Case number: 2:25-bk-21918 - Blackstone Real Estate Investment LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Blackstone Real Estate Investment LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher M. Klein

  • Filed

    04/02/2025

  • Last Filing

    05/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, TRANSIN, DISMISSED



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 25-21918

Assigned to: Hon. Christopher M. Klein
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/02/2025
Date transferred:  04/21/2025
Debtor dismissed:  05/09/2025
341 meeting:  05/19/2025
Deadline for filing claims:  06/11/2025
Deadline for filing claims (govt.):  09/29/2025

Debtor

Blackstone Real Estate Investment LLC

479 Aragon Street
Vallejo, CA 94591
SOLANO-CA
Tax ID / EIN: 33-1108065

represented by
Blackstone Real Estate Investment LLC

PRO SE



U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814
 
 

Latest Dockets

Date Filed#Docket Text
05/14/202544Certificate of Mailing of Notice of 43 Notice of Entry of Order of Dismissal as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 05/14/2025)
05/12/202543Notice of Entry of Order as Transmitted to BNC for Service Re: 42 Order Dismissing Case. (ltrf) (Entered: 05/12/2025)
05/09/2025Order Dismissing Case. (ltrf) (Entered: 05/12/2025)
05/09/202542Order Sustaining 30 Order to Show Cause (ltrf) (Entered: 05/12/2025)
05/09/202541PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [05/07/2025 11:10:00 AM]. File Size [ 3572 KB ]. Run Time [ 00:09:56 ]. (auto). (Entered: 05/09/2025)
05/07/202540Civil Minutes -- Order to show cause Sustained; Case Dismissed Re: 30 - Order to Show Cause ; This order is Transmitted to BNC for Service. Show Cause hearing to be held on 5/7/2025 at 11:00 AM at Sacramento Courtroom 35, Department C (ltrf) (auto) (Entered: 05/09/2025)
05/07/202539Civil Minutes -- Status conference Concluded [CAE-1] Re: Status Conference Re: Voluntary Petition - 1 - Chapter 11 Subchapter V Voluntary Petition Non-Individual. (Fee Paid $1738.00) (ORIGINALLY FILED IN THE NORTHERN DISTRICT OF CALIFORNIA/OAKLAND DIVISION (mpem) 1 - Statement Regarding Ownership of Corporate Debtor/Party. See page 7 of Voluntary Petition. (mpem) (auto) (Entered: 05/09/2025)
05/05/2025Attorney Wendy Locke requested Special notice on the Court's website on behalf of client: WELLS FARGO BANK, N.A., AS INDENTURE TRUSTEE UNDER THE INDENTURE RELATING TO IMPAC CMB Trust Series 2005-6 c/o Aldridge Pite,LLP (Entered: 05/05/2025)
04/30/202538Equity Security Holders Address List (ltrf) (Entered: 05/01/2025)
04/30/202537Summary of Schedules/Assets and Liabilities Schedule A/B Schedule G Schedule H Statement of Financial Affairs Non-Individual (ltrf) (Entered: 05/01/2025)