Case number: 5:20-bk-50290 - Hecker Pass Commercial, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
CLOSED, PlnDue, DsclsDue, DebtEd, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 20-50290

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  02/18/2020
Date terminated:  04/24/2020
Debtor dismissed:  04/09/2020
341 meeting:  04/17/2020
Deadline for objecting to discharge:  05/18/2020

Debtor

Hecker Pass Commercial, LLC

618 Blossom Hill Rd., #201
San Jose, CA 95123
SANTA CLARA-CA
Tax ID / EIN: 81-3670893

represented by
Ignascio G. Camarena, II

Camarena Law Office, A.P.C.
111 N Market St., #300
San Jose, CA 95113
(408)418-7180
Email: igc@camarenalawoffice.com

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
Marta Villacorta

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2062
Email: marta.villacorta@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/24/2020Bankruptcy Case Closed. (lb) (Entered: 04/24/2020)
04/11/202021BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 19 Order to Dismiss Case). Notice Date 04/11/2020. (Admin.) (Entered: 04/11/2020)
04/10/202020PDF with attached Audio File. Court Date & Time [ 4/10/2020 12:08:39 PM ]. File Size [ 4946 KB ]. Run Time [ 00:20:35 ]. (admin). (Entered: 04/10/2020)
04/09/202019Order Dismissing Case (RE: related document(s) 9 Order and Notice of Status Conference Chp 11). Case Management Action due after 4/23/2020. (acr) (Entered: 04/09/2020)
04/09/2020Hearing Held (related document(s): 9 Order and Notice of Status Conference Chp 11) Appearances:No appearance on behalf of the debtor, Nick Shamiyeh on behalf of Owens Financial Group Inc. andTerri Didion on behalf of the United States Trustee. The status conference was held. The court has dismissed the case for failure to comply with the court order dated Feb 19, 2020 and no appearance on behalf of the debtor at the initial status conference. The court will prepare the an order. (acr) (Entered: 04/09/2020)
03/18/202018BNC Certificate of Mailing (RE: related document(s) 17 Notice). Notice Date 03/18/2020. (Admin.) (Entered: 03/18/2020)
03/18/2020Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued to April 17, 2020 at 2:30 p.m. 341(a) meeting to be held on 4/17/2020 at 02:30 PM San Jose Room 130 (Villacorta, Marta) (Entered: 03/18/2020)
03/16/202017Statement Concerning Chambers and Courtroom Operations Through April 17, 2020 (Admin.) (Entered: 03/16/2020)
03/03/202016List of Equity Security Holders Filed by Debtor Hecker Pass Commercial, LLC (tp) (Entered: 03/03/2020)
03/03/202015Disclosure of Compensation of Attorney for Debtor in the Amount of $ 15000.00 (tp) (Entered: 03/03/2020)