JM Supermarkets LLC
7
Stephen L. Johnson
03/06/2025
05/07/2025
No
v
Salinas, DISMISSED |
Assigned to: Judge Stephen L. Johnson Chapter 7 Voluntary No asset |
|
Debtor JM Supermarkets LLC
220 San Felipe Road Hollister, CA 95023 SAN BENITO-CA Tax ID / EIN: 82-3739998 aka J M Supermarkets Inc. |
represented by |
JM Supermarkets LLC
PRO SE |
Trustee Kari Bowyer
P.O. Box 700096 San Jose, CA 95170 (408) 641-1327 |
| |
U.S. Trustee Office of the U.S. Trustee / SJ
U.S. Federal Bldg. 280 S 1st St. #268 San Jose, CA 95113-3004 ( ) |
Date Filed | # | Docket Text |
---|---|---|
05/07/2025 | Bankruptcy Case Closed. (lj) | |
05/05/2025 | Chapter 7 Trustee's Report of No Distribution: I, Kari Bowyer, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. ((RE: related document(s)[2] Meeting (AutoAssign Chapter 7b)). (Bowyer, Kari) | |
05/05/2025 | Hearing Dropped (RE: related document(s) 27 Motion for Relief from Stay Fee Amount $199,). Case was dismissed. (al) | |
05/04/2025 | 31 | BNC Certificate of Mailing (RE: related document(s) [30] Order and Notice of Dismissal for Failure to Appear). Notice Date 05/04/2025. (Admin.) |
05/02/2025 | 30 | Order and Notice of Dismissal for Failure to Appear at Meeting of Creditors. File Date of 341 Notice: 3/7/2025. (RE: related document(s) Request to Dismiss Case for Failure to Appear). Case Management Action due after 5/16/2025. (klr) (Entered: 05/02/2025) |
05/02/2025 | 29 | Order Terminating Automatic Stay (Related Doc # 21) (al) (Entered: 05/02/2025) |
05/01/2025 | Trustee Request to Dismiss Case for Debtor's Failure to Appear at First Meeting of Creditors and continued meeting of creditors. (Bowyer, Kari) (Entered: 05/01/2025) | |
04/29/2025 | Receipt of filing fee for Motion for Relief From Stay( 25-50303) [motion,mrlfsty] ( 199.00). Receipt number A33829906, amount $ 199.00 (re: Doc# 27 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 04/29/2025) | |
04/29/2025 | 28 | Notice of Hearing (RE: related document(s)27 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Mercedes-Benz Financial Services USA LLC (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration of Sofia Taylor # 3 Declaration of John Eng # 4 Exhibit # 5 RS Cover Sheet)). Hearing scheduled for 6/3/2025 at 10:00 AM in/via San Jose Courtroom 10 - Johnson. Filed by Creditor Mercedes-Benz Financial Services USA LLC (Attachments: # 1 Certificate of Service) (Ith, Sheryl) (Entered: 04/29/2025) |
04/29/2025 | 27 | Motion for Relief from Stay Fee Amount $199, Filed by Creditor Mercedes-Benz Financial Services USA LLC (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration of Sofia Taylor # 3 Declaration of John Eng # 4 Exhibit # 5 RS Cover Sheet) (Ith, Sheryl) (Entered: 04/29/2025) |