JM Supermarkets Inc.
11
Stephen L. Johnson
06/11/2025
07/31/2025
Yes
v
Salinas, PlnDue, DsclsDue, DebtEd, DISMISSED |
Assigned to: Judge Stephen L. Johnson Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/23/2025 | Hearing Dropped (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Case dismissed. (al) (Entered: 07/23/2025) | |
07/20/2025 | 37 | BNC 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) |
07/18/2025 | 36 | Order 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) |
07/17/2025 | 35 | Order Terminating Automatic Stay with Relief Under 11 U.S.C. § 362(d)(4) (Related Doc # 21) (al) (Entered: 07/17/2025) |
07/16/2025 | 34 | Certificate 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) |
07/16/2025 | 33 | Corrected 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) |
07/16/2025 | 32 | Notice of Hearing (RE: related document(s)31 Motion to Dismiss Case Filed by Debtor JM Supermarkets Inc. (Attachments: # 1 Declaration)). Hearing scheduled for 8/13/2025 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) |
07/16/2025 | 31 | Motion to Dismiss Case Filed by Debtor JM Supermarkets Inc. (Attachments: # 1 Declaration) (Flores, Sidney) (Entered: 07/16/2025) |
07/15/2025 | 30 | Certificate 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) |
07/15/2025 | Hearing 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) |