California Northern Bankruptcy Court

Case number: 4:14-bk-44182 - P.W. Supermarkets, Inc. - California Northern Bankruptcy Court

Case Information
Case title
P.W. Supermarkets, Inc.
Chapter
7
Judge
Judge Charles Novack
Filed
04/04/2011
Last Filing
11/29/2018
Asset
Yes
Docket Header

TRNSFD-IN, CLOSED




U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 14-44182

Assigned to: Judge Charles Novack
Chapter 7
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/04/2011
Date of Intradistrict transfer:  10/15/2014
Date terminated:  09/07/2018
341 meeting:  10/18/2011

Debtor

P.W. Supermarkets, Inc.

10850 Miguelita Road
San Jose, CA 95127
SANTA CLARA-CA
Tax ID / EIN: 94-1354348
aka
Joey Franco's PW Supermarkets

aka
PW Markets, Inc.

aka
Joey Franco's PW Markets, Inc.


represented by
P.W. Supermarkets, Inc.

PRO SE



Petitioning Creditor

UFCW & Employers Benefit Trust

c/o Jody Osterweil, CEO & Administrator
1277 Treat Blvd.
10th Floor
Walnut Creek, CA 94597
TERMINATED: 05/19/2011

represented by
Bret M. Harper

Seyfarth Shaw LLP
131 South Dearborn St. # 2400
Chicago, IL 60603-5577
Email: [email protected]

Scott Olson

Vedder Price (CA), LLP
275 Battery St. #2484
San Francisco, CA 94111
(415)749-9500
Email: [email protected]

Petitioning Creditor

UFCW-Northern California Employers Joint Pension Trust Fund

c/o Jody Osterweil, CEO & Administrator
1277 Treat Blvd.
10th Floor
Walnut Creek, CA 94597
TERMINATED: 05/19/2011

represented by
Bret M. Harper

(See above for address)

Scott Olson

(See above for address)

Petitioning Creditor

Signature Graphics, Inc.

c/o Dan Dutton
15040 NE Mason Street
Portland, OR 97320
TERMINATED: 05/19/2011

represented by
Scott Olson

(See above for address)

Petitioning Creditor

Rombauer Vineyards

c/o John Cochennette
3522 Silverado Trail North
St. Helena, CA 94574
TERMINATED: 05/19/2011

represented by
Scott Olson

(See above for address)

Trustee

Marc Del Piero

P. O. Box 1127
Pebble Beach, CA 93953-1127
(831) 644-0602

represented by
Jason G. Cinq-Mars

Stromsheim and Associates
4 Embarcadero Center 39th Fl.
San Francisco, CA 94111
(415) 989-4100
Fax : (415) 989-2235

Marc Del Piero

P. O. Box 1127
Pebble Beach, CA 93953-1127
(831) 644-0602
Email: [email protected]

Marianne M. Dickson

Seyfarth Shaw LLP
560 Mission St. #3100
San Francisco, CA 94105
(415) 397-2823
Email: [email protected]

Joanne M. LaFreniere

Joanne LaFreniere, Attorney at Law
1032 Irving St. #975
San Francisco, CA 94122
(415) 702-9485
Email: [email protected]

Johnson C.W. Lee

Stromsheim and Associates
4 Embarcadero Center 39th Fl.
San Francisco, CA 94111
(415)989-4100

Reidun Stromsheim

Stromsheim and Assoc.
11445 E Via Linda #2618
Scottsdale, AZ 85259
(415)989-4100
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
TERMINATED: 10/16/2014

represented by
Shining J. Hsu

Office of the United States Trustee
280 S 1st St, #268
San Jose, CA 95113
(408)535.5525
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510) 637-3200

 
 
3rd Party Plaintiff

Marc Del Piero

P. O. Box 1127
Pebble Beach, CA 93953-1127
(831) 644-0602
TERMINATED: 07/15/2013

represented by
Marianne M. Dickson

(See above for address)
TERMINATED: 07/15/2013

3rd Party Plaintiff

UFCW & Employers Benefit Trust

c/o Jody Osterweil, CEO & Administrator
1277 Treat Blvd.
10th Floor
Walnut Creek, CA 94597
TERMINATED: 07/15/2013

represented by
Marianne M. Dickson

(See above for address)
TERMINATED: 07/15/2013

3rd Party Plaintiff

UFCW-Northern California Employers Joint Pension Trust Fund

c/o Jody Osterweil, CEO & Administrator
1277 Treat Blvd.
10th Floor
Walnut Creek, CA 94597
TERMINATED: 07/15/2014

represented by
Marianne M. Dickson

(See above for address)
TERMINATED: 07/15/2014

3rd Pty Defendant

Joy Lynn Belli

TERMINATED: 07/15/2013

 
 
