Jose Fuentes Construction, Inc.
11
Stephen L. Johnson
09/13/2024
02/21/2025
Yes
v
Salinas, Subchapter_V, DsclsDue |
Assigned to: Judge Stephen L. Johnson Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/06/2025 | Receipt 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) | |
01/06/2025 | 87 | Motion 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) |
12/27/2024 | 86 | Notice 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) |
12/26/2024 | 85 | Certificate 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) |
12/24/2024 | 84 | First Amended Statement of Financial Affairs for Non-Individual regarding #21 Filed by Debtor Jose Fuentes Construction, Inc. (Zlotoff, Stanley) (Entered: 12/24/2024) |
12/24/2024 | 83 | Amended Schedule A/B,. Filed by Debtor Jose Fuentes Construction, Inc. (Zlotoff, Stanley) (Entered: 12/24/2024) |
12/24/2024 | Receipt 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) | |
12/24/2024 | 82 | Amended 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) |
12/23/2024 | 81 | Order Denying Shortening Time for Hearing on Motion to Reconsider Order Granting Motion for Relief from Stay (Related Doc # 76) (al) (Entered: 12/23/2024) |
12/23/2024 | 80 | Order Denying Shortening Time for Hearing on Motion to Reconsider Order Granting Motion for Relief from Stay (Related Doc # 75) (al) (Entered: 12/23/2024) |