Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Cali-Allen Properties

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:13-bk-56315
TYPE / CHAPTER
Voluntary / 11

Filed

12-9-13

Updated

8-17-17

Last Checked

8-17-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 17, 2017
Last Entry Filed
May 12, 2017

Docket Entries by Year

There are 327 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Mar 27, 2015 295 BNC Certificate of Mailing (RE: related document(s) 294 Transfer of Claim). Notice Date 03/27/2015. (Admin.) (Entered: 03/27/2015)
Mar 28, 2015 296 Notice of Change of Address Filed by CREDITOR THE BANK OF NEW YORK MELLON. (Daniels, Michael) CORRECTIVE ENTRY: COURT ADDED PARTY FILER. Modified on 3/31/2015 (clc). (Entered: 03/28/2015)
Mar 28, 2015 297 Notice of Change of Address Filed by CREDITOR US BANK NATIONAL ASSOCIATION. (Daniels, Michael) CORRECTIVE ENTRY: COURT ADDED PARTY FILER. Modified on 3/31/2015 (clc). (Entered: 03/28/2015)
Mar 28, 2015 298 Notice of Change of Address Filed by US BANK NATIONAL ASSOICATION. (Daniels, Michael) CORRECTIVE ENTRY; COURT ADDED PARTY FILER. Modified on 4/3/2015 (clc). (Entered: 03/28/2015)
Mar 28, 2015 299 Notice of Change of Address Filed by HSBC BANK USA. (Daniels, Michael) CORRECTIVE ENTRY; COURT ADDED PARTY FILER. Modified on 4/3/2015 (clc). (Entered: 03/28/2015)
Mar 28, 2015 300 Notice of Change of Address Filed by HSBC BANK USA. (Daniels, Michael) CORRECTIVE ENTRY; COURT ADDED PARTY FILER. Modified on 4/3/2015 (clc). (Entered: 03/28/2015)
Mar 28, 2015 301 Notice of Change of Address Filed by HSBC BANK USA. (Daniels, Michael) CORRECTIVE ENTRY; COURT ADDED PARTY FILER.Modified on 4/3/2015 (clc). (Entered: 03/28/2015)
Apr 7, 2015 302 Motion for Relief from Stay /Automatic Stay RS #LSR 916, Fee Amount $176, Filed by Creditor The Bank of New York Mellon fka The Bank of New York, as Trustee for The Certificateholders of The CWALT Inc., Alternative Loan Trust 2006-OA12 Mortgage Pass- Through Certificates, Series 2006-OA12 (Attachments: # 1 RS Cover Sheet # 2 wvr # 3 Certificate of Service # 4 Declaration # 5 Exhibit A # 6 Exhibit B # 7 Exhibit C # 8 Exhibit D) (Vermillion, Melissa) (Entered: 04/07/2015)
Apr 7, 2015 Receipt of filing fee for Motion for Relief From Stay(13-56315) [motion,mrlfsty] ( 176.00). Receipt number 24455422, amount $ 176.00 (re: Doc# 302 Motion for Relief from Stay /Automatic Stay RS #LSR 916, Fee Amount $176,) (U.S. Treasury) (Entered: 04/07/2015)
Apr 7, 2015 303 Notice of Hearing On Motion for Relief from Stay /Automatic Stay RS #LSR 916 (RE: related document(s)302 Motion for Relief from Stay /Automatic Stay RS #LSR 916, Fee Amount $176, Filed by Creditor The Bank of New York Mellon fka The Bank of New York, as Trustee for The Certificateholders of The CWALT Inc., Alternative Loan Trust 2006-OA12 Mortgage Pass- Through Certificates, Series 2006-OA12 (Attachments: # 1 RS Cover Sheet # 2 wvr # 3 Certificate of Service # 4 Declaration # 5 Exhibit A # 6 Exhibit B # 7 Exhibit C # 8 Exhibit D)). Hearing scheduled for 4/28/2015 at 10:00 AM at San Jose Courtroom 3099 - Johnson. Filed by Creditor The Bank of New York Mellon fka The Bank of New York, as Trustee for The Certificateholders of The CWALT Inc., Alternative Loan Trust 2006-OA12 Mortgage Pass- Through Certificates, Series 2006-OA12 (Vermillion, Melissa) (Entered: 04/07/2015)
Show 10 more entries
Jul 14, 2015 312 Response to Court Inquiry re Final Decree (RE: related document(s)307 Document). Filed by Debtor Camilo C. Calinawan, Joint Debtor Elsida L. Calinawan (Attachments: # 1 Certificate of Service) (Fuller, Lars) (Entered: 07/14/2015)
Jul 16, 2015 313 Withdrawal of Documents : Notice of Hearing on Application for Entry of Final Decree (RE: related document(s)311 Notice of Hearing). Filed by Debtor Camilo C. Calinawan, Joint Debtor Elsida L. Calinawan (Attachments: # 1 Certificate of Service) (Fuller, Lars) (Entered: 07/16/2015)
Aug 11, 2015 314 Supplemental Statement of Re Application for Compensation (RE: related document(s)308 Application for Compensation). Filed by Debtor Camilo C. Calinawan, Joint Debtor Elsida L. Calinawan (Attachments: # 1 Certificate of Service) (Fuller, Lars) (Entered: 08/11/2015)
Aug 11, 2015 315 Operating Report for Filing Period January 1-March 31, 2015 Filed by Debtor Camilo C. Calinawan, Joint Debtor Elsida L. Calinawan (Fuller, Lars) (Entered: 08/11/2015)
Aug 11, 2015 316 Operating Report for Filing Period April 1-June 30, 2015 Filed by Debtor Camilo C. Calinawan, Joint Debtor Elsida L. Calinawan (Fuller, Lars) (Entered: 08/11/2015)
Aug 12, 2015 317 Declaration of Debtor re Disbursements (RE: related document(s)310 Application for Entry of Final Decree). Filed by Debtor Camilo C. Calinawan, Joint Debtor Elsida L. Calinawan (Attachments: # 1 Certificate of Service) (Fuller, Lars) (Entered: 08/12/2015)
Aug 12, 2015 Hearing Held (related document(s): 308 Application for Compensation of Fees: $64,126.00 & Reimbursement of Expenses: $1,341.65 Filed by Lars T. Fuller for the The Fuller Law, for Camilo C. Calinawan, Elsida L. Calinawan) (Appearances: Sam Taherian for the Fuller Law Firm and debtors Cailo and Elsida Calinawan) debtors orally objected, for the reasons indicated the court approves the fee application and grants the request by The Fuller Law Firm to record the order, counsel to upload an order. (tb ) (Entered: 08/12/2015)
Aug 14, 2015 318 Operating Report for Filing Period December 1-31, 2014 Filed by Debtor Camilo C. Calinawan, Joint Debtor Elsida L. Calinawan (Fuller, Lars) (Entered: 08/14/2015)
Aug 18, 2015 319 Order Granting Application For Compensation (Related Doc # 308). fees awarded: $64126.00, expenses awarded: $1341.65 for Lars T. Fuller (clc) (Entered: 08/18/2015)
Aug 25, 2015 320 Application for Entry of Final Decree (Related Doc 310) (clc) Modified on 8/25/2015 (clc). (Entered: 08/25/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:13-bk-56315
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
11
Filed
Dec 9, 2013
Type
voluntary
Terminated
Aug 25, 2015
Updated
Aug 17, 2017
Last checked
Aug 17, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adrian Santos/Octaviana Martinez
    Adrian Santos/Octaviana Martinez
    American Express
    Andres Carcano
    Andres Carcano
    Angel Guzman
    Angel Guzman
    Antonio/Octaviana Martinez
    Antonio/Octaviana Martinez
    Bank Of America
    Bank of America
    Bank Of America
    Bank Of America
    Bank Of America
    Bank Of America
    There are 162 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Joint Debtor

