Case number: 5:25-bk-51373 - 3 Queens Company LLC. - California Northern Bankruptcy Court

Case Information
  • Case title

    3 Queens Company LLC.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    M. Elaine Hammond

  • Filed

    09/05/2025

  • Last Filing

    10/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Salinas, PlnDue, DsclsDue, FilingFeeDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 25-51373

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


Date filed:  09/05/2025
Debtor dismissed:  09/22/2025
341 meeting:  10/07/2025
Deadline for filing claims:  01/05/2026

Debtor

3 Queens Company LLC.

341 Tres Pinos Rd
Suite #101
Hollister, CA 95023
SAN BENITO-CA
Tax ID / EIN: 88-1108142
dba
3 Queens Carnitas


represented by
3 Queens Company LLC.

PRO SE



Trustee

Not Assigned - SJ


 
 
U.S. Trustee

Office of the U.S. Trustee / SJ

Attn: Trevor Fehr
450 Golden Gate Avenue, Room 05-0153
San Francisco, CA 94102
(415) 705-3333
represented by
Trevor Ross Fehr

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(415) 705-3333
Email: trevor.fehr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/24/2025Returned Mail: Mail originally sent on 09/11/2025 returned as undeliverable. Returned Mail: The following order sent to 3 Queens Company LLC. 341 Tres Pinos Rd Suite #101 Hollister, CA 95023-5581 on 09/11/2025 was returned as undeliverable: Order and Notice of Status Conference Chp 11 (ADI Administrator court); (Entered: 09/24/2025)
09/24/202524BNC Certificate of Mailing (RE: related document(s) 20 Order to Dismiss Case). Notice Date 09/24/2025. (Admin.) (Entered: 09/24/2025)
09/24/202523BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 19 Order and Notice of Dismissal for Failure to Comply). Notice Date 09/24/2025. (Admin.) (Entered: 09/24/2025)
09/24/202522BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 20 Order to Dismiss Case). Notice Date 09/24/2025. (Admin.) (Entered: 09/24/2025)
09/22/202521Notice of Appearance and Request for Notice ; Certificate of Service by Ralph P. Guenther. Filed by Requestor K&S Market, Inc. (Guenther, Ralph) (Entered: 09/22/2025)
09/22/202520Order of Dismissal (RE: related document(s)19 Order and Notice of Dismissal for Failure to Comply). Case Management Action due after 10/6/2025. (acr) (Entered: 09/22/2025)
09/22/202519Order and Notice of Dismissal for Failure to Comply (RE: related document(s)7 Order to File Missing Documents). Case Management Action due after 10/6/2025. (vmv) (Entered: 09/22/2025)
09/11/202518BNC Certificate of Mailing (RE: related document(s) 11 Order and Notice of Status Conference Chp 11). Notice Date 09/11/2025. (Admin.) (Entered: 09/11/2025)
09/11/202517BNC Certificate of Mailing (RE: related document(s) 10 Notice of Obsolete Forms). Notice Date 09/11/2025. (Admin.) (Entered: 09/11/2025)
09/10/202516BNC Certificate of Mailing (RE: related document(s) 6 Order to Show Cause for Dismissal). Notice Date 09/10/2025. (Admin.) (Entered: 09/10/2025)