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

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$500,001 to $1 million
Est. Liabilities $500,001 to $1 million
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
Blackstone Real Estate Investment LLC
479 Aragon St
Vallejo, CA 94591-3400
Represented By
Blackstone Real Estate Investment LLC
contact info
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 notice BNC Service of AMENDED Notice of Incomplete Filing and Notice of Intent to Dismiss Case Fri 04/25 4:22 PM
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)
Related: [-]
29 29 notice BNC Service of Document Fri 04/25 3:05 PM
BNC Service of Document as transmitted to BNC for service. (ltrf)
Related: [-]
Thursday, April 24, 2025
30 30 order Show Cause Fri 04/25 3:08 PM
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)
Related: [-]
28 28 order Extend Deadline to File Schedules (Order) Fri 04/25 3:04 PM
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)
Related: [-]
Wednesday, April 23, 2025
27 27 2 pgs notice Order Re Chapter 11 Status Conference (BNC) - Including Amended Notice Wed 04/23 4:45 PM
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)
Related: [-]
25 25 notice Incomplete Filing & NOI to Dismiss Case - AMENDED ALL CHAPTERS Wed 04/23 2:23 PM
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)
Related: [-]
24 24 notice Concerning Legal Representation (Includes Amended) Wed 04/23 2:19 PM
Notice to Debtor Concerning Legal Representation (mpem)
Related: [-]
23 23 misc Associated Cases Report (Transfer Cases Only) Wed 04/23 2:17 PM
Northern District of California/Oakland Division Associated Cases Report (mpem)
Related: [-]
22 22 misc Claims Register (Transfer Cases Only) Wed 04/23 2:17 PM
Northern District of California/Oakland Division Claims Register (mpem)
Related: [-]
21 21 misc Docket Report - Including Certified (Transfer Cases Only) Wed 04/23 2:16 PM
Northern District of California/Oakland Division Docket Report (mpem)
Related: [-]
20 20 misc Acknowledgment of Receipt of Transferred Case Wed 04/23 2:15 PM
Acknowledgment of Receipt of Transferred Case (mpem)
Related: [-]
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)
Related: [-]
Tuesday, April 22, 2025
19 19 misc Transmittal Memorandum of Transferred Case Wed 04/23 2:09 PM
Transmittal Memorandum of Transferred Case (mpem)
Related: [-]
Monday, April 21, 2025
18 18 order Transfer Case (For Incoming Cases Only)(Sua Sponte) - Including Certified Wed 04/23 2:08 PM
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)
Related: [-]
Wednesday, April 16, 2025
17 17 motion Extend Deadline to File Schedules - Including Amended Motion Wed 04/23 2:07 PM
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)
Related: [-]
Tuesday, April 08, 2025
16 16 answer Response/Reply Wed 04/23 2:06 PM
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)
Related: [-]
Monday, April 07, 2025
15 15 related Certificate/Proof of Service - Including Amendments Wed 04/23 2:05 PM
Certificate/Proof of Service of14 Notice (mpem)
Related: [-]
14 14 notice Generic Notice (Transfer Cases Only) Wed 04/23 2:03 PM
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)
Related: [-]
Sunday, April 06, 2025
13 13 misc Certificate of Mailing for BNC Notices (Transfer Cases Only) Wed 04/23 2:01 PM
Certificate of Mailing as provided by the Bankruptcy Noticing Center Re:8 Order (mpem)
Related: [-]
12 12 misc Certificate of Mailing for BNC Notices (Transfer Cases Only) Wed 04/23 2:01 PM
Certificate of Mailing as provided by the Bankruptcy Noticing Center Re:6 Notice of Incomplete Filing and Notice of Intent to Dismiss Case (mpem)
Related: [-]
11 11 misc Certificate of Mailing for BNC Notices (Transfer Cases Only) Wed 04/23 1:59 PM
Certificate of Mailing as provided by the Bankruptcy Noticing Center Re:5 Order (mpem)
Related: [-]
10 10 misc Certificate of Mailing for BNC Notices (Transfer Cases Only) Wed 04/23 1:58 PM
Certificate of Mailing as provided by the Bankruptcy Noticing Center Re:7 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, & Deadlines (mpem)
Related: [-]
Saturday, April 05, 2025
9 9 misc Certificate of Mailing for BNC Notices (Transfer Cases Only) Wed 04/23 1:57 PM
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)
Related: [-]
Friday, April 04, 2025
8 8 order Generic Order - Links to Non-Motion Wed 04/23 1:52 PM
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)
Related: [-]
7 7 misc Chapter 11 First Meeting Notice (Previous Courts) (Transfer Cases Only) Wed 04/23 12:01 PM
Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, & Deadlines from Northern District of California/Oakland Division (mpem)
Related: [-]
6 6 misc Notice of Incomplete Filing and Intent to Dismiss Case (Previous Courts) (Transfer Cases Only) Wed 04/23 11:57 AM
Order to File Required Documents and Notice of Automatic Dismissal. (mpem)
Related: [-]
Thursday, April 03, 2025
5 5 order Generic Order - Links to Non-Motion Wed 04/23 11:54 AM
Order for Payment of State and Federal Taxes (mpem)
Related: [-]
4 4 notice Generic Notice Wed 04/23 11:47 AM
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)
Related: [-]
Wednesday, April 02, 2025
3 3 4 pgs order Order to Show Cause (Incoming Transfer Cases) Wed 04/23 11:36 AM
Order to Show Cause Why Case Should Not Be Transferred to the Eastern District of California (mpem)
Related: [-]
2 2 misc Master Address List Wed 04/23 11:32 AM
Verification and Master Address List (mpem)
Related: [-]
1 1 10 pgs misc Voluntary Petition - 11 Wed 04/23 10:44 AM
Chapter 11 Subchapter V Voluntary Petition Non-Individual. (Fee Paid $1738.00) (ORIGINALLY FILED IN THE NORTHERN DISTRICT OF CALIFORNIA/OAKLAND DIVISION (mpem)
Related: [-]
1 1 misc Statement Regarding Ownership of Corporate DEBTOR - Including Supplemental Wed 04/23 11:19 AM
Statement Regarding Ownership of Corporate Debtor/Party. See page 7 of Voluntary Petition. (mpem)
Related: [-]
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)
Related: [-]
misc Entry Wed 04/23 11:33 AM
Receipt Number 27MVBFAL, Fee Amount $1738.00 Related [+]. (trw) (mpem)
Related: [-] 1 Voluntary Petition (Chapter 11)