Serve Tech Global, LLC
11
Dennis Montali
01/13/2025
01/31/2025
Yes
v
SmBus, Subchapter_V, PlnDue, DsclsDue, FilingFeeDue, DISMISSED |
Assigned to: Judge Dennis Montali Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/31/2025 | 20 | BNC 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) |
01/29/2025 | Hearing 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) | |
01/29/2025 | Hearing 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) | |
01/29/2025 | 19 | Order 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) |
01/17/2025 | 18 | BNC 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) |
01/16/2025 | 17 | BNC Certificate of Mailing (RE: related document(s) 8 Order to Show Cause). Notice Date 01/16/2025. (Admin.) (Entered: 01/16/2025) |
01/16/2025 | 16 | BNC 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) |
01/16/2025 | 15 | BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 01/16/2025. (Admin.) (Entered: 01/16/2025) |
01/16/2025 | 14 | BNC 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) |
01/16/2025 | 13 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 01/16/2025. (Admin.) (Entered: 01/16/2025) |