Case number: 5:24-bk-50627 - 190 Calle Primera LP - California Northern Bankruptcy Court

Case Information
  • Case title

    190 Calle Primera LP

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    M. Elaine Hammond

  • Filed

    04/29/2024

  • Last Filing

    06/24/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-50627

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


Date filed:  04/29/2024
Debtor dismissed:  06/05/2024
341 meeting:  06/18/2024

Debtor

190 Calle Primera LP

2510 Monterey Street
P.O. Box #4359
Torrance, CA 90510
LOS ANGELES-CA
Tax ID / EIN: 93-1991525

represented by
Jonathan S. Shenson

Greenberg Glusker Fields Claman & Machtinger LLP
2049 Century Park East
Ste. 2600
Los Angeles, CA 90067
310-553-3610
Email: jshenson@greenbergglusker.com

Trustee

Not Assigned - SJ


 
 
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

Michael J. Fletcher

DOJ-Ust
2500 Tulare Street
Suite 1401
Fresno, CA 93721
559-487-5002
Email: michael.fletcher@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/07/202424BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 23 Order to Dismiss Case). Notice Date 06/07/2024. (Admin.) (Entered: 06/07/2024)
06/05/202423Order Dismissing Case (RE: related document(s)21 Order to Show Cause for Dismissal). Case Management Action due after 6/20/2024. (acr) (Entered: 06/05/2024)
06/05/202422Response (RE: related document(s)21 Order to Show Cause for Dismissal). Filed by Debtor 190 Calle Primera LP (Shenson, Jonathan) (Entered: 06/05/2024)
06/04/2024Statement Adjourning 341(a) Meeting of Creditors. Meeting of Creditors Continued Call-in No.: 877-988-8613; Participant Code: 4046243. 341(a) meeting to be held on 6/18/2024 at 01:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Day, Jared) (Entered: 06/04/2024)
05/20/202421Order to Show Cause re Dismissal Response due by 6/4/2024. (acr) (Entered: 05/20/2024)
05/13/202420Declaration of George P. Blanco (RE: related document(s)17 Motion to Extend Time, 18 Application to Designate Responsible Individual, 19 Motion for Joint Administration). Filed by Debtor 190 Calle Primera LP (Shenson, Jonathan) (Entered: 05/13/2024)
05/13/202419Motion for Joint Administration Filed by Debtor 190 Calle Primera LP (Shenson, Jonathan) (Entered: 05/13/2024)
05/13/202418Application to Designate George P. Blanco as Responsible Individual Filed by Debtor 190 Calle Primera LP (Shenson, Jonathan) (Entered: 05/13/2024)
05/13/202417Motion to Extend Time - Application for order extending time to file schedules, statement of financial affairs, and related materials Filed by Debtor 190 Calle Primera LP (Shenson, Jonathan) (Entered: 05/13/2024)
05/09/202416Notice of Appearance and Request for Notice of Service of Papers by Matthew G. Bouslog. Filed by Interested Party Step Up GP, LLC (Bouslog, Matthew) (Entered: 05/09/2024)