|
Assigned to: Judge Stephen L. Johnson Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Mi Pueblo San Jose, Inc.
P.O. Box 3288 San Jose, CA 95156 SANTA CLARA-CA Tax ID / EIN: 77-0436936 fdba Mi Pueblo Mountain View, Inc. fdba Mi Pueblo Downtown, Inc. dba Mi Pueblo Food Center |
represented by |
Michael C. Abel
McNutt Law Group, LLP 219 9th St. San Francisco, CA 94103 (415) 995-8475 Fax : (415) 995-8487 Email: [email protected] Heinz Binder
Law Offices of Binder and Malter 2775 Park Ave. Santa Clara, CA 95050 (408) 295-1700 Email: [email protected] Robert G. Harris
Law Offices of Binder and Malter 2775 Park Ave. Santa Clara, CA 95050 (408) 295-1700 Email: [email protected] William Thomas Lewis
Law Offices of Robertson and Lewis 150 Almaden Blvd. #950 San Jose, CA 95113 (408) 294-3600 Email: [email protected] Scott H. McNutt
McNutt Law Group LLP 219 9th St. San Francisco, CA 94103 (415) 995-8475 Email: [email protected] Cassandra V. Meyer
The Cavanagh Law Firm, P.A. 1850 NCentral Ave. #2400 Phoenix, AZ 85004 602-322-4051 Philip G. Mitchell
1850 North Central Avenue Suite 2400 Phoenix, AZ 85004 602-322-4145 Shane J. Moses
McNutt Law Group LLP 219 9th St. San Francisco, CA 94103 (415)995-8475 Email: [email protected] David B. Rao
Law Offices of Binder and Malter 2775 Park Ave. Santa Clara, CA 95050 (408) 295-1700 Email: [email protected] Todd M. Schwartz
Paul Hastings LLP 1117 S. California Ave. Palo Alto, CA 94304 (650) 320-1883 Email: [email protected] Roya Shakoori
Binder and Malter 2775 Park Ave. Santa Clara, CA 95050 408-295-1700 Email: [email protected] Wendy W. Smith
Law Offices of Binder and Malter 2775 Park Ave. Santa Clara, CA 95050 (408) 295-1700 Email: [email protected] Riley C. Walter
Walter and Wilhelm Law Group 205 E. River Park Circle #410 Fresno, CA 93720 (559) 435-9800 Fax : (559) 435-9868 Email: [email protected] Eric W. Witt
2245 S Beverly Glen Blvd. #306 Los Angeles, CA 90064 (213) 258-0709 Email: [email protected] |
Responsible Ind Juvenal Chavez |
represented by |
Robert G. Harris
(See above for address) Paul J. Pascuzzi
Felderstein Fitzgerald et al LLP 500 Capitol Mall #2250 Sacramento, CA 95814 (916) 329-7400 Email: [email protected] Todd M. Schwartz
(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 |
Julie Glosson Ishii
Glosson Law P.O. Box 1131 Pleasanton, CA 94566 (925) 400-8161 Email: [email protected] TERMINATED: 08/23/2016 Timothy S. Laffredi
Office of the U. S. Trustee - San Jose 280 South 1st St., Suite 268 San Jose, CA 95113 (408) 535-5525 Email: [email protected] Minnie Loo
Office of the U.S. Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 415- 705-3333 Email: [email protected] 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] |
Creditor Committee Official Committee Of Unsecured Creditors |
represented by |
Gabriel I. Glazer
Stutman, Treister and Glatt P.C. 1901 Avenue of the Stars #1200 Los Angeles, CA 90067 (310)228-5741 Email: [email protected] Eric D. Goldberg
DLA Piper LLP (US) 2000 Ave. of the Stars #400 North Tower Los Angeles, CA 90067-4704 (702)796-5555 Email: [email protected] Danielle A. Pham
US Dept. of Justice Civil Division PO Box 875 Ben Franklin Station Washington, DC 20044 (202) 514-7451 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/11/2016 | 1310 | Docket Text BNC Certificate of Mailing (RE: related document(s) 1309 Order). Notice Date 12/11/2016. (Admin.) (Entered: 12/11/2016) |
12/09/2016 | 1309 | Docket Text Order Vacating Protective Order And For Withdrawal or Disposal of Exhibits or Documents (RE: related document(s) 426 Order on Motion to Seal Document). (rdr) (Entered: 12/09/2016) |
11/28/2016 | 1308 | Docket Text Omni Claims Register, Claims #230-339. Filed by Omni Management Group (RE: related document(s) 1306 Document, 1307 Document). Filed by Omni Management Group (rdr) (Entered: 11/28/2016) |
11/28/2016 | 1307 | Docket Text Omni Claims Register, Claims #95-229. Filed by Omni Management Group (RE: related document(s) 1306 Document). Filed by Omni Management Group (rdr) (Entered: 11/28/2016) |
11/28/2016 | 1306 | Docket Text Omni Claims Register, Claims #1-94. Filed by Omni Management Group (rdr) (Entered: 11/28/2016) |
11/17/2016 | Docket Text Bankruptcy Case Closed. (rdr) (Entered: 11/17/2016) | |
11/17/2016 | 1305 | Docket Text Final Decree And Order Closing Case (Related Doc # 1221) (rdr) (Entered: 11/17/2016) |
11/17/2016 | 1304 | Docket Text Order Denying Motion For Allowance and Payment of Administrative Rent Claim (Related Doc # 1291) (rdr) (Entered: 11/17/2016) |
11/16/2016 | Docket Text Hearing Held (related document(s): 1291 Motion to Allow Payment Arrearages filed by Stuart Limited Partnership) (Appearances: Michael Abel for debtor , Kenneth Schnur for Stuart Limited Partnership) for the reasons indicated on the record the motion is denied, Mr. Abel to upload an order. (tb ) (Entered: 11/16/2016) | |
11/16/2016 | Docket Text Hearing Held (related document(s): 1221 Application for Entry of Final Decree filed by Mi Pueblo San Jose, Inc.) (Appearances: Michael Abel for debtor) dropped from calendar - UST to sign off on order. (tb ) (Entered: 11/16/2016) |