California Northern Bankruptcy Court

Case number: 5:17-bk-52447 - HZK Walnut Creek, Inc. - California Northern Bankruptcy Court

Case Information
Case title
HZK Walnut Creek, Inc.
Chapter
7
Filed
10/05/2017
Last Filing
04/16/2018
Asset
No
Docket Header
U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 17-52447

Assigned to: Judge Stephen L. Johnson
Chapter 7
Voluntary
No asset

Date filed:  10/05/2017
341 meeting:  11/09/2017

Debtor

HZK Walnut Creek, Inc.

16130 Juan Hernandez Drive, Ste. 110
Morgan Hill, CA 95037
SANTA CLARA-CA
Tax ID / EIN: 47-2823298
dba
Forever Yogurt/Bee & Tea


represented by
Michael W. Malter

Law Offices of Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: [email protected]

Julie H. Rome-Banks

Law Offices of Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: [email protected]

Trustee

Kari Bowyer

P.O. Box 700096
San Jose, CA 95170
(408) 641-1327
TERMINATED: 10/12/2017

 
 
Trustee

Mohamed Poonja

P.O. Box 1510
Los Altos, CA 94023-1510
650-941-3400

 
 
U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
 
 

Latest Dockets
Date Filed#Docket Text
10/19/201713Docket Text
Application to Designate Haig Kouyoumdjian as Responsible Individual Filed by Debtor HZK Walnut Creek, Inc. (Malter, Michael) (Entered: 10/19/2017)
10/19/201712Docket Text
Amendment to List of Creditors . Fee Amount $31, Schedules A-H. , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities for Non-Individual , Disclosure of Compensation of Attorney for Debtor in the Amount of $ 7,500.00 Filed by Debtor HZK Walnut Creek, Inc. (Malter, Michael) CORRECTIVE ENTRY: Clerk modified Statistical Data to reflect the information contained in the PDF. DEFECTIVE ENTRY: Additional event code(s) not selected. Modified on 10/20/2017 (tw). (Entered: 10/19/2017)
10/19/201711Docket Text
Certificate of Service Filed by Debtor HZK Walnut Creek, Inc. (Rome-Banks, Julie). Related document(s) 3 Generate 341 Notices. CORRECTIVE ENTRY: Clerk added linkage to document(s) #3. Modified on 10/19/2017 (tw). (Entered: 10/19/2017)
10/16/201710Docket Text
Request for Notice ; Certificate of Service Filed by Creditor Pinnacle Bank (Attachments: # 1 Certificate of Service) (Guenther, Ralph) (Entered: 10/16/2017)
10/15/20179Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 8 Generate 341 Notices). Notice Date 10/15/2017. (Admin.) (Entered: 10/15/2017)
10/13/20178Docket Text
Amended Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (myt) (Entered: 10/13/2017)
10/08/20177Docket Text
BNC Certificate of Mailing (RE: related document(s) 2 Order to File Missing Documents). Notice Date 10/08/2017. (Admin.) (Entered: 10/08/2017)
10/08/20176Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 10/08/2017. (Admin.) (Entered: 10/08/2017)
10/06/20175Docket Text
Statement of of Trustee's Rejection of Appointment (RE: related document(s) 3 Generate 341 Notices). Filed by Trustee Kari Bowyer (Bowyer, Kari) (Entered: 10/06/2017)
10/06/20174Docket Text
Request for Notice Filed by Debtor HZK Walnut Creek, Inc. (Rome-Banks, Julie) (Entered: 10/06/2017)