Case number: 5:25-bk-51979 - Custom Home Investment, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Custom Home Investment, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    12/29/2025

  • Last Filing

    02/11/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, FilingFeeDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 25-51979

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


Date filed:  12/29/2025
Debtor dismissed:  01/13/2026
341 meeting:  02/03/2026
Deadline for filing claims:  05/04/2026

Debtor

Custom Home Investment, Inc.

2092 Concourse Dr
Unit 9
San Jose, CA 95131
SANTA CLARA-CA
Tax ID / EIN: 46-2213749

represented by
Custom Home Investment, Inc.

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
Deanna K. Hazelton

DOJ-Ust
2500 Tulare Street
Ste 1401
Fresno, CA 93721
559-487-5588
Email: deanna.k.hazelton@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/15/202623BNC Certificate of Mailing (RE: related document(s) 21 Order to Dismiss Case). Notice Date 01/15/2026. (Admin.) (Entered: 01/15/2026)
01/15/202622BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 21 Order to Dismiss Case). Notice Date 01/15/2026. (Admin.) (Entered: 01/15/2026)
01/13/2026Hearing Dropped (RE: related document(s) 11 Order and Notice of Status Conference Chp 11). Case dismissed on 1/13/26. The 3/5/26 status conference is off calendar. (bg) (Entered: 01/13/2026)
01/13/202621Order of Dismissal (RE: related document(s)6 Order). Case Management Action due after 1/27/2026. (bg) (Entered: 01/13/2026)
01/07/202620BNC Certificate of Mailing (RE: related document(s) 19 Order to File Missing Documents). Notice Date 01/07/2026. (Admin.) (Entered: 01/07/2026)
01/05/202619Amended Order to File Required Documents and Notice of Automatic Dismissal. (da) (Entered: 01/05/2026)
01/02/202618BNC Certificate of Mailing (RE: related document(s) 11 Order and Notice of Status Conference Chp 11). Notice Date 01/02/2026. (Admin.) (Entered: 01/02/2026)
01/02/202617BNC Certificate of Mailing (RE: related document(s) 12 Order on Application to Pay Filing Fees in Installments). Notice Date 01/02/2026. (Admin.) (Entered: 01/02/2026)
01/02/202616BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 10 Order for Payment of State and Federal Taxes). Notice Date 01/02/2026. (Admin.) (Entered: 01/02/2026)
01/01/202615BNC Certificate of Mailing (RE: related document(s) 6 Order). Notice Date 01/01/2026. (Admin.) (Entered: 01/01/2026)