relief From the Automatic Stay (Related Doc # 28). (cf) (Entered: 03/29/2024)
03/29/2024Docket Text
Receipt of filing fee for Motion for Relief From Stay( 23-41448) [motion,mrlfsty] ( 199.00). Receipt number A33100162, amount $ 199.00 (re: Doc# 43 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 03/29/2024)
03/29/202444Docket Text
Notice of Hearing in/via Oakland Room 220 Or via AT&T Conference or by Zoom (RE: related document(s)43 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Ally Bank (Attachments: # 1 Affidavit # 2 RS Cover Sheet # 3 Exhibit # 4 Certificate of Service)).
Hearing scheduled for 4/17/2024 at 09:30 AM in/via Oakland Room 220 - Lafferty.
Filed by Creditor Ally Bank (Skigin, Cheryl) (Entered: 03/29/2024)
03/29/202443Docket Text
Motion for Relief from Stay Fee Amount $199, Filed by Creditor Ally Bank (Attachments: # 1 Affidavit # 2 RS Cover Sheet # 3 Exhibit # 4 Certificate of Service) (Skigin, Cheryl) (Entered: 03/29/2024)
03/28/202442Docket Text
Certificate of Service re Notice of Hearing on Creditor Matrix. (RE: related document(s)40 Notice of Hearing). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Chow, Mike). Related document(s) 38 Motion to Dismiss Case Motion of the U.S. Trustee, Pursuant to 11 U.S.C. 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Convert or Dismiss Chapter 11 Case. filed by U.S. Trustee Office of the U.S. Trustee/Oak. Modified on 3/28/2024 (rs). (Entered: 03/28/2024)