California Northern Bankruptcy Court

Case number: 5:19-bk-51855 - Summitridge Venture Group, LLC - California Northern Bankruptcy Court

Case Information
Case title
Summitridge Venture Group, LLC
Chapter
7
Judge
M. Elaine Hammond
Filed
09/12/2019
Last Filing
02/24/2021
Asset
No
Vol
v
Docket Header

DISMISSED, BARDEBTOR




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 19-51855

Assigned to: Judge M. Elaine Hammond
Chapter 7
Voluntary
No asset


Date filed:  09/12/2019
Debtor dismissed:  11/12/2019
341 meeting:  12/19/2019

Debtor

Summitridge Venture Group, LLC

142 N. Milpitas Blvd., #301
Milpitas, CA 95035
SANTA CLARA-CA
Tax ID / EIN: 82-2429885

represented by
Geoff Wiggs

Law Offices of Geoff Wiggs
1900 S. Norfolk St. #350
San Mateo, CA 94403
(650)577-5952
Email: [email protected]

Trustee

Doris A. Kaelin

P.O. Box 1582
Santa Cruz, CA 95061
(831)600-8093

represented by
Sandi Meneely Colabianchi

Law Offices of Gordon and Rees
275 Battery St. #2000
San Francisco, CA 94111
(415)986-5900
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
( )
 
 

Latest Dockets
Date Filed#Docket Text
11/14/201918Docket Text
BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 17 Order to Dismiss Case). Notice Date 11/14/2019. (Admin.) (Entered: 11/14/2019)
11/12/201917Docket Text
Order Dismissing Case With 90-Day BarBarred Debtor Summitridge Venture Group, LLC starting 11/12/2019 to 2/10/2020 , Order Barring Debtor. (RE: related document(s) 9 Motion to Dismiss Case filed by Creditor HMC Assets, LLC, solely as Administrator for Civic Holdings III Trust). Case Management Action due after 11/26/2019. (acr) (Entered: 11/12/2019)
11/07/201916Docket Text
PDF with attached Audio File. Court Date & Time [ 11/7/2019 10:52:08 AM ]. File Size [ 436 KB ]. Run Time [ 00:01:49 ]. (admin). (Entered: 11/07/2019)
10/17/201915Docket Text
BNC Certificate of Mailing (RE: related document(s) 14 Order and Notice Regarding Failure to Submit Tax Returns). Notice Date 10/17/2019. (Admin.) (Entered: 10/17/2019)
10/11/201914Docket Text
Order and Notice Regarding Failure of the Debtor(s) to Submit a Copy of their Federal Income Tax Return(s) to the Trustee as Required by 11 U.S.C. Section 521(e)(2)(A)(i)(admin) (Entered: 10/11/2019)
09/30/201913Docket Text
Order Extending Deadline (Related Doc # 11) Incomplete Filings due by 10/4/2019 for 1, (acr) (Entered: 09/30/2019)
09/27/201912Docket Text
Statement of re Ex Parte Motion to Extend Time to File Schedules (RE: related document(s) 11 Motion to Extend Time). Filed by Trustee Doris A. Kaelin (Attachments: # 1 Certificate of Service) (Colabianchi, Sandi) (Entered: 09/27/2019)
09/27/201911Docket Text
Ex Parte Motion to Extend Time Filed by Debtor Summitridge Venture Group, LLC (Wiggs, Geoff) (Entered: 09/27/2019)
09/20/201910Docket Text
Notice of Hearing (RE: related document(s) 9 Motion to Dismiss Case and to Bar the Debtor from Re-Filing for 180 days Filed by Creditor HMC Assets, LLC, solely as Administrator for Civic Holdings III Trust (Attachments: # 1 Declaration of James Stefani)).
Hearing scheduled for 11/7/2019 at 10:30 AM at San Jose Courtroom 11 - Hammond.
Filed by Creditor HMC Assets, LLC, solely as Administrator for Civic Holdings III Trust (Attachments: # 1 Certificate of Service) (Valenzuela, Amelia) Modified on 9/23/2019 CORRECTIVE ENTRY: Clerk modified docket text.(dts). (Entered: 09/20/2019)
09/20/20199Docket Text
Motion to Dismiss Case and to Bar the Debtor from Re-Filing for 180 days Filed by Creditor HMC Assets, LLC, solely as Administrator for Civic Holdings III Trust (Attachments: # 1 Declaration of James Stefani) (Valenzuela, Amelia) Modified on 9/23/2019 CORRECTIVE ENTRY: Clerk modified docket text.(dts). (Entered: 09/20/2019)