California Northern Bankruptcy Court

Case number: 5:24-bk-50511 - STF Ventures, LLC - California Northern Bankruptcy Court

Case Information
Case title
STF Ventures, LLC
Chapter
7
Judge
M. Elaine Hammond
Filed
04/10/2024
Last Filing
05/03/2024
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-50511

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

Date filed:  04/10/2024
341 meeting:  05/14/2024

Debtor

STF Ventures, LLC

2065 South Winchester Blvd, Unit E
Campbell, CA 95008
SANTA CLARA-CA
Tax ID / EIN: 87-2577802

represented by
Timothy James Walsh

Law Offices of Timothy J. Walsh
710 Missouri St. #3
Fairfield, CA 94533
(707)429-1990
Email: [email protected]

Trustee

Kari Bowyer

P.O. Box 700096
San Jose, CA 95170
(408) 641-1327

 
 
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
05/02/2024Docket Text
Hearing Held (RE: related document(s) 9 Motion for Relief from Stay Fee Amount $199,). Appearance: Julie Rome-Banks on behalf of the movant and no appearance for the debtor. The motion for relief from stay is granted, including waiver of the 14 day stay. Counsel to upload the order. (acr) (Entered: 05/02/2024)
04/27/202419Docket Text
BNC Certificate of Mailing (RE: related document(s) 14 Order on Motion to Reject Lease or Executory Contract). Notice Date 04/27/2024. (Admin.) (Entered: 04/27/2024)
04/25/202418Docket Text
Corrected Order Granting Ex Parte Application To Shorten Time (RE: related document(s)15 Order on Motion to Shorten Time). (acr) (Entered: 04/26/2024)
04/25/202417Docket Text
Order Extending Deadline (Related Doc # 11) Incomplete Filings due by 5/8/2024 for 1, (acr) (Entered: 04/26/2024)
04/25/202416Docket Text
Notice of Hearing on Motion for Relief from Automatic Stay (RE: related document(s)9 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Eugene Mammini (Attachments: # 1 Declaration of Eugene Mammini in Support of Motin for Relief from Automatic Stay # 2 RS Cover Sheet # 3 Certificate of Service)).
Hearing scheduled for 5/2/2024 at 02:30 PM in/via San Jose Courtroom 11 - Hammond.
Filed by Creditor Eugene Mammini (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) (Entered: 04/25/2024)
04/25/2024Docket Text
Hearing Set (RE: related document(s)9 Motion for Relief from Stay Fee Amount $199,).
Hearing scheduled for 5/2/2024 at 02:30 PM in/via San Jose Courtroom 11 - Hammond.
(acr) (Entered: 04/25/2024)
04/24/202415Docket Text
Order Granting Ex Parte Application to Shorten Time (Related Doc # 10) (acr) (Entered: 04/25/2024)
04/24/202414Docket Text
Order Confirming Rejection of Lease [B.L.R. 6006-1(b)] (Related Doc # 7) (acr) (Entered: 04/25/2024)
04/24/202413Docket Text
Request for Entry of Default Re: (RE: related document(s)7 Motion to Reject Lease or Executory Contract). Filed by Trustee Kari Bowyer (Bowyer, Kari) (Entered: 04/24/2024)
04/24/202412Docket Text
Opposition Response Debtor opposition to motion for relief from stay (RE: related document(s)9 Motion for Relief From Stay). Filed by Debtor STF Ventures, LLC (Walsh, Timothy) (Entered: 04/24/2024)