Welcome to BusinessBankruptcies.com!

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

Mi Pueblo San Jose, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:13-bk-53893
TYPE / CHAPTER
Voluntary / 11

Filed

7-22-13

Updated

4-5-18

Last Checked

4-5-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 5, 2018
Last Entry Filed
Dec 11, 2016

Docket Entries by Year

There are 1435 older docket entries.

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

login purchase single case subscribe now

Sep 20, 2016 1278 Report: Quarterly Post-Confirmation Report for Period Ending June 12, 2016 Filed by Debtor Mi Pueblo San Jose, Inc. (Abel, Michael) (Entered: 09/20/2016)
Sep 20, 2016 1279 Report: Quarterly Post-Confirmation Report for Period Ending September 4, 2016 Filed by Debtor Mi Pueblo San Jose, Inc. (Abel, Michael) (Entered: 09/20/2016)
Sep 20, 2016 1280 Certificate of Service re Quarterly Post-Confirmation Reports for Reorganized Debtor (RE: related document(s)1272 Report, 1273 Report, 1274 Report, 1275 Report, 1276 Report, 1277 Report, 1278 Report, 1279 Report). Filed by Debtor Mi Pueblo San Jose, Inc. (Abel, Michael) (Entered: 09/20/2016)
Oct 7, 2016 1281 Statement of Mi Pueblo's Statement Regarding Continued Hearing on Application for Entry of Final Decree and Order Closing Case (RE: related document(s)1221 Application for Entry of Final Decree). Filed by Debtor Mi Pueblo San Jose, Inc. (Attachments: # 1 Certificate of Service) (Abel, Michael) (Entered: 10/07/2016)
Oct 12, 2016 Hearing Continued (related document(s): 1221 Application for Entry of Final Decree filed by Mi Pueblo San Jose, Inc.) Hearing scheduled for 11/02/2016 at 02:00 PM at San Jose Courtroom 3099 - Johnson. (Appearances: Michael Abel for reorganized debtor) .(tb ) (Entered: 10/12/2016)
Oct 14, 2016 1282 Notice of Appearance and Request for Notice by Minnie Loo. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Loo, Minnie) (Entered: 10/14/2016)
Oct 31, 2016 1283 Certificate of Service Regarding [Proposed] Order on Creditors Representative's First Omnibus Objection to Scheduled Claims Superseded by Section 503(b)(9) Claims (RE: related document(s)1226 Objection). Filed by Other Prof. JLL Consultants, Inc. (Goldberg, Eric) (Entered: 10/31/2016)
Oct 31, 2016 1284 Certificate of Service Regarding [Proposed] Order on Creditors Representative's First Omnibus Objection to Claims Waived by Agreement (RE: related document(s)1228 Objection). Filed by Other Prof. JLL Consultants, Inc. (Goldberg, Eric) (Entered: 10/31/2016)
Oct 31, 2016 1285 Certificate of Service Regarding [Proposed] Order on Creditors Representative's First Omnibus Objection to Amended Claims (RE: related document(s)1230 Objection). Filed by Other Prof. JLL Consultants, Inc. (Goldberg, Eric) (Entered: 10/31/2016)
Oct 31, 2016 1286 Certificate of Service Regarding [Proposed] Order on Creditors Representative's First Omnibus Objection to Duplicate Claims (RE: related document(s)1232 Objection). Filed by Other Prof. JLL Consultants, Inc. (Goldberg, Eric) (Entered: 10/31/2016)
Show 10 more entries
Nov 2, 2016 1297 Order On Creditors Representative's First Omnibus Objection To Duplicate Claims (RE: related document(s)1232 Objection filed by Other Prof. JLL Consultants, Inc.). (rdr) (Entered: 11/02/2016)
Nov 2, 2016 1298 Order On Creditors Representative's First Omnibus Objection To Late-Filed Claims (RE: related document(s)1234 Objection filed by Other Prof. JLL Consultants, Inc.). (rdr) (Entered: 11/02/2016)
