|
Assigned to: Judge M. Elaine Hammond Chapter 7 Voluntary No asset |
|
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 ( ) |
Date Filed | # | Docket Text |
---|---|---|
10/08/2019 | 9 | Docket 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) |
09/30/2019 | 8 | Docket 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) |
09/30/2019 | 7 | Docket 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) |
09/26/2019 | 6 | Docket 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) |
09/26/2019 | 5 | Docket 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) |
09/24/2019 | 4 | Docket Text Request for Notice Filed by Interested Party Amelia Valenzuela (Valenzuela, Amelia) (Entered: 09/24/2019) |
09/24/2019 | 3 | Docket Text Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lj) (Entered: 09/24/2019) |
09/24/2019 | 2 | Docket Text Order to File Required Documents and Notice of Automatic Dismissal. (lj) (Entered: 09/24/2019) |
09/23/2019 | Docket 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) | |
09/23/2019 | Docket 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) |