Case number: 5:25-bk-51574 - C Ochoa Distribution LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    C Ochoa Distribution LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    M. Elaine Hammond

  • Filed

    10/14/2025

  • Last Filing

    11/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, SmBus, PlnDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 25-51574

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


Date filed:  10/14/2025
Debtor dismissed:  10/31/2025
341 meeting:  11/18/2025
Deadline for filing claims:  02/17/2026

Debtor

C Ochoa Distribution LLC

16915 Monterey Rd
Morgan Hill, CA 95037
SANTA CLARA-CA
Tax ID / EIN: 88-0713777
dba
Elite Meat Market

dba
Elite Meat Market LLC


represented by
C Ochoa Distribution 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

Office of the United States Trustee
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
11/02/202522BNC Certificate of Mailing (RE: related document(s) 20 Order to Dismiss Case). Notice Date 11/02/2025. (Admin.) (Entered: 11/02/2025)
11/02/202521BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 20 Order to Dismiss Case). Notice Date 11/02/2025. (Admin.) (Entered: 11/02/2025)
10/31/202520Order of Dismissal (RE: related document(s)6 Order To Set Hearing). Case Management Action due after 11/14/2025. (al) (Entered: 10/31/2025)
10/30/202519BNC Certificate of Mailing (RE: related document(s) 18 Order on Motion to Extend Time). Notice Date 10/30/2025. (Admin.) (Entered: 10/30/2025)
10/28/202518Order Extending Deadline (Related Doc # 16) Incomplete Filings due by 11/12/2025 for 1, (rdr) (Entered: 10/28/2025)
10/27/202517Statement of Correction of Debtor Name Filed by Debtor C Ochoa Distribution LLC (mla) (Entered: 10/27/2025)
10/27/202516Motion to Extend Time to File Required Documents Filed by Debtor C Ochoa Distribution LLC (mla) (Entered: 10/27/2025)
10/19/202515BNC Certificate of Mailing (RE: related document(s) 10 Order and Notice of Status Conference Chp 11). Notice Date 10/19/2025. (Admin.) (Entered: 10/19/2025)
10/18/202514BNC Certificate of Mailing (RE: related document(s) 8 Order to File Missing Documents). Notice Date 10/18/2025. (Admin.) (Entered: 10/18/2025)
10/18/202513BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 7 Order for Payment of State and Federal Taxes). Notice Date 10/18/2025. (Admin.) (Entered: 10/18/2025)