Nov 2, 2016 1299 Order On Creditors Representative's First Omnibus Objection To Claims For Which Debtor's Records Show No Amount Due (RE: related document(s)1239 Objection filed by Other Prof. JLL Consultants, Inc.). (rdr) (Entered: 11/02/2016)
Nov 2, 2016 1300 Order On Creditors Representative's First Omnibus Objection To Claims For Which The Debtor's Records Reflect A Lesser Amount Due (RE: related document(s)1237 Objection filed by Other Prof. JLL Consultants, Inc.). (rdr) (Entered: 11/02/2016)
Nov 2, 2016 Hearing Continued (related document(s): 1221 Application for Entry of Final Decree filed by Mi Pueblo San Jose, Inc.) Hearing scheduled for 11/16/2016 at 02:00 PM at San Jose Courtroom 3099 - Johnson. (Appearances: Kenneth Schnur for Stuart Partnership, Michael Abel for reorganized Debtor, Eric Goldberg for JLL the Unsecured Creditors representative) Mr. Doncker's is no longer pursuing his objection, the court grants oral request to advance Stuart Parntership?s Motion for Allowance of Administrative Rent currently set for 11/30/16 to 11/16/16 at 2pm, Mr. Schnur has no opposition to advancing the hearing; any opposition to motion by Debtor due by 11/9/16, no reply needed. Parties do not need to notice new hearing date. (tb ) (Entered: 11/02/2016)
Nov 2, 2016 Hearing Continued per chambers and at request of parties at hearing held on 11/2/16 (related document(s): 1291 Motion to Allow Payment Arrearages filed by Stuart Limited Partnership) Hearing scheduled for 11/16/2016 at 02:00 PM at San Jose Courtroom 3099 - Johnson. (tb ) (Entered: 11/02/2016)
Nov 2, 2016 Hearing Continued (related document(s): 1221 Application for Entry of Final Decree filed by Mi Pueblo San Jose, Inc.) Hearing scheduled for 11/16/2016 at 02:00 PM at San Jose Courtroom 3099 - Johnson. (Appearances: Kenneth Schnur for Stuart Partnership, Michael Abel for reorganized Debtor, Eric Goldberg for JLL the Unsecured Creditors representative) Mr. Doncker's is no longer pursuing his objection, the court grants oral request to advance Stuart Parntership's Motion for Allowance of Administrative Rent currently set for 11/30/16 to 11/16/16 at 2pm, Mr. Schnur has no opposition to advancing the hearing; any opposition to motion by Debtor due by 11/9/16, no reply needed. Parties do not need to notice new hearing date. (tb ) (Entered: 11/02/2016)
Nov 9, 2016 1301 Opposition to Motion for Allowance and Payment Of Administrative Rent Claim (RE: related document(s)1291 Motion to Allow Payment Arrearages). Filed by Debtor Mi Pueblo San Jose, Inc. (Attachments: # 1 Declaration of Michael C. Abel # 2 Exhibit A to Declaration # 3 Exhibit B to Declaration # 4 Exhibit C # 5 Exhibit D to Declaration # 6 Exhibit E to Declaration (Part 1 of 2) # 7 Exhibit E to Declaration (Part 2 of 2) # 8 Exhibit F to Declaration # 9 Certificate of Service) (Abel, Michael)CORRECTIVE ENTRY: COURT MODIFIED DOCKET TEXT TO REFLECT PDF. Modified on 11/10/2016 (rdr). (Entered: 11/09/2016)
Nov 14, 2016 1302 Reply to Opposition to Motion (re: 1301 Opposition to Motion) Filed by Creditor Stuart Limited Partnership (Schnur, Kenneth) CORRECTIVE ENTRY: COURT ADDED LINKAGE. Modified on 11/15/2016 (rdr). (Entered: 11/14/2016)
Nov 14, 2016 1303 Certificate of Service (RE: related document(s)1302 Reply). Filed by Creditor Stuart Limited Partnership (Schnur, Kenneth) (Entered: 11/14/2016)

