Case number: 5:24-bk-51400 - Jose Fuentes Construction, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Jose Fuentes Construction, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Stephen L. Johnson

  • Filed

    09/13/2024

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Salinas, Subchapter_V, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-51400

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


Date filed:  09/13/2024
341 meeting:  11/01/2024
Deadline for filing claims:  11/22/2024

Debtor

Jose Fuentes Construction, Inc.

114 Central Avenue
Salinas, CA 93901
MONTEREY-CA
Tax ID / EIN: 46-3012026

represented by
Stanley A. Zlotoff

Law Offices of Stanley A. Zlotoff
300 S 1st St. #215
San Jose, CA 95113
(408)287-5087
Email: zlotofflaw@gmail.com

Responsible Ind

Jose Fuentes

114 Central Avenue
Salinas, CA 93901
831-500-2004

 
 
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
Gregory S. Powell

U.S. Department Justice
Office of the U.S. Trustee
2500 Tulare St., #1401
Fresno, CA 93721
(559) 487-5002 ext. 225
Email: greg.powell@usdoj.gov

Phillip John Shine

DOJ-Ust
450 Golden Gate Ave, 5th Fl, Ste 05-0153
San Francisco, CA 94102
408-535-5525
Fax : 408-535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/06/2025Receipt of filing fee for Motion to Sell Property Free and Clear Under 363(f)( 24-51400) [motion,msellfc] ( 199.00). Receipt number A33620396, amount $ 199.00 (re: Doc# 87 Motion to Sell Property Free and Clear Under Section 363(f)combined with.Fee Amount $199,.) (U.S. Treasury) (Entered: 01/06/2025)
01/06/202587Motion to Sell Property Free and Clear Under Section 363(f)combined with.Fee Amount $199,., Motion for Sale of Property Filed by Debtor Jose Fuentes Construction, Inc. (Attachments: # 1 Declaration # 2 Exhibit A, Purchase Agreement # 3 Exhibit B, Amendment to Notes # 4 Exhibit C, CLE Spreckels payoff) (Zlotoff, Stanley) (Entered: 01/06/2025)
12/27/202486Notice of Appearance and Request for Notice by Arnold L. Graff. Filed by Creditor William Freeman, Trustee of the Freeman Family 1991 Revocable Trust (Graff, Arnold) (Entered: 12/27/2024)
12/26/202485Certificate of Service Court's Order for Plan Review and (RE: related document(s)45Order After Status Conference Establishing Confirmation Procedures,57 Chapter 11 Plan Small Business Subchapter V). Filed by Debtor Jose Fuentes Construction, Inc. (Attachments: # 1 Exhibit A, mailing matrix) (Zlotoff, Stanley) Modified on 12/27/2024 (klr). (Entered: 12/26/2024)
12/24/202484First Amended Statement of Financial Affairs for Non-Individual regarding #21 Filed by Debtor Jose Fuentes Construction, Inc. (Zlotoff, Stanley) (Entered: 12/24/2024)
12/24/202483Amended Schedule A/B,. Filed by Debtor Jose Fuentes Construction, Inc. (Zlotoff, Stanley) (Entered: 12/24/2024)
12/24/2024Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 24-51400) [misc,amdsch] ( 34.00). Receipt number A33604454, amount $ 34.00 (re: Doc# 82 Amended Schedules (D, E, and F - Fee Required)) (U.S. Treasury) (Entered: 12/24/2024)
12/24/202482Amended Schedule E/F . Fee Amount $34. Filed by Debtor Jose Fuentes Construction, Inc. (Attachments: # 1 Exhibit cover sheet and matrix) (Zlotoff, Stanley) (Entered: 12/24/2024)
12/23/202481Order Denying Shortening Time for Hearing on Motion to Reconsider Order Granting Motion for Relief from Stay (Related Doc # 76) (al) (Entered: 12/23/2024)
12/23/202480Order Denying Shortening Time for Hearing on Motion to Reconsider Order Granting Motion for Relief from Stay (Related Doc # 75) (al) (Entered: 12/23/2024)