Case number: 5:24-bk-51260 - J&S Barrels Slabs and Metals LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    J&S Barrels Slabs and Metals LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    M. Elaine Hammond

  • Filed

    08/20/2024

  • Last Filing

    09/16/2024

  • Asset

    No

  • Vol

    v

Docket Header
Salinas



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-51260

Assigned to: Judge M. Elaine Hammond
Chapter 7
Voluntary
No asset

Date filed:  08/20/2024
341 meeting:  09/19/2024

Debtor

J&S Barrels Slabs and Metals LLC

530 El Toro Drive
Hollister, CA 95023
SAN BENITO-CA
Tax ID / EIN: 87-3546811

represented by
J&S Barrels Slabs and Metals LLC

PRO SE



Trustee

Doris A. Kaelin

P.O. Box 1582
Santa Cruz, CA 95061
(831)600-8093

 
 
U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
 
 

Latest Dockets

Date Filed#Docket Text
09/09/2024Returned Mail: Mail originally sent on 08/23/2024 returned as undeliverable. Returned Mail: The following order sent to Bryan Krough Hollister, CA 95023 on 08/23/2024 was returned as undeliverable: Generate 341 Notices (ADI Administrator court); Returned Mail: The following order sent to Delia Colbeck 248 Rifle Range Royal Oaks,CA 95076 on 08/23/2024 was returned as undeliverable: Generate 341 Notices (ADI Administrator court); Returned Mail: The following order sent to Elsa Barbosa Hollister, CA 95023 on 08/23/2024 was returned as undeliverable: Generate 341 Notices (ADI Administrator court); Returned Mail: The following order sent to Gigi Carunugar 150 Shakespear St. San Francisco, CA 94112-3939 on 08/23/2024 was returned as undeliverable: Generate 341 Notices (ADI Administrator court); Returned Mail: The following order sent to Gurinder Singh Mountain View, CA 94039 on 08/23/2024 was returned as undeliverable: Generate 341 Notices (ADI Administrator court); Returned Mail: The following order sent to Julian Colbeck 248 Rifle Range Royal Oaks, CA 95076 on 08/23/2024 was returned as undeliverable: Generate 341 Notices (ADI Administrator court); Returned Mail: The following order sent to Mike Valdez Hollister, CA 95023 on 08/23/2024 was returned as undeliverable: Generate 341 Notices (ADI Administrator court); Returned Mail: The following order sent to Nora Estrada Gilroy, CA 95020 on 08/23/2024 was returned as undeliverable: Generate 341 Notices (ADI Administrator court); Returned Mail: The following order sent to Vlastimil Novak 1892 Berkely Way Berkeley, CA 94703 on 08/23/2024 was returned as undeliverable: Generate 341 Notices (ADI Administrator court); (Entered: 09/09/2024)
09/08/202413BNC Certificate of Mailing (RE: related document(s) 12 Order to Show Cause). Notice Date 09/08/2024. (Admin.) (Entered: 09/08/2024)
09/06/202412Order to Show Cause
Show Cause hearing scheduled for 9/26/2024 at 10:00 AM in/via San Jose Courtroom 11 - Hammond.
(acr) (Entered: 09/06/2024)
09/04/2024Receipt Number 27HETGBM, Fee Amount $338.00 (RE: related document(s)1 Voluntary Petition (Chapter 7), 8 Order to Pay Filing Fee). (trw) (Entered: 09/04/2024)
08/23/202411BNC Certificate of Mailing (RE: related document(s) 6 Order to File Missing Documents). Notice Date 08/23/2024. (Admin.) (Entered: 08/23/2024)
08/23/202410BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) 8 Order to Pay Filing Fee). Notice Date 08/23/2024. (Admin.) (Entered: 08/23/2024)
08/23/20249BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 7 Generate 341 Notices). Notice Date 08/23/2024. (Admin.) (Entered: 08/23/2024)
08/21/20248Order and Notice Regarding Failure to Pay Filing Fee (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor J&S Barrels Slabs and Metals LLC). Non-Compliance (Payments) due by 9/4/2024. (pw) (Entered: 08/21/2024)
08/21/20247Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (pw) (Entered: 08/21/2024)
08/21/20246Order to File Required Documents and Notice of Automatic Dismissal . (pw) (Entered: 08/21/2024)