3rd Pty Defendant

Joey Jalalian

TERMINATED: 07/15/2013

 
 
3rd Pty Defendant

John Reimann

TERMINATED: 07/15/2013

 
 
3rd Pty Defendant

Stephen Pahl

TERMINATED: 07/15/2013

 
 
3rd Pty Defendant

Pahl & McCay

TERMINATED: 07/15/2013

represented by
Bradley M. Zamczyk

Hinshaw and Culbertson LLP
1 California St, 18th Fl
San Francisco, CA 94111
(415)362-6000
Email: [email protected]

3rd Pty Defendant

Story Road Center, LLC

TERMINATED: 07/15/2013

 
 
3rd Pty Defendant

West Valley Shopping Center, Inc.

TERMINATED: 07/15/2013

 
 
3rd Pty Defendant

Franco Family Partnership

TERMINATED: 07/15/2013

 
 
3rd Pty Defendant

FBJ Management, Inc.

TERMINATED: 07/15/2013

 
 
3rd Pty Defendant

FBJ Walnut Ave LLC

TERMINATED: 07/15/2013

 
 
3rd Pty Defendant

FBJ Livermore Associates, LLC

TERMINATED: 07/15/2013

 
 
3rd Pty Defendant

FBJ Alum Rock, LLC

TERMINATED: 07/15/2013

 
 
3rd Pty Defendant

Kathleen Jalalian

TERMINATED: 07/15/2013

 
 
3rd Pty Defendant

Valy Jalalian

TERMINATED: 07/15/2013

 
 
3rd Pty Defendant

Joseph P. Belli

TERMINATED: 07/15/2013

 
 
3rd Pty Defendant

Joseph K. Belli

TERMINATED: 07/15/2013

 
 
3rd Pty Defendant

Ryan Belli

TERMINATED: 07/15/2013

 
 
3rd Pty Defendant

Mia Belli

TERMINATED: 07/15/2013

 
 
3rd Pty Defendant

Lizabeth Belli

TERMINATED: 07/15/2013

 
 
3rd Pty Defendant

Joylyn Belli

TERMINATED: 07/15/2013

 
 
3rd Pty Defendant

Leland Belli

TERMINATED: 07/15/2013

 
 
3rd Pty Defendant

FBJ Homestead Associates

TERMINATED: 07/15/2013
 
 

Latest Dockets
Date Filed#Docket Text
09/09/2018360Docket Text
BNC Certificate of Mailing (RE: related document(s) 359 Final Decree). Notice Date 09/09/2018. (Admin.) (Entered: 09/09/2018)
09/07/2018Docket Text
Bankruptcy Case Closed. (dts) (Entered: 09/07/2018)
09/07/2018359Docket Text
Final Decree (dts) (Entered: 09/07/2018)
09/07/2018358Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Del Piero, Marc. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Trustee Marc Del Piero. (Tamanaha, Donna (yw)) (Entered: 09/07/2018)
08/01/2018357Docket Text
Supporting Documents for Unclaimed Dividends Application (RE: related document(s) 356 Application to Pay Unclaimed Dividend in the Amount of $2,372.51. Filed by Creditor Brian Dilks as assignee to P.W. Supermarkets, LLC.). (hp) (Entered: 08/01/2018)
08/01/2018356Docket Text
Application to Pay Unclaimed Dividend in the Amount of $2,372.51 . Filed by Creditor Brian Dilks as assignee to P.W. Supermarkets, LLC. (RE: related document(s) 353 Unclaimed Dividend). (hp) (Entered: 08/01/2018)
07/28/2018355Docket Text
BNC Certificate of Mailing (RE: related document(s) 354 Transfer of Claim). Notice Date 07/28/2018. (Admin.) (Entered: 07/28/2018)
07/25/2018Docket Text
Receipt of filing fee for Transfer of Claim(14-44182) [claims,trclm] ( 25.00). Receipt number 28794840, amount $ 25.00 (re: Doc# 354 Transfer of Claim) (U.S. Treasury) (Entered: 07/25/2018)
07/25/2018354Docket Text
Transfer of Claim. (#39). Transfer Agreement 3001 (e) 2 Transferor: PENINSULA PROVISIONS INC (Claim No. 39) To Dilks & Knopik, LLC. Fee Amount $25 Filed by Creditor Dilks & Knopik LLC. (Attachments: # 1 Assignment) (Dilks, Brian) (Entered: 07/25/2018)
07/18/2018Docket Text
Receipt of Unclaimed Dividend(14-44182) [trustee,udiv] (2540.68). Receipt number 28775856, amount $2540.68 (re: Doc# 353 Unclaimed Dividend) (U.S. Treasury) (Entered: 07/18/2018)