Case number: 5:25-bk-50872 - JM Supermarkets Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    JM Supermarkets Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Stephen L. Johnson

  • Filed

    06/11/2025

  • Last Filing

    07/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Salinas, PlnDue, DsclsDue, DebtEd, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 25-50872

Assigned to: Judge Stephen L. Johnson
Chapter 11
Voluntary
Asset


Date filed:  06/11/2025
Debtor dismissed:  07/18/2025
341 meeting:  07/15/2025
Deadline for filing claims:  10/14/2025
Deadline for objecting to discharge:  09/15/2025

Debtor

JM Supermarkets Inc.

3022 Monte Cristo Court
Hollister, CA 95023
SAN BENITO-CA
Tax ID / EIN: 82-3739998
dba
Los Cuates Supermercado y Taqueria


represented by
Sidney C. Flores

Law Offices of Flores and Barrios
601 N First St. #200
San Jose, CA 95112
(408) 292-3400
Email: floreslawfirm@yahoo.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 Street, Suite 3009
Reno, NV 89509
(775) 784-5335
Email: jared.a.day@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/23/2025Hearing Dropped (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Case dismissed. (al) (Entered: 07/23/2025)
07/20/202537BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 36 Order and Notice of Dismissal for Failure to Comply). Notice Date 07/20/2025. (Admin.) (Entered: 07/20/2025)
07/18/202536Order and Notice of Dismissal for Failure to Comply (RE: related document(s)18 Order Granting Ex Parte Motion to Extend Time to File Required Documents). Case Management Action due after 8/1/2025. (dc) (Entered: 07/18/2025)
07/17/202535Order Terminating Automatic Stay with Relief Under 11 U.S.C. § 362(d)(4) (Related Doc # 21) (al) (Entered: 07/17/2025)
07/16/202534Certificate of Service (RE: related document(s)31 Motion to Dismiss Case, 33 Notice of Hearing). Filed by Debtor JM Supermarkets Inc. (Flores, Sidney) (Entered: 07/16/2025)
07/16/202533Corrected Notice of Hearing (RE: related document(s)31 Motion to Dismiss Case Filed by Debtor JM Supermarkets Inc. (Attachments: # 1 Declaration)).
Hearing scheduled for 8/5/2025 at 02:00 PM in/via San Jose Courtroom 10 - Johnson.
Filed by Debtor JM Supermarkets Inc. (Flores, Sidney) Modified on 7/17/2025 (jmb).Modified on 7/18/2025 (jmb). (Entered: 07/16/2025)
07/16/202532Notice of Hearing (RE: related document(s)31 Motion to Dismiss Case Filed by Debtor JM Supermarkets Inc. (Attachments: # 1 Declaration)).
Hearing scheduled for 8/13/2025 at 02:00 PM in/via San Jose Courtroom 10 - Johnson.
Filed by Debtor JM Supermarkets Inc. (Flores, Sidney) DEFECTIVE ENTRY: Incorrect hearing date. Modified on 7/17/2025 (al). (Entered: 07/16/2025)
07/16/202531Motion to Dismiss Case Filed by Debtor JM Supermarkets Inc. (Attachments: # 1 Declaration) (Flores, Sidney) (Entered: 07/16/2025)
07/15/202530Certificate of Service of proposed Order Terminating Automatic Stay (RE: related document(s)21 Motion for Relief From Stay, Motion for Adequate Protection). Filed by Requestor Russell P. Hulme and Julie L. Hulme, Trustees of the RJH Family Trust, U.D.T. Dated June 12, 2008; Michael L. Hulme and Beth C. Hulme, Trustees of the MBH Family Trust. U.D.T. Dated June 13, 2008; All (Levinson, Benjamin) (Entered: 07/15/2025)
07/15/2025Hearing Held (RE: related document(s) 21 Motion for Relief from Stay Fee Amount $199,). Benjamin Levinson appeared on behalf of the Movant and Sidney Flores appeared on behalf of the Debtor. Motion is granted but not including the waiver of the 14 day stay. Movant to upload an order. (al) (Entered: 07/15/2025)