Case number: 5:23-bk-50652 - 371 Calabasas, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    371 Calabasas, LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Stephen L. Johnson

  • Filed

    06/16/2023

  • Last Filing

    12/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Cruz, Subchapter_V, DsclsDue, CONVERTED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 23-50652

Assigned to: Judge Stephen L. Johnson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/16/2023
Date converted:  09/24/2025
341 meeting:  11/20/2025
Deadline for filing claims:  12/03/2025

Debtor

371 Calabasas, LLC

371 Calabasas Road
Watsonville, CA 95076
SANTA CRUZ-CA
Tax ID / EIN: 81-1594232

represented by
Michael W. Malter

Binder Malter Harris & Rome-Banks LLP
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: michael@bindermalter.com
TERMINATED: 10/02/2025

Julie H. Rome-Banks

Binder Malter Harris & Rome-Banks LLP
2775 Park Ave
Santa Clara, CA 95050
408-295-1700
Email: julie@bindermalter.com

Responsible Ind

David Blume

371 Calabasas Rd
Watsonville, CA 95076
(831) 345-6716

 
 
Trustee

Gina R. Klump

Gina R. Klump, Trustee
11 5th Street, Suite 102
Petaluma, CA 94952
707-778-0111
TERMINATED: 09/24/2025

 
 
Trustee

Kari Bowyer

P.O. Box 700096
San Jose, CA 95170
(408) 641-1327

represented by
Sandi Meneely Colabianchi

Fennemore Craig, P.C.
1111 Broadway, 24th Floor
Oakland, CA 94607
510-622-7529
Email: scolabianchi@fennemorelaw.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
Jared A. Day

Office of the U.S. Trustee
300 Booth St. #3009
Reno, NV 89509
(775) 784-5335
Email: jared.a.day@usdoj.gov

Gregory S. Powell

U.S. Department Justice
Office of the U.S. Trustee
2500 Tulare St., #1401
Fresno, CA 93721
(559) 487-5002 ext. 225
Email: greg.powell@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/31/2025105Order Authorizing Employment of Real Estate Broker by Trustee (Main Street Realtors, Inc) (Related Doc # 100) (al) (Entered: 10/31/2025)
10/31/2025Receipt of filing fee for Motion to Sell Property Free and Clear Under 363(f)( 23-50652) [motion,msellfc] ( 199.00). Receipt number A34182321, amount $ 199.00 (re: Doc# 103 Motion to Sell Property Free and Clear Under Section 363(f)Located at 371 Calabasas, Watsonville, CA to Peter Ye and Noah Cooke Free and Clear of Lien of Craig Dunkerly; Memorandum of Points and Authorities (Certificate of Service attached).Fee) (U.S. Treasury) (Entered: 10/31/2025)
10/31/2025104Notice and Opportunity for Hearing (Certificate of Service attached) (RE: related document(s)103 Motion to Sell Property Free and Clear Under Section 363(f)Located at 371 Calabasas, Watsonville, CA to Peter Ye and Noah Cooke Free and Clear of Lien of Craig Dunkerly; Memorandum of Points and Authorities (Certificate of Service attached).Fee Amount $199,. Filed by Trustee Kari Bowyer (Attachments: # 1 Declaration of Kari Bowyer # 2 Declaration of Datta Khalsa)). Filed by Trustee Kari Bowyer (Colabianchi, Sandi) (Entered: 10/31/2025)
10/31/2025103Motion to Sell Property Free and Clear Under Section 363(f)Located at 371 Calabasas, Watsonville, CA to Peter Ye and Noah Cooke Free and Clear of Lien of Craig Dunkerly; Memorandum of Points and Authorities (Certificate of Service attached).Fee Amount $199,. Filed by Trustee Kari Bowyer (Attachments: # 1 Declaration of Kari Bowyer # 2 Declaration of Datta Khalsa) (Colabianchi, Sandi) (Entered: 10/31/2025)
10/24/2025102Certificate of Service (RE: related document(s)101 Application to Employ Kokjer, Pierotti, Maiocco & Duck LLP as Trustee's Accountants ). Filed by Trustee Accountant Richard L. Pierotti (Pierotti, Richard) (Entered: 10/24/2025)
10/24/2025Trustee's Notice of Continued Meeting of Creditors. 341(a) meeting to be held on 11/20/2025 at 01:00 PM at Zoom Trustee - Bowyer: Meeting ID 371 529 9568, Passcode 5596724541, Phone 1-831-603-8257. Debtor appeared. (Bowyer, Kari) (Entered: 10/24/2025)
10/23/2025101Application to Employ Kokjer, Pierotti, Maiocco & Duck LLP as Trustee's Accountants Filed by Trustee Kari Bowyer (Attachments: # 1 Declaration of Richard Pierotti) (Colabianchi, Sandi) (Entered: 10/23/2025)
10/21/2025100Application to Employ Main Street Realtors, Inc. as Trustee's Real Estate Agent (Certificate of Service attached) Filed by Trustee Kari Bowyer (Attachments: # 1 Declaration of Datta Khalsa) (Colabianchi, Sandi) (Entered: 10/21/2025)
10/08/202599Order Authorizing Employment of Counsel for Trustee (Fennemore LLP) (Related Doc # 97) (al) (Entered: 10/08/2025)
10/08/202598Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 10/8/2025). ((RE: related document(s) Meeting of Creditors Held). Filed by Trustee Kari Bowyer (Bowyer, Kari) (Entered: 10/08/2025)