Blackstone Real Estate Investment LLC
California Eastern Bankruptcy Court | |
Chapter 11 | |
Judge: | Christopher M Klein |
Case #: | 2:25-bk-21918 |
Case Filed: | Apr 02, 2025 |
Claims Deadline: | Jun 11, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $500,001 to $1 million |
Est. Liabilities | $500,001 to $1 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
Blackstone Real Estate Investment LLC
479 Aragon St
Vallejo, CA 94591-3400 |
Represented By
|
Last checked: never |
U.S. Trustee
Office of the U.S. Trustee
Robert T Matsui United States Courthouse 501 I Street, Room 7-500
Sacramento, CA 95814 |
Docket last updated: 04/25/2025 6:04 PM PDT |
Friday, April 25, 2025 | ||
31 | 31
![]() Amended Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (ltrf) |
|
29 | 29
![]() BNC Service of Document as transmitted to BNC for service. (ltrf) |
|
Thursday, April 24, 2025 | ||
30 | 30
![]() Order to Show Cause ; This order is Transmitted to BNC for Service. Show Cause hearing to be held on 5/7/2025 at 11:00 AM at Sacramento Courtroom 35, Department C (ltrf) |
|
28 | 28
![]() Order Granting17 Motion To Extend Deadline to File Schedules or Provide Required Information; Documents due: April 30, 2025 Statement of Financial Affairs; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; List of Equity Security Holders; Master Equity Security Holder Address List; (ltrf) |
|
Wednesday, April 23, 2025 | ||
27 | 27
![]() Order Re Chapter 11 Status Conference and Notice Thereof [CAE-1] as Transmitted to BNC for Service; Status Conference Re:1 Voluntary Petition Status Conference to be held on 5/7/2025 at 11:00 AM at Sacramento Courtroom 35, Department C ; Pre-Status Report Due By 4/23/2025. (ltrf) |
|
25 | 25
![]() Amended Notice of Incomplete Filing. A copy of this notice was returned to the debtor(s) by mail. Missing documents added: Master Equity Security Holder Address List; (mpem) |
|
24 | 24
![]() Notice to Debtor Concerning Legal Representation (mpem) |
|
23 | 23
![]() Northern District of California/Oakland Division Associated Cases Report (mpem) |
|
22 | 22
![]() Northern District of California/Oakland Division Claims Register (mpem) |
|
21 | 21
![]() Northern District of California/Oakland Division Docket Report (mpem) |
|
20 | 20
![]() Acknowledgment of Receipt of Transferred Case (mpem) |
|
misc
Order for Judge's Signature - Motion Extend Schedules/Documents/Plan Deadlines
Wed 04/23 2:29 PM
Docket Entry Reserved for Internal Use/Order Processing17 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). (mpem) |
||
Tuesday, April 22, 2025 | ||
19 | 19
![]() Transmittal Memorandum of Transferred Case (mpem) |
|
Monday, April 21, 2025 | ||
18 | 18
![]() Order Transferring Chapter 11 Case Number 25-40572 from the Northern District of California/Oakland Division to the Eastern District of California/Sacramento Division. Filing Fee paid in the amount of $1738.00. (mpem) |
|
Wednesday, April 16, 2025 | ||
17 | 17
![]() Motion/Application to Extend Deadline to File Schedules or Provide Required Information. The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). Filed by Debtor Blackstone Real Estate Investment LLC (mpem) |
|
Tuesday, April 08, 2025 | ||
16 | 16
![]() Response/Reply Filed by Debtor Blackstone Real Estate Investment LLC Re:3 Order to Show Cause Why Case Should Not Be Transferred to the Eastern District of California (mpem) |
|
Monday, April 07, 2025 | ||
15 | 15
![]() Certificate/Proof of Service of14 Notice (mpem) |
|
14 | 14
![]() Appointment of Trustee and Approval of Bond Trustee Christopher Hayes added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement. (mpem) |
|
Sunday, April 06, 2025 | ||
13 | 13
![]() Certificate of Mailing as provided by the Bankruptcy Noticing Center Re:8 Order (mpem) |
|
12 | 12
![]() Certificate of Mailing as provided by the Bankruptcy Noticing Center Re:6 Notice of Incomplete Filing and Notice of Intent to Dismiss Case (mpem) |
|
11 | 11
![]() Certificate of Mailing as provided by the Bankruptcy Noticing Center Re:5 Order (mpem) |
|
10 | 10
![]() Certificate of Mailing as provided by the Bankruptcy Noticing Center Re:7 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, & Deadlines (mpem) |
|
Saturday, April 05, 2025 | ||
9 | 9
![]() Certificate of Mailing as provided by the Bankruptcy Noticing Center Re:3 Order to Show Cause Why Case Should Not Be Transferred to the Eastern District of California (mpem) |
|
Friday, April 04, 2025 | ||
8 | 8
![]() Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 6/4/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Pre-Status Conference Report due by 5/21/2025 (mpem) |
|
7 | 7
![]() Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, & Deadlines from Northern District of California/Oakland Division (mpem) |
|
6 | 6
![]() Order to File Required Documents and Notice of Automatic Dismissal. (mpem) |
|
Thursday, April 03, 2025 | ||
5 | 5
![]() Order for Payment of State and Federal Taxes (mpem) |
|
4 | 4
![]() Notice of Appearance and Request for Notice by Phillip John Shine. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Shine, Phillip) (mpem) |
|
Wednesday, April 02, 2025 | ||
3 | 3
![]() Order to Show Cause Why Case Should Not Be Transferred to the Eastern District of California (mpem) |
|
2 | 2
![]() Verification and Master Address List (mpem) |
|
1 | 1
![]() Chapter 11 Subchapter V Voluntary Petition Non-Individual. (Fee Paid $1738.00) (ORIGINALLY FILED IN THE NORTHERN DISTRICT OF CALIFORNIA/OAKLAND DIVISION (mpem) |
|
1 | 1
![]() Statement Regarding Ownership of Corporate Debtor/Party. See page 7 of Voluntary Petition. (mpem) |
|
misc
Entry
Wed 04/23 11:30 AM
First Meeting of Creditors with 341(a) meeting to be held on 4/28/2025 at 02:30 PM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. Proofs of Claims due by 6/11/2025. (da) (mpem) |
||
misc
Entry
Wed 04/23 11:33 AM
Receipt Number 27MVBFAL, Fee Amount $1738.00 . (trw) (mpem) |