Case number: 5:25-bk-51750 - Arville Street Equity Partners - California Northern Bankruptcy Court

Case Information
  • Case title

    Arville Street Equity Partners

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Stephen L. Johnson

  • Filed

    11/07/2025

  • Last Filing

    12/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 25-51750

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


Date filed:  11/07/2025
341 meeting:  01/16/2026
Deadline for filing claims:  03/16/2026

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

Latest Dockets

Date Filed#Docket Text
12/16/2025Statement 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)
12/11/2025Returned 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)
12/10/2025Returned 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)
11/28/2025Returned 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)
11/27/202520BNC Certificate of Mailing (RE: related document(s) 19 Order to Show Cause for Dismissal). Notice Date 11/27/2025. (Admin.) (Entered: 11/27/2025)
11/25/202519Order 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)
11/18/202518Motion to Dismiss Case Filed by Debtor Arville Street Equity Partners (rdr) (Entered: 11/18/2025)
11/17/202517Response 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)
11/17/202516Notice 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)
11/17/202515Declaration 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)