|
Assigned to: Judge Roger L. Efremsky Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor K & K Technology Corp
255 Happy Valley Rd. Pleasanton, CA 94566 ALAMEDA-CA Tax ID / EIN: 27-0462464 |
represented by |
James A. Shepherd
Law Offices of James Shepherd 2121 N. California Blvd Suite 290 Walnut Creek, CA 94596-7351 925-954-7554 Email: [email protected] |
Responsible Ind Kawaljit Kaur
4747 Norris Rd. Fremont, CA 94536 (510) 371-2973 |
| |
Trustee Christopher Hayes
23 Railroad Avenue #1238 Danville, CA 94526 (925) 854-2311 TERMINATED: 09/30/2020 |
represented by |
Christopher Hayes
23 Railroad Avenue #1238 Danville, CA 94526 (925) 854-2311 Email: [email protected] TERMINATED: 09/30/2020 |
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 |
Jared A. Day
Office of the U.S. Trustee 300 Booth St. #3009 Reno, NV 89509 (775) 784-5335 Email: [email protected] Jason Brill Shorter
United States Trustee Program 280 S. 1st St., #268 San Jose, CA 95113 408-535-5525 ext 230 Email: [email protected] TERMINATED: 09/03/2020 |
Date Filed | # | Docket Text |
---|---|---|
08/02/2021 | Docket Text Bankruptcy Case Closed. (klr) (Entered: 08/02/2021) | |
03/25/2021 | 81 | Docket Text Notice of Change of Address for Debtor's Counsel; Certificate of Service Filed by Debtor K & K Technology Corp (Shepherd, James) (Entered: 03/25/2021) |
02/02/2021 | 80 | Docket Text Order Regarding Funds (RE: related document(s)79 Stipulation Regarding Funds filed by Ch. 7 Trustee Marlene G. Weinstein). (mab) (Entered: 02/02/2021) |
02/01/2021 | 79 | Docket Text Stipulation, Regarding Funds Filed by Interested Party Marlene G. Weinstein (RE: related document(s)74 Order on Motion to Dismiss Case). (Weinstein, Marlene) (Entered: 02/01/2021) |
12/30/2020 | 78 | Docket Text Notice of Appearance and Request for Notice by Marlene G. Weinstein. Filed by Interested Party Marlene G. Weinstein (Weinstein, Marlene) (Entered: 12/30/2020) |
12/16/2020 | 77 | Docket Text The Audio File attached to the PDF contains several hearings. Court Date & Time [ 12/15/2020 1:30:00 PM ]. File Size [ 22561 KB ]. Run Time [ 00:23:30 ]. (admin). (Entered: 12/16/2020) |
12/05/2020 | 76 | Docket Text BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 74 Order on Motion to Dismiss Case). Notice Date 12/05/2020. (Admin.) (Entered: 12/05/2020) |
12/03/2020 | 75 | Docket Text The Audio File attached to the PDF contains several hearings. Court Date & Time [ 12/2/2020 2:00:00 PM ]. File Size [ 29371 KB ]. Run Time [ 00:30:36 ]. (admin). (Entered: 12/03/2020) |
12/03/2020 | 74 | Docket Text Order Dismissing Chapter 11 Case For Cause Under 11 USC §1112(b) (Related Doc # 59 Debtor's Motion to Dismiss Case For Cause). Case Management Action due after 12/17/2020. (mab) (Entered: 12/03/2020) |
12/02/2020 | Docket Text Videoconference Hearing held (via Zoom) on 12/02/2020 02:00 pm before Judge Roger L. Efremsky re: 59 Debtor's Motion to Dismiss Chapter 11 Case. Minutes: The motion is granted . Funds to be held for 60 days. Appearance(s): Marlene Weinstein, James Shepherd and Gregory Rougeau present. (mab) (Entered: 12/02/2020) |