California Northern Bankruptcy Court

Case number: 4:20-bk-41366 - K & K Technology Corp - California Northern Bankruptcy Court

Case Information
Case title
K & K Technology Corp
Chapter
11
Judge
Roger L. Efremsky
Filed
08/20/2020
Last Filing
08/02/2021
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DISMISSED, CLOSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 20-41366

Assigned to: Judge Roger L. Efremsky
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/20/2020
Date terminated:  08/02/2021
Debtor dismissed:  12/03/2020
341 meeting:  10/08/2020

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

Latest Dockets
Date Filed#Docket Text
08/02/2021Docket Text
Bankruptcy Case Closed. (klr) (Entered: 08/02/2021)
03/25/202181Docket 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)
02/02/202180Docket 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)
02/01/202179Docket 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)
12/30/202078Docket 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)
12/16/202077Docket 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)
12/05/202076Docket 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)
12/03/202075Docket 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)
12/03/202074Docket 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)
12/02/2020Docket 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)