Case number: 4:24-bk-41003 - Razel & Ruztin, LLC dba Walnut Creek Willows - California Northern Bankruptcy Court

Case Information
  • Case title

    Razel & Ruztin, LLC dba Walnut Creek Willows

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    07/09/2024

  • Last Filing

    09/18/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Subchapter_V



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 24-41003

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  07/09/2024
341 meeting:  08/12/2024
Deadline for filing claims:  11/12/2024

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

Latest Dockets

Date Filed#Docket Text
09/18/202460Amended Small Business Monthly Operating Report for Filing Period 08/31/2024 Filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows (Farsad, Arasto)
09/18/202459Small 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)
09/17/202458Notice 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).
09/16/202456Order Authorizing Employment of Counsel (Related Doc # 19) (rba) (Entered: 09/16/2024)
09/13/202457Order Denying Motion to Confirm Stay/Impose Stay For Employees of Debtor (Co-Debtor Stay) (Related Doc # 30) (rba) (Entered: 09/16/2024)
09/13/202455The 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)
09/13/202454The 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)
09/13/2024Hearing 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)
09/13/2024Hearing 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 to
11/15/2024 at 11:00 AM in/via Oakland Room 215 - Novack.
(rba) (Entered: 09/13/2024)
09/13/2024Hearing 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)