|
Assigned to: Judge Stephen L. Johnson Chapter 7 Voluntary No asset |
|
Debtor Burgess Greenly Enterprises
7850 Brands Hatch Blvd Cumming, GA 30040 SANTA CLARA-CA Tax ID / EIN: 81-6251305 |
represented by |
Burgess Greenly Enterprises
PRO SE |
Trustee Doris A. Kaelin
P.O. Box 1582 Santa Cruz, CA 95061 (831)600-8093 |
| |
U.S. Trustee Office of the U.S. Trustee / SJ
U.S. Federal Bldg. 280 S 1st St. #268 San Jose, CA 95113-3004 ( ) |
Date Filed | # | Docket Text |
---|---|---|
01/17/2019 | Docket Text Chapter 7 Trustee's Report of No Distribution: I, Doris A. Kaelin, 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 0 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.. (Kaelin, Doris) (Entered: 01/17/2019) | |
01/16/2019 | 9 | Docket Text BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 8 Order and Notice of Dismissal for Failure to Comply). Notice Date 01/16/2019. (Admin.) (Entered: 01/16/2019) |
01/14/2019 | 8 | Docket Text Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 3 Order to File Missing Documents). Case Management Action due after 1/28/2019. (wbk) (Entered: 01/14/2019) |
12/30/2018 | 7 | Docket Text BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 12/30/2018. (Admin.) (Entered: 12/30/2018) |
12/30/2018 | 6 | Docket Text BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 12/30/2018. (Admin.) (Entered: 12/30/2018) |
12/28/2018 | 5 | Docket Text Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lm) (Entered: 12/28/2018) |
12/28/2018 | 4 | Docket Text Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) NOTE: Clerk docketed in error. NOTE: The BNC Notice will not be generated.(lm) (Entered: 12/28/2018) |
12/28/2018 | 3 | Docket Text Order to File Required Documents and Notice of Automatic Dismissal. (lm) (Entered: 12/28/2018) |
12/27/2018 | Docket Text Receipt of Filing Fee for Chapter 7 Voluntary Petition. Amount 335.00 from Burgess Greenly Enterprises. Receipt Number 50101231. (admin) (Entered: 12/27/2018) | |
12/27/2018 | 2 | Docket Text Creditor Matrix Filed by Debtor Burgess Greenly Enterprises (klr) (Entered: 12/27/2018) |