Case number: 5:25-bk-50303 - JM Supermarkets LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    JM Supermarkets LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Stephen L. Johnson

  • Filed

    03/06/2025

  • Last Filing

    05/07/2025

  • Asset

    No

  • Vol

    v

Docket Header
Salinas, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 25-50303

Assigned to: Judge Stephen L. Johnson
Chapter 7
Voluntary
No asset


Date filed:  03/06/2025
Debtor dismissed:  05/02/2025
341 meeting:  05/01/2025

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
( )
 
 

Latest Dockets

Date Filed#Docket Text
05/07/2025Bankruptcy Case Closed. (lj)
05/05/2025Chapter 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)
05/05/2025Hearing Dropped (RE: related document(s) 27 Motion for Relief from Stay Fee Amount $199,). Case was dismissed. (al)
05/04/202531BNC Certificate of Mailing (RE: related document(s) [30] Order and Notice of Dismissal for Failure to Appear). Notice Date 05/04/2025. (Admin.)
05/02/202530Order 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)
05/02/202529Order Terminating Automatic Stay (Related Doc # 21) (al) (Entered: 05/02/2025)
05/01/2025Trustee 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)
04/29/2025Receipt 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)
04/29/202528Notice 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)
04/29/202527Motion 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)