California Northern Bankruptcy Court

Case number: 5:19-bk-51929 - 53245 Martinez LLC - California Northern Bankruptcy Court

Case Information
Case title
53245 Martinez LLC
Chapter
7
Judge
M. Elaine Hammond
Filed
09/23/2019
Last Filing
10/23/2019
Asset
No
Vol
v
Docket Header

DISMISSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 19-51929

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

Date filed:  09/23/2019
Debtor dismissed:  10/08/2019
341 meeting:  10/17/2019

Debtor

53245 Martinez LLC

1051 Paintbrush Drive
Sunnyvale, CA 94086
SANTA CLARA-CA
Tax ID / EIN: 83-2022540

represented by
Geoff Wiggs

Law Offices of Geoff Wiggs
1900 South 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

 
 
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
10/08/20199Docket Text
Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 2 Order to File Missing Documents). Case Management Action due after 10/22/2019. (rs) (Entered: 10/08/2019)
09/30/20198Docket Text
Notice of Hearing (RE: related document(s) 7 Motion for Relief from Stay Fee Amount $181, Filed by Creditor HMC Assets, LLC, solely as Administrator for the Civic Securitization Trust II (Attachments: # 1 RS Cover Sheet # 2 Declaration of James Stefani # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Exhibit E # 8 Certificate of Service)).
Hearing scheduled for 11/15/2019 at 10:00 AM at San Jose Courtroom 11 - Hammond.
Filed by Creditor HMC Assets, LLC, solely as Administrator for the Civic Securitization Trust II (Valenzuela, Amelia) (Entered: 09/30/2019)
09/30/20197Docket Text
Motion for Relief from Stay Fee Amount $181, Filed by Creditor HMC Assets, LLC, solely as Administrator for the Civic Securitization Trust II (Attachments: # 1 RS Cover Sheet # 2 Declaration of James Stefani # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Exhibit E # 8 Certificate of Service) (Valenzuela, Amelia) (Entered: 09/30/2019)
09/26/20196Docket Text
BNC Certificate of Mailing (RE: related document(s) 2 Order to File Missing Documents). Notice Date 09/26/2019. (Admin.) (Entered: 09/26/2019)
09/26/20195Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 09/26/2019. (Admin.) (Entered: 09/26/2019)
09/24/20194Docket Text
Request for Notice Filed by Interested Party Amelia Valenzuela (Valenzuela, Amelia) (Entered: 09/24/2019)
09/24/20193Docket Text
Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lj) (Entered: 09/24/2019)
09/24/20192Docket Text
Order to File Required Documents and Notice of Automatic Dismissal. (lj) (Entered: 09/24/2019)
09/23/2019Docket Text
First Meeting of Creditors with 341(a) meeting to be held on 10/17/2019 at 12:00 PM at San Jose Room 130. (admin, ) (Entered: 09/23/2019)
09/23/2019Docket Text
Receipt of filing fee for Voluntary Petition (Chapter 7)(19-51929) [misc,volp7] ( 335.00). Receipt number 29932870, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 09/23/2019)