California Northern Bankruptcy Court

Case number: 5:20-bk-50617 - 1014 Diamond St LLC - California Northern Bankruptcy Court

Case Information
Case title
1014 Diamond St LLC
Chapter
7
Judge
M. Elaine Hammond
Filed
04/09/2020
Last Filing
05/13/2020
Asset
No
Vol
v
Docket Header

CLOSED, DISMISSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 20-50617

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/09/2020
Date terminated:  05/13/2020
Debtor dismissed:  04/28/2020
341 meeting:  05/06/2020

Debtor

1014 Diamond St LLC

142 N Milpitals Blvd., #310
Milpitas, CA 95035
SANTA CLARA-CA
Tax ID / EIN: 84-3673847

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
05/05/202011Docket Text
Order Granting Relief From Automatic Stay (Related Doc # 7) (acr) (Entered: 05/05/2020)
05/01/202010Docket Text
BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 9 Order to Dismiss Case). Notice Date 05/01/2020. (Admin.) (Entered: 05/01/2020)
04/28/20209Docket Text
Order Dismissing Case And Retaining Jurisdiction To Hear Pending Motion For In Rem Relief (RE: related document(s) 4 Order to File Missing Documents). Case Management Action due after 5/12/2020. (acr) (Entered: 04/28/2020)
04/14/20208Docket Text
Notice of Hearing (RE: related document(s) 7 Motion for Relief from Stay Fee Amount $181, Filed by Creditor 5AIF NUTMEG, LLC (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration of Younes # 3 Declaration of Christen # 4 Declaration of Monroe # 5 Appendix of Exhibits # 6 Certificate of Service # 7 Relief From Stay Cover Sheet)).
Hearing scheduled for 5/1/2020 at 10:00 AM at San Jose Courtroom 11 - Hammond.
Filed by Creditor 5AIF NUTMEG, LLC (Warrington, Gerrick) (Entered: 04/14/2020)
04/14/20207Docket Text
Motion for Relief from Stay Fee Amount $181, Filed by Creditor 5AIF NUTMEG, LLC (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration of Younes # 3 Declaration of Christen # 4 Declaration of Monroe # 5 Appendix of Exhibits # 6 Certificate of Service # 7 Relief From Stay Cover Sheet) (Warrington, Gerrick) (Entered: 04/14/2020)
04/12/20206Docket Text
BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 04/12/2020. (Admin.) (Entered: 04/12/2020)
04/12/20205Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 04/12/2020. (Admin.) (Entered: 04/12/2020)
04/10/20204Docket Text
Order to File Required Documents and Notice of Automatic Dismissal. (tp) (Entered: 04/10/2020)
04/10/20203Docket Text
Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (tp) (Entered: 04/10/2020)
04/09/20202Docket Text
Notice of Related Bankruptcy Case: In re 1014 Diamond St LLC, 19-42562 . Filed by Creditor 5AIF NUTMEG, LLC (Gomez, Michael) (Entered: 04/09/2020)