M Capo Signora Italian Cuisine
11
M. Elaine Hammond
03/14/2025
03/28/2025
Yes
v
DISMISSED, Salinas, PlnDue, DsclsDue |
Assigned to: Judge M. Elaine Hammond Chapter 11 Voluntary Asset |
|
Debtor M Capo Signora Italian Cuisine
3022 Monte Cristo Ct Hollister, CA 95023 SAN BENITO-CA Tax ID / EIN: 93-3866955 |
represented by |
M Capo Signora Italian Cuisine
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 |
Jay K Chien
DOJ-Ust 280 South First Street Ste 268 San Jose, CA 95113 408-535-5526 Email: jay.chien@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/28/2025 | 19 | BNC Certificate of Mailing (RE: related document(s) 17 Order to Dismiss Case). Notice Date 03/28/2025. (Admin.) (Entered: 03/28/2025) |
03/28/2025 | 18 | BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 17 Order to Dismiss Case). Notice Date 03/28/2025. (Admin.) (Entered: 03/28/2025) |
03/26/2025 | Hearing Dropped (RE: related document(s) 10 Order to Show Cause for Dismissal). Case dismissed 3/26, no appearances required on 3/27/25. (acr) (Entered: 03/26/2025) | |
03/26/2025 | 17 | Order of Dismissal (RE: related document(s)10 Order to Show Cause for Dismissal). Case Management Action due after 4/9/2025. (acr) (Entered: 03/26/2025) |
03/20/2025 | 16 | BNC Certificate of Mailing (RE: related document(s) 10 Order to Show Cause for Dismissal). Notice Date 03/20/2025. (Admin.) (Entered: 03/20/2025) |
03/19/2025 | 15 | BNC Certificate of Mailing (RE: related document(s) 8 Order and Notice of Status Conference Chp 11). Notice Date 03/19/2025. (Admin.) (Entered: 03/19/2025) |
03/19/2025 | 14 | BNC Certificate of Mailing (RE: related document(s) 7 Order to File Missing Documents). Notice Date 03/19/2025. (Admin.) (Entered: 03/19/2025) |
03/19/2025 | 13 | BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 5 Order for Payment of State and Federal Taxes). Notice Date 03/19/2025. (Admin.) (Entered: 03/19/2025) |
03/19/2025 | 12 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 03/19/2025. (Admin.) (Entered: 03/19/2025) |
03/18/2025 | 11 | Request for Notice ; Certificate of Service Filed by Creditor Nino Family Heritage Plaza, LLC (Guenther, Ralph) (Entered: 03/18/2025) |