    disposition: Discharge Not Applicable

    Debtor

    Camilo C. Calinawan
    21449 Riverview Court
    Salinas, Ca 93908
    MONTEREY-CA
    SSN / ITIN: xxx-xx-2713
    aka Mel Calinawan
    dba Cali-Allen Properties

    Represented By

    Lars T. Fuller
    The Fuller Law Firm
    60 N Keeble Ave.
    San Jose, CA 95126
    (408)295-5595
    Email: Fullerlawfirmecf@aol.com
    TERMINATED: 09/15/2015
    Jason Vogelpohl
    Central Coast Bankruptcy
    532 Pajaro St.
    Salinas, CA 93901
    (831) 783-0260
    Email: jason@centralcoastbankruptcy.com

    Joint Debtor

    Elsida L. Calinawan
    21449 Riverview Court
    Salinas, Ca 93908
    MONTEREY-CA
    SSN / ITIN: xxx-xx-7268
    aka Elsie Calinawan

    Represented By

    Lars T. Fuller
    (See above for address)
    TERMINATED: 09/15/2015
    Jason Vogelpohl
    (See above for address)

    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

    John S. Wesolowski
    Office of the United States Trustee
    280 S 1st St. #268
    San Jose, CA 95113-0002
    (408)535-5525
    Email: john.wesolowski@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 28, 2023 Revis, Inc. 7 5:2023bk50324
    Sep 13, 2022 Zabala Farms of Salinas, LLC 11 5:2022bk50828
    Jul 12, 2022 Fieldstone Property Management, LLC 11 5:2022bk50597
    May 25, 2022 NORTH AMERICAN LOGISTICS, LLC 7 5:2022bk50456
    Apr 25, 2019 TSCS, Inc. 7 5:2019bk50841
    Apr 25, 2017 Advantacare Health, Inc. 7 5:17-bk-50973
    Apr 25, 2017 Danny Tan, DDS, Dental Corporation 11 5:17-bk-50968
    Mar 28, 2016 Mountain Investments, LLC 11 5:16-bk-50906
    Oct 14, 2015 Green T Fresh, Inc. 7 5:15-bk-53273
    Dec 31, 2013 Monterey Carmel Communications Corporation 7 5:13-bk-56572
    Jun 12, 2013 RobNetty Equipment Repair, Inc. 7 5:13-bk-53195
    Apr 18, 2013 Cal Pro Transport, Inc. 7 5:13-bk-52150
    Oct 12, 2012 Monterey Bay Blues Festival, Inc. 7 5:12-bk-57389
    Oct 2, 2012 Sun Rain, Incorporated 7 5:12-bk-57186
    Feb 27, 2012 Sumter Construction, Inc. 7 5:12-bk-51503