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-53893
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Arthur S. Weissbrodt
Chapter
11
Filed
Jul 22, 2013
Type
voluntary
Terminated
Nov 17, 2016
Updated
Apr 5, 2018
Last checked
Apr 5, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1630 HIGH ST, LLC
    1630 High Street, LLC
    7UP BOTTLING CO OF SAN FRANCISCO
    A.C. FOODS WHOLESALE
    A.C.M. PRADO'S DIST, LLC
    AALIYAH CHOYCE
    ABDIEL AMADOR
    ABEL ESTRADA
    ABEL TORRES
    ABEL VILLASENOR
    ABIGAIL CUERVO
    ABIGAIL FERNANDEZ HERRERA
    ABRAHAM AGUILAR
    ABRAHAM BRAVO
    ABRAHAM CANTOLAN
    There are 3646 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Mi Pueblo San Jose, Inc.
    P.O. Box 3288
    San Jose, CA 95156
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx6936
    fdba Mi Pueblo Mountain View, Inc.
    fdba Mi Pueblo Downtown, Inc.
    dba Mi Pueblo Food Center

    Represented By

    Michael C. Abel
    McNutt Law Group, LLP
    219 9th St.
    San Francisco, CA 94103
    (415) 995-8475
    Fax : (415) 995-8487
    Email: mcabel@ml-sf.com
    Heinz Binder
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: heinz@bindermalter.com
    Robert G. Harris
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: rob@bindermalter.com
    William Thomas Lewis
    Law Offices of Robertson and Lewis
    150 Almaden Blvd. #950
    San Jose, CA 95113
    (408) 294-3600
    Email: wtl@roblewlaw.com
    Scott H. McNutt
    McNutt Law Group LLP
    219 9th St.
    San Francisco, CA 94103
    (415) 995-8475
    Email: SMcNutt@ml-sf.com
    Cassandra V. Meyer
    The Cavanagh Law Firm, P.A.
    1850 NCentral Ave. #2400
    Phoenix, AZ 85004
    602-322-4051
    Philip G. Mitchell
    1850 North Central Avenue
    Suite 2400
    Phoenix, AZ 85004
    602-322-4145
    Shane J. Moses
    McNutt Law Group LLP
    219 9th St.
    San Francisco, CA 94103
    (415)995-8475
    Email: smoses@ml-sf.com
    David B. Rao
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: David@bindermalter.com
    Todd M. Schwartz
    Paul Hastings LLP
    1117 S. California Ave.
    Palo Alto, CA 94304
    (650) 320-1883
    Email: toddschwartz@paulhastings.com
    Roya Shakoori
    Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    408-295-1700
    Email: Roya.shakoori@chargepoint.com
    Wendy W. Smith
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: Wendy@bindermalter.com
    Riley C. Walter
    Walter and Wilhelm Law Group
    205 E. River Park Circle #410
    Fresno, CA 93720
    (559) 435-9800
    Fax : (559) 435-9868
    Email: ecf@W2LG.com
    Eric W. Witt
    2245 S Beverly Glen Blvd. #306
    Los Angeles, CA 90064
    (213) 258-0709
    Email: ewitt@cavanaghlaw.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
    ( )

    Represented By

    Julie M. Glosson
    Glosson Law
    P.O. Box 1131
    Pleasanton, CA 94566
    (925) 400-8161
    Email: Julie@jglossonlaw.com
    TERMINATED: 08/23/2016
    Timothy S. Laffredi
    Office of the U. S. Trustee - San Jose
    280 South 1st St., Suite 268
    San Jose, CA 95113
    (408) 535-5525
    Email: timothy.s.laffredi@usdoj.gov
    Minnie Loo
    Office of the U.S. Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    415- 705-3333
    Email: minnieloo@netscape.net
    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 20 Global Business Solutions, LLC 11 5:2024bk50395
    Sep 19, 2023 California Wine Transport, Inc. 11 5:2023bk51067
    Oct 31, 2022 Pro-Optics Eyewear Corporation 7 5:2022bk51005
    Dec 23, 2020 Origins Juicery LLC 7 3:2020bk31020
    May 30, 2019 S&B Properties, LLC 11 5:2019bk51088
    Mar 1, 2016 Pro Quality Builders, Inc. 7 5:16-bk-50622
    Jul 9, 2015 Pino Building Maintenance, Inc. 7 5:15-bk-52274
    May 30, 2014 Sean William Co. Inc. 7 5:14-bk-52342
    Sep 11, 2013 Morgado Four Construction, Inc. 7 5:13-bk-54817
    Nov 6, 2012 Rose Court, LLC 11 5:12-bk-58012
    May 7, 2012 Guicho's Produce, Inc. 7 5:12-bk-53506
    Apr 23, 2012 Dynamic Medical Center, Inc. 7 5:12-bk-53060
    Apr 2, 2012 Sun HB 25 LLC 11 2:12-bk-21791
    Jan 16, 2012 Amritsar Publication & Media Group, LLC 7 5:12-bk-50304
    Nov 3, 2011 BALR Systems, LLC 7 5:11-bk-60251