Case number: 3:25-bk-30021 - Serve Tech Global, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Serve Tech Global, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Dennis Montali

  • Filed

    01/13/2025

  • Last Filing

    01/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue, DsclsDue, FilingFeeDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 25-30021

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Date filed:  01/13/2025
Debtor dismissed:  01/29/2025
341 meeting:  02/14/2025
Deadline for filing claims:  03/24/2025

Debtor

Serve Tech Global, LLC

166 Geary Street
15th Floor #80
San Francisco, CA 94108
SAN FRANCISCO-CA
Tax ID / EIN: 99-1725834

represented by
Serve Tech Global, LLC

PRO SE



Trustee

Gina R. Klump

Gina R. Klump, Trustee
11 5th Street, Suite 102
Petaluma, CA 94952
707-778-0111

 
 
U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
represented by
Jay K Chien

DOJ-Ust
280 South First Street
Ste 268
San Jose, CA 95113
408-535-5526
Email: jay.chien@usdoj.gov

Gregory S. Powell

U.S. Department Justice
Office of the U.S. Trustee
2500 Tulare St., #1401
Fresno, CA 93721
(559) 487-5002 ext. 225
Email: greg.powell@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/31/202520BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 19 Order and Notice of Dismissal for Failure to Comply). Notice Date 01/31/2025. (Admin.) (Entered: 01/31/2025)
01/29/2025Hearing Dropped. The status conference on 2/28 at 10:00 a.m. is taken off calendar. Case dismissed on 1/29/25. (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). (lp) (Entered: 01/29/2025)
01/29/2025Hearing Dropped. The hearing on 2/7 at 10:00 a.m. is taken off calendar. Case dismissed on 1/29/25. (RE: related document(s) 8 Order to Show Cause). (lp) (Entered: 01/29/2025)
01/29/202519Order and Notice of Dismissal for Failure to Comply (RE: related document(s)4 Order to File Missing Documents, 9 Order to Pay Filing Fee). Case Management Action due after 2/12/2025. (no) (Entered: 01/29/2025)
01/17/202518BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 11 Order for Payment of State and Federal Taxes). Notice Date 01/17/2025. (Admin.) (Entered: 01/17/2025)
01/16/202517BNC Certificate of Mailing (RE: related document(s) 8 Order to Show Cause). Notice Date 01/16/2025. (Admin.) (Entered: 01/16/2025)
01/16/202516BNC Certificate of Mailing (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Notice Date 01/16/2025. (Admin.) (Entered: 01/16/2025)
01/16/202515BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 01/16/2025. (Admin.) (Entered: 01/16/2025)
01/16/202514BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) 9 Order to Pay Filing Fee). Notice Date 01/16/2025. (Admin.) (Entered: 01/16/2025)
01/16/202513BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 01/16/2025. (Admin.) (Entered: 01/16/2025)