Welcome to BusinessBankruptcies.com!

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

Hecker Pass Commercial, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2020bk50290
TYPE / CHAPTER
Voluntary / 11

Filed

2-18-20

Updated

9-13-23

Last Checked

3-13-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 19, 2020
Last Entry Filed
Feb 18, 2020

Docket Entries by Quarter

Feb 18, 2020 1 Petition Chapter 11 Voluntary Petition for Individual, Fee Amount $1717, Filed by Hecker Pass Commercial, LLC . Order Meeting of Creditors due by 2/25/2020.Incomplete Filings due by 3/3/2020. (tp) (Entered: 02/18/2020)
Feb 18, 2020 First Meeting of Creditors with 341(a) meeting to be held on 03/17/2020 at 11:30 AM at San Jose Room 130. Last Day to Determine Dischargeability of Certain Debts due by 05/18/2020. Proof of Claim due by 06/15/2020. (tp) (Entered: 02/18/2020)
Feb 18, 2020 2 For Individual Chapter 11 Cases: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor Hecker Pass Commercial, LLC (tp) (Entered: 02/18/2020)
Feb 18, 2020 3 Creditor Matrix Filed by Debtor Hecker Pass Commercial, LLC (tp) (Entered: 02/18/2020)
Feb 18, 2020 4 Summary of Assets and Liabilities for Individual Filed by Debtor Hecker Pass Commercial, LLC (tp) (Entered: 02/18/2020)
Feb 18, 2020 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines NOTE: Clerk docketed in error. Modified on 2/18/2020 (tp). (Entered: 02/18/2020)
Feb 18, 2020 6 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (tp) (Entered: 02/18/2020)
Feb 18, 2020 7 Order to File Required Documents and Notice of Automatic Dismissal. (tp) (Entered: 02/18/2020)
Feb 18, 2020 Receipt of Filing Fee for Chapter 11 Voluntary Petition. Amount 1717.00 from Camarena Law Office Apc. Receipt Number 50102190. (admin) (Entered: 02/18/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2020bk50290
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
11
Filed
Feb 18, 2020
Type
voluntary
Terminated
Apr 24, 2020
Updated
Sep 13, 2023
Last checked
Mar 13, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alejandro Carrillo
    Chester Spiering
    Fidelity National Title Company, Trustee
    INTERNAL REVENUE SERVICE
    Owens Financial Group

    Parties

    Debtor

    Hecker Pass Commercial, LLC
    618 Blossom Hill Rd., #201
    San Jose, CA 95123
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx0893

    Represented By

    Ignascio G. Camarena, II
    Camarena Law Office, A.P.C.
    111 N Market St., #300
    San Jose, CA 95113
    (408)418-7180
    Email: igc@camarenalawoffice.com

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 1 R & J Garden Produce Inc 7 5:2024bk50304
    Sep 13, 2023 PAYLESS FURNITURE & MATTRESS, INC 7 4:2023bk41161
    Mar 29, 2023 Iono Inc 7 5:2023bk50327
    May 13, 2022 Light of the World Apostolic Cathedral Church 11 5:2022bk50412
    Apr 2, 2021 Alterlume, Inc 7 5:2021bk50433
    Apr 6, 2018 Ross Elite Realty Group, LLC 11 5:2018bk50774
    Jan 9, 2017 Los Gatos Bicycles, LLC 7 5:17-bk-50039
    Nov 23, 2015 D&J Hobby, Inc. 7 5:15-bk-53698
    Sep 3, 2015 First Koren Christian Church of San Jose 11 5:15-bk-52857
    Mar 13, 2015 Air Maze Services, Inc. 7 5:15-bk-50838
    Nov 14, 2014 Angeleno Properties, LLC 7 5:14-bk-54590
    Jun 3, 2013 A&C Health Care Services, Inc. 11 5:13-bk-53054
    Dec 20, 2012 Trevino Drywall, Inc. 7 5:12-bk-58981
    Feb 23, 2012 Angelino Properties, LLC 11 5:12-bk-51382
    Sep 19, 2011 Tip Top Novelties 11 5:11-bk-58743