Case number: 5:13-bk-53491 - 272 E Santa Clara Grocery, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
FilingFeeDue, Exhibits, DISMISSED, CLOSED



U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 13-53491

Assigned to: Judge Stephen L. Johnson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/27/2013
Date terminated:  09/12/2014
Debtor dismissed:  09/12/2014
341 meeting:  07/31/2013

Debtor

272 E Santa Clara Grocery, LLC

475 S. San Antonio Rd.
Los Altos, CA 94022
SANTA CLARA-CA
Tax ID / EIN: 45-4953222

represented by
William J. Healy

Campeau, Goodsell and Smith
440 N 1st St. #100
San Jose, CA 95112
(408) 295-9555
Email: whealy@campeaulaw.com

Thor D. McLaughlin

Allen Matkins Leck Gamble Mallory Natsis
Three Embarcadero Center, 12th Floor
San Francisco, CA 94111-4074
(415) 837-1515
Email: tmclaughlin@allenmatkins.com

Responsible Ind

Andrew A. Lewis

475 S San Antonio Rd
Los Altos, CA 94022
(650) 949-4790

 
 
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: john.wesolowski@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/03/2015260BNC Certificate of Mailing (RE: related document(s) 259Order). Notice Date 04/03/2015. (Admin.) (Entered: 04/03/2015)
04/01/2015259Order For Withdrawal Or Disposal Of Exhibits (aw) (Entered: 04/01/2015)
09/14/2014258BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 257Order to Dismiss Case). Notice Date 09/14/2014. (Admin.) (Entered: 09/14/2014)
09/12/2014Bankruptcy Case Closed. (no) (Entered: 09/12/2014)
09/12/2014257Order of Dismissal (RE: related document(s) 240Motion to Dismiss Case filed by Debtor 272 E Santa Clara Grocery, LLC). (no) (Entered: 09/12/2014)
09/09/2014256Withdrawal of Documents (RE: related document(s) 250Notice of Hearing). Filed by Debtor 272 E Santa Clara Grocery, LLC (Attachments: # 1Certificate of Service) (Healy, William).ERROR: INCORRECT LINKAGE. CORRECTIVE ENTRY: COURT REMOVED INCORRECT LINKAGE AND MODIFIED DOCKET TEXT TO REFLECT PDF. Modified on 9/9/2014 (aw). (Entered: 09/09/2014)
09/08/2014255Declaration of William J. Healy in Support of Dismissal of (RE: related document(s) 248Order). Filed by Debtor 272 E Santa Clara Grocery, LLC (Healy, William) (Entered: 09/08/2014)
09/08/2014254Operating Report for Filing Period September 2014 Filed by Debtor 272 E Santa Clara Grocery, LLC (Healy, William) (Entered: 09/08/2014)
09/08/2014253Operating Report for Filing Period August 2014 Filed by Debtor 272 E Santa Clara Grocery, LLC (Healy, William) (Entered: 09/08/2014)
09/02/2014252Notice of Hearing (RE: related document(s) 251MotionSecond Interim and Final Fee ApplicationFiled by Debtor 272 E Santa Clara Grocery, LLC (Attachments: # 1 Exhibit)).
Hearing scheduled for 9/24/2014 at 01:30 PM at San Jose Courtroom 3099 - Johnson.
Filed by Debtor 272 E Santa Clara Grocery, LLC (Healy, William) (Entered: 09/02/2014)