Case number: 5:25-bk-50357 - M Capo Signora Italian Cuisine - California Northern Bankruptcy Court

Case Information
  • Case title

    M Capo Signora Italian Cuisine

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    M. Elaine Hammond

  • Filed

    03/14/2025

  • Last Filing

    03/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, Salinas, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 25-50357

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset


Date filed:  03/14/2025
Debtor dismissed:  03/26/2025
341 meeting:  04/15/2025
Deadline for filing claims:  07/14/2025

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

Latest Dockets

Date Filed#Docket Text
03/28/202519BNC Certificate of Mailing (RE: related document(s) 17 Order to Dismiss Case). Notice Date 03/28/2025. (Admin.) (Entered: 03/28/2025)
03/28/202518BNC 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)
03/26/2025Hearing 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)
03/26/202517Order 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)
03/20/202516BNC Certificate of Mailing (RE: related document(s) 10 Order to Show Cause for Dismissal). Notice Date 03/20/2025. (Admin.) (Entered: 03/20/2025)
03/19/202515BNC 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)
03/19/202514BNC Certificate of Mailing (RE: related document(s) 7 Order to File Missing Documents). Notice Date 03/19/2025. (Admin.) (Entered: 03/19/2025)
03/19/202513BNC 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)
03/19/202512BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 03/19/2025. (Admin.) (Entered: 03/19/2025)
03/18/202511Request for Notice ; Certificate of Service Filed by Creditor Nino Family Heritage Plaza, LLC (Guenther, Ralph) (Entered: 03/18/2025)