|
Assigned to: Judge M. Elaine Hammond Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
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 ( ) |
Date Filed | # | Docket Text |
---|---|---|
05/05/2020 | 11 | Docket Text Order Granting Relief From Automatic Stay (Related Doc # 7) (acr) (Entered: 05/05/2020) |
05/01/2020 | 10 | Docket 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) |
04/28/2020 | 9 | Docket 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) |
04/14/2020 | 8 | Docket 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) |
04/14/2020 | 7 | Docket 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) |
04/12/2020 | 6 | Docket 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) |
04/12/2020 | 5 | Docket 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) |
04/10/2020 | 4 | Docket Text Order to File Required Documents and Notice of Automatic Dismissal. (tp) (Entered: 04/10/2020) |
04/10/2020 | 3 | Docket Text Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (tp) (Entered: 04/10/2020) |
04/09/2020 | 2 | Docket 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) |