Case number: 5:25-bk-51967 - Allitcon, Inc - California Northern Bankruptcy Court

Case Information
Docket Header
DsclsDue, Subchapter_V



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 25-51967

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset


Date filed:  12/22/2025
341 meeting:  01/29/2026
Deadline for filing claims:  03/02/2026

Debtor

Allitcon, Inc

139 E. Campbell Ave.
Campbell, CA 95008
SANTA CLARA-CA
Tax ID / EIN: 84-2179490
fdba
Stacks Group, Inc.

dba
Stacks Campbell

dba
Stacks Redwood City

dba
Stacks Menlo Park


represented by
Lars T. Fuller

The Fuller Law Firm
60 N Keeble Ave.
San Jose, CA 95126
(408)295-5595
Email: Fullerlawfirmecf@aol.com

Trustee

Mark M. Sharf

6080 Center Dr., #600
Los Angeles, CA 90045
818-961-7170

 
 
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
Michael J. Fletcher

DOJ-Ust
2500 Tulare Street
Suite 1401
Fresno, CA 93721
559-487-5002
Email: michael.fletcher@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/05/202622Reply Trustee's Comment on Chapter 11 Plan (RE: related document(s)13 Chapter 11 Plan Small Business Subchapter V). Filed by Trustee Mark M. Sharf (Attachments: # 1 Certificate of Service) (Sharf, Mark) (Entered: 02/05/2026)
02/05/2026Meeting of Creditors Held and Concluded. . (Fletcher, Michael) (Entered: 02/05/2026)
01/28/202621Status Conference Statement Filed by Debtor Allitcon, Inc (Fuller, Lars) (Entered: 01/28/2026)
01/22/2026Statement Adjourning 341(a) Meeting of Creditors. Meeting of Creditors Continued . 341(a) meeting to be held on 1/29/2026 at 03:00 PM via UST Teleconference San Jose, Call in number: 1-888-330-1716 Passcode: 5397643. (Fletcher, Michael) (Entered: 01/22/2026)
01/16/202620Small Business Monthly Operating Report for Filing Period 12/31/2025 Filed by Debtor Allitcon, Inc (Fuller, Lars) (Entered: 01/16/2026)
01/15/202619Order Authorizing Employment Of Counsel (Related Doc # 14) (bg) (Entered: 01/15/2026)
01/08/202618Certificate of Service Filed by Debtor Allitcon, Inc (Fuller, Lars) (Entered: 01/08/2026)
01/08/202617Notice of Hearing re: Plan Confirmation (RE: related document(s)13 Chapter 11 Plan Small Business Subchapter V . Filed by Debtor Allitcon, Inc.).
Confirmation Hearing scheduled for 2/12/2026 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel.
Last day to oppose disclosure statement is 2/5/2026. Last day to object to confirmation is 2/5/2026. Filed by Debtor Allitcon, Inc (Fuller, Lars) (Entered: 01/08/2026)
01/08/2026Receipt of filing fee for Amended Creditor Matrix (Fee)( 25-51967) [misc,amdcm] ( 34.00). Receipt number A34294763, amount $ 34.00 (re: Doc# 16 Amended Creditor Matrix (Fee)) (U.S. Treasury) (Entered: 01/08/2026)
01/08/2026Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 25-51967) [misc,amdsch] ( 34.00). Receipt number A34294763, amount $ 34.00 (re: Doc# 15 Amended Schedules (D, E, and F - Fee Required)) (U.S. Treasury) (Entered: 01/08/2026)