California Northern Bankruptcy Court

Case number: 4:24-bk-40324 - Castro RJARM LLC - California Northern Bankruptcy Court

Case Information
Case title
Castro RJARM LLC
Chapter
7
Judge
Charles Novack
Filed
03/06/2024
Last Filing
04/01/2024
Asset
No
Vol
v
Docket Header

DISMISSED, CLOSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 24-40324

Assigned to: Judge Charles Novack
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  03/06/2024
Date terminated:  04/01/2024
Debtor dismissed:  03/21/2024
341 meeting:  04/10/2024

Debtor

Castro RJARM LLC

2594 Freitas Way
Fairfield, CA 94533
SOLANO-CA
Tax ID / EIN: 87-4519431

represented by
Castro RJARM LLC

PRO SE



Trustee

Michael G. Kasolas

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926

 
 
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
 
 

Latest Dockets
Date Filed#Docket Text
04/01/2024Docket Text
Bankruptcy Case Closed. (myt) (Entered: 04/01/2024)
03/30/2024Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Michael G. Kasolas, 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.. (Kasolas, Michael) (Entered: 03/30/2024)
03/26/202417Docket Text
Corporate Ownership Statement. Filed by Debtor Castro RJARM LLC (dc) (Entered: 03/26/2024)
03/26/202416Docket Text
Summary of Assets and Liabilities for Non-Individual , Schedules A-H. , Declaration Under Penalty of Perjury for Non-Individual Debtors , Statement of Financial Affairs for Non-Individual (RE: related document(s)5 Order to File Missing Documents). Filed by Debtor Castro RJARM LLC (dc) (Entered: 03/26/2024)
03/26/202415Docket Text
Matrix List and Creditors. Filed by Debtor Castro RJARM LLC (dc) (Entered: 03/26/2024)
03/26/202414Docket Text
Motion to Vacate Dismiss and Extension to submit paper work. (RE: related document(s)12 Order and Notice of Dismissal for Failure to Comply) . Filed by Debtor Castro RJARM LLC (dc) (Entered: 03/26/2024)
03/23/202413Docket Text
BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 12 Order and Notice of Dismissal for Failure to Comply). Notice Date 03/23/2024. (Admin.) (Entered: 03/23/2024)
03/21/202412Docket Text
Order and Notice of Dismissal for Failure to Comply (RE: related document(s)5 Order to File Missing Documents). Case Management Action due after 4/4/2024. (klr) (Entered: 03/21/2024)
03/18/202411Docket Text
Request for Notice Filed by Creditor LHome Mortgage Trust 2021-RTL3 (Wong, Jennifer) (Entered: 03/18/2024)
03/13/202410Docket Text
BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 03/13/2024. (Admin.) (Entered: 03/13/2024)