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

    08/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Salinas, PlnDue, DsclsDue, DebtEd, DISMISSED, CLOSED



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

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



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/11/2025
Date terminated:  08/04/2025
Debtor dismissed:  07/18/2025
341 meeting:  07/15/2025
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
08/04/2025Bankruptcy Case Closed. (no) (Entered: 08/04/2025)
07/31/2025Adversary Case Closed 5:25-ap-5026. (lj) (Entered: 07/31/2025)
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)