|
Assigned to: Judge M. Elaine Hammond Chapter 7 Voluntary No asset |
|
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 ( ) |
Date Filed | # | Docket Text |
---|---|---|
11/14/2019 | 18 | Docket 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) |
11/12/2019 | 17 | Docket 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) |
11/07/2019 | 16 | Docket 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) |
10/17/2019 | 15 | Docket 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) |
10/11/2019 | 14 | Docket 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) |
09/30/2019 | 13 | Docket Text Order Extending Deadline (Related Doc # 11) Incomplete Filings due by 10/4/2019 for 1, (acr) (Entered: 09/30/2019) |
09/27/2019 | 12 | Docket 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) |
09/27/2019 | 11 | Docket Text Ex Parte Motion to Extend Time Filed by Debtor Summitridge Venture Group, LLC (Wiggs, Geoff) (Entered: 09/27/2019) |
09/20/2019 | 10 | Docket 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) |
09/20/2019 | 9 | Docket 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) |