California Northern Bankruptcy Court

Case number: 5:13-bk-50807 - PBP, LP - California Northern Bankruptcy Court

Case Information
Case title
PBP, LP
Chapter
11
Judge
Judge Arthur S. Weissbrodt
Filed
02/12/2013
Asset
Yes
Docket Header

PlnDue, DsclsDue, DISMISSED, REOPENED, CLOSED




U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 13-50807

Assigned to: Judge Arthur S. Weissbrodt
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/12/2013
Date reopened:  10/14/2014
Date terminated:  03/18/2015
Debtor dismissed:  09/28/2013
341 meeting:  04/03/2013

Debtor

PBP, LP

1475 Saratoga Ave #250
San Jose, CA 95129
SANTA CLARA-CA
Tax ID / EIN: 94-2587755

represented by
Patrick Calhoun

Law Office of Patrick Calhoun
10797 Ridgeview Way
San Jose, CA 95127
408-279-2288
Email: [email protected]

Patrick Calhoun

Law Offices of Scott J. Sagaria
333 W San Carlos St. #620
San Jose, CA 95110
(408) 279-2288
Email: [email protected]

Patrick Calhoun

(See above for address)
TERMINATED: 03/01/2013

Responsible Ind

Jeff Curran

1475 Saratoga Avenue, Suite 250
San Jose, CA 95129
4080893-8778

represented by
Patrick Calhoun

(See above for address)

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
represented by
John S. Wesolowski

Office of the United States Trustee
280 S 1st St. #268
San Jose, CA 95113-0002
(408)535-5525
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/18/2015Docket Text
Bankruptcy Case Closed. (lub) (Entered: 03/18/2015)
10/14/201484Docket Text
Order Granting Motion To Restrict Public Access (Related Doc # 82) (lub) (Entered: 10/14/2014)
10/14/201483Docket Text
Order Granting Motion To Reopen Chapter 11 Case (Related Doc # 81) (lub) (Entered: 10/14/2014)
10/13/201482Docket Text
Ex Parte Motion to Restrict Public Access and Redact Personal Identifiers on a Proof of Claim Filed by Creditor California Bank & Trust (Sherrill, Meghan) (Entered: 10/13/2014)
10/13/2014Docket Text
Receipt of filing fee for Motion to Reopen Chapter 11 Case(13-50807) [motion,mreop11] (1167.00). Receipt number 23486490, amount $1167.00 (re: Doc# 81 Motion to Reopen Chapter 11 Case , Fee Amount $1167) (U.S. Treasury) (Entered: 10/13/2014)
10/13/201481Docket Text
EX PARTE Motion to Reopen Chapter 11 Case , Fee Amount $1167 Filed by Creditor California Bank & Trust (Sherrill, Meghan)CORRECTIVE ENTRY: COURT MODIFIED TEXT TO REFLECT PDF. Modified on 10/14/2014 (lub). (Entered: 10/13/2014)
10/02/201380Docket Text
BNC Certificate of Mailing (RE: related document(s) 78 Order to Dismiss Case). Notice Date 10/02/2013. (Admin.) (Entered: 10/02/2013)
10/02/201379Docket Text
BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 78 Order to Dismiss Case). Notice Date 10/02/2013. (Admin.) (Entered: 10/02/2013)
09/30/2013Docket Text
Bankruptcy Case Closed. (yw) (Entered: 09/30/2013)
09/28/201378Docket Text
Order (I) Approving Stipulation Between the Debtor and California Bank & Trust to Dismiss Chapter 11 Bankruptcy Case, and (II) Dismissing Debtor's Chapter 11 Bankruptcy Case. (RE: related document(s) 77 Stipulation for Miscellaneous Relief filed by Creditor California Bank & Trust). (yw) (Entered: 09/30/2013)