Case number: 5:25-bk-51302 - C Ochoa Districution LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    C Ochoa Districution LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Stephen L. Johnson

  • Filed

    08/25/2025

  • Last Filing

    09/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue, FilingFeeDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 25-51302

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

Date filed:  08/25/2025
Debtor dismissed:  09/10/2025
341 meeting:  10/07/2025
Deadline for filing claims:  01/05/2026

Debtor

C Ochoa Districution LLC

1108 West St
Hollister, CA 95023
SANTA CLARA-CA
Tax ID / EIN: 88-0713777
dba
Elite Meat Market


represented by
C Ochoa Districution 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
( )
 
 

Latest Dockets

Date Filed#Docket Text
09/12/202520BNC Certificate of Mailing (RE: related document(s) 18 Order to Dismiss Case). Notice Date 09/12/2025. (Admin.) (Entered: 09/12/2025)
09/12/202519BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 18 Order to Dismiss Case). Notice Date 09/12/2025. (Admin.) (Entered: 09/12/2025)
09/10/202518Order Dismissing Case (RE: related document(s)4 Order). Case Management Action due after 9/24/2025. (al) (Entered: 09/10/2025)
08/29/202517BNC Certificate of Mailing (RE: related document(s) 10 Order and Notice of Status Conference Chp 11). Notice Date 08/29/2025. (Admin.) (Entered: 08/29/2025)
08/29/202516BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 9 Order for Payment of State and Federal Taxes). Notice Date 08/29/2025. (Admin.) (Entered: 08/29/2025)
08/28/202515BNC Certificate of Mailing (RE: related document(s) 5 Order). Notice Date 08/28/2025. (Admin.) (Entered: 08/28/2025)
08/28/202514BNC Certificate of Mailing (RE: related document(s) 4 Order). Notice Date 08/28/2025. (Admin.) (Entered: 08/28/2025)
08/28/202513BNC Certificate of Mailing (RE: related document(s) 6 Order to File Missing Documents). Notice Date 08/28/2025. (Admin.) (Entered: 08/28/2025)
08/28/202512BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) 7 Order to Pay Filing Fee). Notice Date 08/28/2025. (Admin.) (Entered: 08/28/2025)
08/28/202511BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 8 Generate 341 Notices). Notice Date 08/28/2025. (Admin.) (Entered: 08/28/2025)