California Northern Bankruptcy Court

Case number: 5:18-bk-50392 - Institutional Vendor Management, Inc. - California Northern Bankruptcy Court

Case Information
Case title
Institutional Vendor Management, Inc.
Chapter
11
Judge
Stephen L. Johnson
Filed
02/26/2018
Asset
Yes
Vol
v
Docket Header

Cruz, PlnDue, DsclsDue, CLOSED, DISMISSED




U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 18-50392

Assigned to: Judge Stephen L. Johnson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  02/26/2018
Date terminated:  03/29/2018
Debtor dismissed:  03/14/2018
341 meeting:  03/27/2018

Debtor

Institutional Vendor Management, Inc.

7960-B Soquel Drive
No. 291
Aptos, CA 95003
SANTA CRUZ-CA
8313319909
Tax ID / EIN: 47-1008964

represented by
Donald Charles Schwartz

Law Offices of Donald Charles Schwartz
7960-B Soquel Dr #291
Aptos, CA 95003
(831)331-9909
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
represented by
Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510)637-3210
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/29/2018Docket Text
Bankruptcy Case Closed. (acb) (Entered: 03/29/2018)
03/16/201816Docket Text
BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 15 Order and Notice of Dismissal for Failure to Comply). Notice Date 03/16/2018. (Admin.) (Entered: 03/16/2018)
03/14/201815Docket Text
Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 4 Order to File Missing Documents). Case Management Action due after 3/28/2018. (tm) (Entered: 03/14/2018)
03/08/201814Docket Text
Order to Show Cause Why This Case Should Not be Transferred to the Oakland Division. (al) (Entered: 03/08/2018)
03/02/201813Docket Text
BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 8 Order for Payment of State and Federal Taxes). Notice Date 03/02/2018. (Admin.) (Entered: 03/02/2018)
03/01/201812Docket Text
BNC Certificate of Mailing (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). Notice Date 03/01/2018. (Admin.) (Entered: 03/01/2018)
03/01/201811Docket Text
BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 03/01/2018. (Admin.) (Entered: 03/01/2018)
03/01/201810Docket Text
BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 6 Notice of Failure to Provide SSN/List of Creditors). Notice Date 03/01/2018. (Admin.) (Entered: 03/01/2018)
03/01/20189Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 03/01/2018. (Admin.) (Entered: 03/01/2018)
02/27/20188Docket Text
Order for Payment of State and Federal Taxes (admin) (Entered: 02/27/2018)