Santos & Urrutia Associates, Inc. and People Of The State Of California
7
Dennis Montali
04/16/2025
04/28/2025
Yes
v
Assigned to: Judge Dennis Montali Chapter 7 Voluntary Asset |
|
Debtor Santos & Urrutia Associates, Inc.
2451 Harrison Street San Francisco, CA 94010 SAN FRANCISCO-CA Tax ID / EIN: 94-3153949 |
represented by |
David A. Ericksen
Ericksen Legal, PC 465 California Street, Suite 1212 San Francisco, CA 94104 415-652-4031 |
Trustee Janina M Hoskins
Janina M. Hoskins, Trustee P.O. Box 158 Middletown, CA 95461 707-483-2910 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/24/2025 | Receipt of filing fee for Motion for Relief From Stay( 25-30293) [motion,mrlfsty] ( 199.00). Receipt number A33822205, amount $ 199.00 (re: Doc# 11 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 04/24/2025) | |
04/22/2025 | DOCKET TEXT ORDER (no separate order issued:) The Order Shortening Time requested by Plaintiffs (Dkt. 12) is DENIED as there has been no notice given to the Ch 7 trustee per B.L.R. 9006-1. Further, since this corporate debtor has filed Chapter 7, there can be no discharge and thus no non-dischargeability of any liability of debtor to plaintiffs. (RE: related document(s)12 Motion to Shorten Time filed by Plaintiff People Of The State Of California, Plaintiff City And County of San Francisco). (Entered: 04/22/2025) | |
04/22/2025 | 12 | Emergency Motion to Shorten Time re Motion for Relief From Automatic Stay (RE: related document(s)11 Motion for Relief From Stay filed by Plaintiff People Of The State Of California, Plaintiff City And County of San Francisco). Filed by City And County of San Francisco, People Of The State Of California (Attachments: # 1 Declaration Decl Rosenblit iso Shorten Notice # 2 Proposed Order-FRBP 4001 (proposed) Order for Shortened Notice) (Keith, Peter) Modified on 4/23/2025 (rdr). (Entered: 04/22/2025) |
04/22/2025 | 11 | Motion for Relief from Stay Fee Amount $199, Filed by People Of The State Of California, City And County of San Francisco (Attachments: # 1 Declaration Decl Rosenblit iso Relief From Automatic Stay # 2 AP Cover Sheet Relief Frm Stay Cover Sheet # 3 Proposed Order-FRBP 4001 (proposed) Order Grant Relief From Automatic Stay) (Keith, Peter)Modified on 4/23/2025 (rdr). (Entered: 04/22/2025) |
04/19/2025 | 10 | BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 04/19/2025. (Admin.) (Entered: 04/19/2025) |
04/19/2025 | 9 | BNC Certificate of Mailing (RE: related document(s) 5 Notice of Obsolete Forms). Notice Date 04/19/2025. (Admin.) (Entered: 04/19/2025) |
04/19/2025 | 8 | BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 4 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 04/19/2025. (Admin.) (Entered: 04/19/2025) |
04/19/2025 | 7 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 04/19/2025. (Admin.) (Entered: 04/19/2025) |
04/17/2025 | 6 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (myt) (Entered: 04/17/2025) |
04/17/2025 | 5 | Notice of Deficient Filing Regarding Obsolete Forms and Dismissal of Case in Event of Failure to Cure Official Forms due by 5/1/2025. (myt) (Entered: 04/17/2025) |