Case number: 5:25-bk-51282 - Mountain Empire Enterprises LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Mountain Empire Enterprises LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    M. Elaine Hammond

  • Filed

    08/21/2025

  • Last Filing

    09/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue, FilingFeeDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 25-51282

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset

Date filed:  08/21/2025
Debtor dismissed:  09/08/2025
341 meeting:  09/16/2025
Deadline for filing claims:  12/15/2025

Debtor

Mountain Empire Enterprises LLC

PO Box 424
Gilroy, CA 95020
SANTA CLARA-CA
Tax ID / EIN: 84-4299250

represented by
Mountain Empire Enterprises LLC

PRO SE



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
Phillip John Shine

DOJ-Ust
450 Golden Gate Avenue
Room 05-0153
San Francisco, CA 94102
408-535-5525
Fax : 408-535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/10/202520BNC Certificate of Mailing (RE: related document(s) 18 Order to Dismiss Case). Notice Date 09/10/2025. (Admin.) (Entered: 09/10/2025)
09/10/202519BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 18 Order to Dismiss Case). Notice Date 09/10/2025. (Admin.) (Entered: 09/10/2025)
09/08/2025Hearing Dropped (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). Case dismissed 9/8/25. (acr) (Entered: 09/08/2025)
09/08/202518Order of Dismissal (RE: related document(s)15 Order to Show Cause). Case Management Action due after 9/22/2025. (acr) (Entered: 09/08/2025)
08/27/202517BNC Certificate of Mailing (RE: related document(s) 15 Order to Show Cause). Notice Date 08/27/2025. (Admin.) (Entered: 08/27/2025)
08/27/202516BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 8 Order for Payment of State and Federal Taxes). Notice Date 08/27/2025. (Admin.) (Entered: 08/27/2025)
08/25/202515Order to Show Cause
Show Cause hearing scheduled for 9/11/2025 at 10:00 AM in/via San Jose Courtroom 11 - Hammond.
(acr) (Entered: 08/25/2025)
08/25/202514Notice of Appearance and Request for Notice by Phillip John Shine. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shine, Phillip) (Entered: 08/25/2025)
08/24/202513BNC Certificate of Mailing (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). Notice Date 08/24/2025. (Admin.) (Entered: 08/24/2025)
08/24/202512BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 08/24/2025. (Admin.) (Entered: 08/24/2025)