Razel & Ruztin, LLC dba Walnut Creek Willows
Debtor: Razel & Ruztin, LLC dba Walnut Creek Willows
U.S. Trustee: Office of the U.S. Trustee/Oak
Obligor: Elizabeth J. Cortes
Trustee: Gina R. Klump
Case Number: 4:2024bk41003
Filed: July 9, 2024
Court: U.S. Bankruptcy Court for the Northern District of California
Presiding Judge: Charles Novack
Nature of Suit: Other
Docket Report

This docket was last retrieved on August 30, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
August 30, 2024 Filing 49 BNC Certificate of Mailing (RE: related document(s) #45 Order). Notice Date 08/30/2024. (Admin.)
August 30, 2024 Filing 48 BNC Certificate of Mailing (RE: related document(s) #44 Order and Notice of Status Conference Chp 11). Notice Date 08/30/2024. (Admin.)
August 30, 2024 Filing 47 Notice Regarding PCO Report Filed by Health Care Ombudsman Blanca E. Castro (Attachments: #1 Certificate of Service) (Habash, Catherine)
August 28, 2024 Filing 46 Status Conference Statement (RE: related document(s) #44 Order and Notice of Status Conference Chp 11). Filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows (Farsad, Arasto) Modified on 8/29/2024 (klr).
August 28, 2024 Opinion or Order Filing 45 Order Regarding Claims Bar Date (RE: related document(s)#5 Generate 341 Notices, #39 Amended Voluntary Petition filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows). (rba)
August 28, 2024 Opinion or Order Filing 44 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 9/13/2024 at 10:00 AM in/via Oakland Room 215 - Novack. Pre-Status Conference Report due by 8/30/2024 (jmb)
August 28, 2024 Opinion or Order Filing 43 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 9/13/2024 at 10:00 AM in/via Oakland Room 215 - Novack. Status Conference Statement due by 9/6/2024 (jmb) DEFECTIVE ENTRY: Clerk docketed in error, notice will not generate, please refer to docket entry #44. Modified on 8/28/2024 (jmb).
August 28, 2024 Filing 42 Declaration of Elizabeth J. Cortes in support of 1116(a) Filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows (Farsad, Arasto)
August 27, 2024 Filing 41 Certificate of Service Notice of Appointment of Subchapter V Trustee (RE: related document(s)#40 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Goebelsmann, Christina)
August 27, 2024 Filing 40 Appointment of Trustee and Approval of Bond Trustee Gina R. Klump added to the case. Notice of Appointment of Subchapter V Trustee. (Goebelsmann, Christina)
August 26, 2024 Filing 39 Amended Voluntary Petition (Volountary petition). Filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows (Farsad, Arasto). Related document(s) #1 Chapter 11 Voluntary Petition - Case Upload filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows. Modified on 8/29/2024 (jf).
August 23, 2024 Filing 38 Proof of Service (RE: related document(s)#36 Motion for Relief From Stay, #37 Notice of Hearing). Filed by Creditor Patricia Weller (rs)
August 23, 2024 Filing 37 Notice of Hearing Motion to Lift Stay to Patricia Weller (RE: related document(s)#36 Motion for Relief from Stay Points and Authorities Fee Amount $199, Filed by Creditor Patricia Weller (Attachments: # 1 Declaration) (rs)). Hearing scheduled for 9/13/2024 at 10:00 AM in/via Oakland Room 215 - Novack. Filed by Creditor Patricia Weller (rs)
August 23, 2024 Filing 36 Motion for Relief from Stay Points and Authorities Fee Amount $199, Filed by Creditor Patricia Weller (Attachments: #1 Declaration) (rs) DEFECTIVE ENTRY: RS Coversheet required. Modified on 8/23/2024 (lj).
August 23, 2024 Receipt of Relief from Stay Filing Fee. Amount 199.00 from One Hour Delivery Service. Receipt Number 41000254. (admin)
August 16, 2024 Filing 35 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 8/16/2024 11:00:05 AM ]. File Size [ 43878 KB ]. Run Time [ 00:45:42 ]. (admin).
