Case number: 5:13-bk-53893 - Mi Pueblo San Jose, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Mi Pueblo San Jose, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Stephen L. Johnson

  • Filed

    07/22/2013

  • Last Filing

    12/11/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
APPEAL, Exhibits, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 13-53893

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



Debtor disposition:  Discharge Not Applicable
Date filed:  07/22/2013
Date terminated:  11/17/2016
341 meeting:  08/28/2013
Deadline for objecting to discharge:  10/28/2013

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: mcabel@ml-sf.com

Heinz Binder

Law Offices of Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: heinz@bindermalter.com

Robert G. Harris

Law Offices of Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: rob@bindermalter.com

William Thomas Lewis

Law Offices of Robertson and Lewis
150 Almaden Blvd. #950
San Jose, CA 95113
(408) 294-3600
Email: wtl@roblewlaw.com

Scott H. McNutt

McNutt Law Group LLP
219 9th St.
San Francisco, CA 94103
(415) 995-8475
Email: SMcNutt@ml-sf.com

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: smoses@ml-sf.com

David B. Rao

Law Offices of Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: David@bindermalter.com

Todd M. Schwartz

Paul Hastings LLP
1117 S. California Ave.
Palo Alto, CA 94304
(650) 320-1883
Email: toddschwartz@paulhastings.com

Roya Shakoori

Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
408-295-1700
Email: Roya.shakoori@chargepoint.com

Wendy W. Smith

Law Offices of Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: Wendy@bindermalter.com

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: ecf@W2LG.com

Eric W. Witt

2245 S Beverly Glen Blvd. #306
Los Angeles, CA 90064
(213) 258-0709
Email: ewitt@cavanaghlaw.com

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: ppascuzzi@ffwplaw.com

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: Julie@jglossonlaw.com
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: timothy.s.laffredi@usdoj.gov

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: minnieloo@netscape.net

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

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: gglazer@pszjlaw.com

Eric D. Goldberg

DLA Piper LLP (US)
2000 Ave. of the Stars #400 North Tower
Los Angeles, CA 90067-4704
(702)796-5555
Email: eric.goldberg@dlapiper.com

Danielle A. Pham

US Dept. of Justice
Civil Division
PO Box 875
Ben Franklin Station
Washington, DC 20044
(202) 514-7451
Email: danielle.pham@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/11/20161310BNC Certificate of Mailing (RE: related document(s) 1309 Order). Notice Date 12/11/2016. (Admin.) (Entered: 12/11/2016)
12/09/20161309Order 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)
11/28/20161308Omni 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)
11/28/20161307Omni 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)
11/28/20161306Omni Claims Register, Claims #1-94. Filed by Omni Management Group (rdr) (Entered: 11/28/2016)
11/17/2016Bankruptcy Case Closed. (rdr) (Entered: 11/17/2016)
11/17/20161305Final Decree And Order Closing Case (Related Doc # 1221) (rdr) (Entered: 11/17/2016)
11/17/20161304Order Denying Motion For Allowance and Payment of Administrative Rent Claim (Related Doc # 1291) (rdr) (Entered: 11/17/2016)
11/16/2016Hearing 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)
11/16/2016Hearing 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)