Case number: 3:25-bk-30293 - Santos & Urrutia Associates, Inc. and People Of The State Of California - California Northern Bankruptcy Court

Case Information
  • Case title

    Santos & Urrutia Associates, Inc. and People Of The State Of California

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Dennis Montali

  • Filed

    04/16/2025

  • Last Filing

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 25-30293

Assigned to: Judge Dennis Montali
Chapter 7
Voluntary
Asset

Date filed:  04/16/2025
341 meeting:  05/13/2025
Deadline for filing claims:  06/25/2025

Debtor

Santos & Urrutia Associates, Inc.

2451 Harrison Street
San Francisco, CA 94010
SAN FRANCISCO-CA
Tax ID / EIN: 94-3153949

represented by
David A. Ericksen

Ericksen Legal, PC
465 California Street, Suite 1212
San Francisco, CA 94104
415-652-4031

Trustee

Janina M Hoskins

Janina M. Hoskins, Trustee
P.O. Box 158
Middletown, CA 95461
707-483-2910

 
 
U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
 
 

Latest Dockets

Date Filed#Docket Text
04/24/2025Receipt of filing fee for Motion for Relief From Stay( 25-30293) [motion,mrlfsty] ( 199.00). Receipt number A33822205, amount $ 199.00 (re: Doc# 11 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 04/24/2025)
04/22/2025
DOCKET TEXT ORDER
(no separate order issued:) The Order Shortening Time requested by Plaintiffs (Dkt. 12) is DENIED as there has been no notice given to the Ch 7 trustee per B.L.R. 9006-1. Further, since this corporate debtor has filed Chapter 7, there can be no discharge and thus no non-dischargeability of any liability of debtor to plaintiffs. (RE: related document(s)12 Motion to Shorten Time filed by Plaintiff People Of The State Of California, Plaintiff City And County of San Francisco). (Entered: 04/22/2025)
04/22/202512Emergency Motion to Shorten Time re Motion for Relief From Automatic Stay (RE: related document(s)11 Motion for Relief From Stay filed by Plaintiff People Of The State Of California, Plaintiff City And County of San Francisco). Filed by City And County of San Francisco, People Of The State Of California (Attachments: # 1 Declaration Decl Rosenblit iso Shorten Notice # 2 Proposed Order-FRBP 4001 (proposed) Order for Shortened Notice) (Keith, Peter) Modified on 4/23/2025 (rdr). (Entered: 04/22/2025)
04/22/202511Motion for Relief from Stay Fee Amount $199, Filed by People Of The State Of California, City And County of San Francisco (Attachments: # 1 Declaration Decl Rosenblit iso Relief From Automatic Stay # 2 AP Cover Sheet Relief Frm Stay Cover Sheet # 3 Proposed Order-FRBP 4001 (proposed) Order Grant Relief From Automatic Stay) (Keith, Peter)Modified on 4/23/2025 (rdr). (Entered: 04/22/2025)
04/19/202510BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 04/19/2025. (Admin.) (Entered: 04/19/2025)
04/19/20259BNC Certificate of Mailing (RE: related document(s) 5 Notice of Obsolete Forms). Notice Date 04/19/2025. (Admin.) (Entered: 04/19/2025)
04/19/20258BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 4 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 04/19/2025. (Admin.) (Entered: 04/19/2025)
04/19/20257BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 04/19/2025. (Admin.) (Entered: 04/19/2025)
04/17/20256Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (myt) (Entered: 04/17/2025)
04/17/20255Notice of Deficient Filing Regarding Obsolete Forms and Dismissal of Case in Event of Failure to Cure Official Forms due by 5/1/2025. (myt) (Entered: 04/17/2025)