Arville Street Equity Partners
11
Stephen L. Johnson
11/07/2025
12/16/2025
Yes
v
| PlnDue, DsclsDue |
Assigned to: Judge Stephen L. Johnson Chapter 11 Voluntary Asset |
|
Debtor Arville Street Equity Partners
7560 Monterey St Gilroy, CA 95020 SANTA CLARA-CA Tax ID / EIN: 20-1146760 |
represented by |
Arville Street Equity Partners
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 |
Paul Gregory Leahy
Office of the United States Trustee 280 South First Street Room 268 San Jose, CA 95113 408-535-5535 Email: Paul.Leahy@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/16/2025 | Statement Adjourning 341(a) Meeting of Creditors. Meeting of Creditors Continued . Debtor failed to appear. No appearances by any attorneys on behalf of the Debtor, any creditors, or any parties-in-interest. No creditors or parties-in-interest appeared. 341(a) meeting to be held on 1/16/2026 at 03:00 PM via UST Teleconference San Jose, Call in number: 1-888-330-1716 Passcode: 5397643. (Leahy, Paul) (Entered: 12/16/2025) | |
| 12/11/2025 | Returned Mail: Mail originally sent on 11/27/2025 returned as undeliverable. Returned Mail: The following order sent to Arville Street Equity Partners 7560 Monterey St Gilroy, CA 95020-5879 on 11/27/2025 was returned as undeliverable: Order to Show Cause for Dismissal (ADI Administrator court); (Entered: 12/11/2025) | |
| 12/10/2025 | Returned Mail: Mail originally sent on 11/09/2025 returned as undeliverable. Returned Mail: The following order sent to Arville Street Equity Partners 7560 Monterey St Gilroy, CA 95020-5879 on 11/09/2025 was returned as undeliverable: Order (ADI Administrator court); (Entered: 12/10/2025) | |
| 11/28/2025 | Returned Mail: Mail originally sent on 11/12/2025 returned as undeliverable. Returned Mail: The following order sent to Arville Street Equity Partners 7560 Monterey St Gilroy, CA 95020-5879 on 11/12/2025 was returned as undeliverable: Order and Notice of Status Conference Chp 11 (ADI Administrator court); (Entered: 11/28/2025) | |
| 11/27/2025 | 20 | BNC Certificate of Mailing (RE: related document(s) 19 Order to Show Cause for Dismissal). Notice Date 11/27/2025. (Admin.) (Entered: 11/27/2025) |
| 11/25/2025 | 19 | Order Setting Hearing on Order to Show Cause RE: Dismissal (RE: related document(s)3 Order). Show Cause hearing scheduled for 1/6/2026 at 02:00 PM in/via San Jose Courtroom 10 or remote - Johnson. (al) (Entered: 11/25/2025) |
| 11/18/2025 | 18 | Motion to Dismiss Case Filed by Debtor Arville Street Equity Partners (rdr) (Entered: 11/18/2025) |
| 11/17/2025 | 17 | Response UNITED STATES TRUSTEES RESPONSE TO ORDER TO SHOW CAUSE, DEFICIENCY NOTICES, AND ORDER TO FILE REQUIRED DOCUMENTS (RE: related document(s)3 Order, 6 Order to File Missing Documents). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Leahy, Paul) (Entered: 11/17/2025) |
| 11/17/2025 | 16 | Notice of Hearing (RE: related document(s)14 Motion to Dismiss Case UNITED STATES TRUSTEES MOTION, PURSUANT TO 11 U.S.C. §§ 349(a) AND 1112(b) AND FEDERAL RULES OF BANKRUPTCY PROCEDURE 1017(f) AND 9014, TO DISMISS WITH A YEAR BAR TO REFILING AND RESERVATION OF RIGHTS Filed by U.S. Trustee Office of the U.S. Trustee / SJ). Hearing scheduled for 1/6/2026 at 02:00 PM in/via San Jose Courtroom 10 - Johnson. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Leahy, Paul) (Entered: 11/17/2025) |
| 11/17/2025 | 15 | Declaration of Anabel Abad Santos in Support of THE UNITED STATES TRUSTEES MOTION, PURSUANT TO 11 U.S.C. §§ 349(a) AND 1112(b) AND FEDERAL RULES OF BANKRUPTCY PROCEDURE 1017(f) AND 9014, TO DISMISS WITH A YEAR BAR TO REFILING AND RESERVATION OF RIGHTS (RE: related document(s)14 Motion to Dismiss Case). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Leahy, Paul) (Entered: 11/17/2025) |