Razel & Ruztin, LLC dba Walnut Creek Willows
11
Charles Novack
07/09/2024
09/18/2024
Yes
v
PlnDue, DsclsDue, Subchapter_V |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
Debtor Razel & Ruztin, LLC dba Walnut Creek Willows
2015 Mt. Diablo Blvd. Walnut Creek, CA 94596 CONTRA COSTA-CA Tax ID / EIN: 80-0278280 |
represented by |
Arasto Farsad
Farsad Law Office, P.C. 1625 The Alameda, Suite 525 San Jose, CA 95126 408-641-9966 Email: farsadecf@gmail.com |
Responsible Ind Elizabeth J. Cortes
2015 Mt. Diablo Blvd. Walnut Creek, CA 94596 510-965-5555 |
| |
Trustee Gina R. Klump
Gina R. Klump, Trustee 11 5th Street, Suite 102 Petaluma, CA 94952 707-778-0111 |
| |
U.S. Trustee Office of the U.S. Trustee/Oak
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 252-2080 |
represented by |
Mike Chow
DOJ-Ust 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3344 Email: mike.chow@usdoj.gov Christina Lauren Goebelsmann
Department of Justice 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3365 Email: christina.goebelsmann@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/18/2024 | 60 | Amended Small Business Monthly Operating Report for Filing Period 08/31/2024 Filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows (Farsad, Arasto) |
09/18/2024 | 59 | Small Business Monthly Operating Report for Filing Period 08/31/2024 Filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows (Attachments: # 1 bank statements) (Farsad, Arasto) (Entered: 09/18/2024) |
09/17/2024 | 58 | Notice Regarding Removal of State Court Action No. C23-03310 Filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows (Attachments: # (1) Proof of service) (Farsad, Arasto) DEFECTIVE ENTRY: Incorrect event code selected. Please re-file selecting \"Open an AP Case\" and use drop down box to select \"Removed from State\". Modified on 9/18/2024 (myt). |
09/16/2024 | 56 | Order Authorizing Employment of Counsel (Related Doc # 19) (rba) (Entered: 09/16/2024) |
09/13/2024 | 57 | Order Denying Motion to Confirm Stay/Impose Stay For Employees of Debtor (Co-Debtor Stay) (Related Doc # 30) (rba) (Entered: 09/16/2024) |
09/13/2024 | 55 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 9/13/2024 11:00:10 AM ]. File Size [ 134595 KB ]. Run Time [ 02:20:12 ]. (admin). (Entered: 09/13/2024) |
09/13/2024 | 54 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 9/13/2024 10:00:14 AM ]. File Size [ 37181 KB ]. Run Time [ 00:38:44 ]. (admin). (Entered: 09/13/2024) |
09/13/2024 | Hearing Held 9/1/13/2024 at 11:00 AM (RE: related document(s) 19 Application to Employ Farsad Law Office, P.C. as General Bankruptcy Counsel ). Minutes: The Application is approved. Mr. Farsad to submit the order. (rba) (Entered: 09/13/2024) | |
09/13/2024 | Hearing Continued (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Minutes: Debtor will be filing the SubChapter V Plan. Debtor shall notice the SubChapter V Plan for Confirmation Hearing for 11/15/2024 at 11:00 AM in/via Oakland Room 215 - Novack. Debtor should include in the notice that any objections to confirmation of plan must be filed and served by 11/8/2024. All ballots must be returned to Debtor's counsel by 11/8/2024. Debtor shall file a ballot summary and memorandum in support of confirmation by 11/13/2024. Status Conference is continued to11/15/2024 at 11:00 AM in/via Oakland Room 215 - Novack. (rba) (Entered: 09/13/2024) | |
09/13/2024 | Hearing Held 9/13/2024 at 10:00 AM (RE: related document(s) 36 Motion for Relief from Stay Fee Amount $199,). Minutes: For the reasons stated on the record, the Motion is granted to allow moving party to liquidate the claims but not to enforce the judgment (Superior Court of California, County of Contra Costa) without further of this court. The 14-day stay is waived.The court to prepare the order. (rba) (Entered: 09/13/2024) |