August 16, 2024 Filing 34 Amended Notice of Hearing (RE: related document(s)#30 Motion to Impose Automatic Stay for Employees of Debtor (Co-Debtor Stay) Filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows). Hearing scheduled for 9/13/2024 at 10:00 AM in/via Oakland Room 215 - Novack. Filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows (Farsad, Arasto)
August 16, 2024 Hearing Continued (RE: related document(s) #6 Order and Notice of Status Conference Chp 11, #26 Motion for Relief from Stay Fee Amount $199.00,). Minutes: The counsel for moving party did not serve the Motion for Relief from Stay properly. The motion is continued to 09/13/2024 at 10:00 AM in/via Oakland Room 215 - Novack. Status Conference continued to 09/13/2024 at 10:00 AM in/via Oakland Room 215 - Novack. Debtor filed a Motion to Impose Automatic Stay for Employees of Debtor (Co-Debtor Stay). Debtor set the Motion for hearing on 8/23/2024 at 11:00 AM. The 8/23/2024 at 11:00 AM is taken off calendar. Debtor to re-notice the hearing to 09/13/2024 at 10:00 AM in/via Oakland Room 215 - Novack. (rba)
August 12, 2024 Meeting of Creditors Held and Concluded. Debtor appeared with counsel. (Chow, Mike)
August 2, 2024 Filing 33 Status Conference Statement (RE: related document(s)#6 Order and Notice of Status Conference Chp 11). Filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows (Farsad, Arasto)
August 2, 2024 Filing 32 Notice of Hearing (RE: related document(s)#30 Motion to Impose Automatic Stay for Employees of Debtor (Co-Debtor Stay) Filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows). Hearing scheduled for 8/23/2024 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows (Farsad, Arasto)
August 2, 2024 Filing 31 Declaration of Arasto Farsad in support of (RE: related document(s)#30 Motion to Impose Automatic Stay). Filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows (Farsad, Arasto)
August 2, 2024 Filing 30 Motion to Impose Automatic Stay for Employees of Debtor (Co-Debtor Stay) Filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows (Farsad, Arasto)
August 1, 2024 Filing 29 Notice of Hearing with Proof of Service (RE: related document(s)#26 Motion for Relief from Stay and Motion for Clarification of Stay Order and Points and Authorities, Fee Amount $199.00. Filed by Creditor Patricia Weller (Attachments: # 1 Exhibit 1-2) (dc)). Hearing scheduled for 8/16/2024 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Creditor Patricia Weller (dc)
August 1, 2024 Filing 28 Declaration of Geoffrey Becker in Support of (RE: related document(s)#26 Motion for Relief From Stay). Filed by Creditor Patricia Weller (dc)
August 1, 2024 Filing 27 Relief From Stay Cover Sheet (RE: related document(s)#26 Motion for Relief From Stay). Filed by Creditor Patricia Weller (dc)
August 1, 2024 Filing 26 Motion for Relief from Stay and Motion for Clarification of Stay Order and Points and Authorities, Fee Amount $199.00. Filed by Creditor Patricia Weller (Attachments: #1 Exhibit 1-2), (Proposed Order) (dc)
August 1, 2024 Receipt of Relief from Stay Filing Fee. Amount 199.00 from Becker & Becker. Receipt Number 41000236. (admin)
July 31, 2024 Filing 25 Notice Regarding PCO Interim Report (RE: related document(s)#24 Interim Ombudsman Report for the period of 07/16/24 through 07/31/24 Filed by Health Care Ombudsman Blanca E. Castro (Attachments: # 1 Certificate of Service)). Filed by Health Care Ombudsman Blanca E. Castro (Attachments: #1 Certificate of Service) (Habash, Catherine)
July 31, 2024 Filing 24 Interim Ombudsman Report for the period of 07/16/24 through 07/31/24 Filed by Health Care Ombudsman Blanca E. Castro (Attachments: #1 Certificate of Service) (Habash, Catherine)
July 23, 2024 Filing 23 Notice of Appearance and Request for Notice by Melody G. Anderson. Filed by Creditor Creditors Adjustment Bureau, Inc. (Anderson, Melody)
July 23, 2024 Filing 22 Notice of Hearing (RE: related document(s)#19 Application to Employ Farsad Law Office, P.C. as General Bankruptcy Counsel Filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows). Hearing scheduled for 9/13/2024 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows (Farsad, Arasto)
July 23, 2024 Filing 21 Declaration of Nancy Weng in support of (RE: related document(s)#19 Application to Employ). Filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows (Farsad, Arasto)
July 23, 2024 Filing 20 Declaration of Arasto Farsad in support of (RE: related document(s)#19 Application to Employ). Filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows (Farsad, Arasto)
July 23, 2024 Filing 19 Application to Employ Farsad Law Office, P.C. as General Bankruptcy Counsel Filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows (Farsad, Arasto)
July 18, 2024 Filing 18 First Request for Notice Filed by Interested Party State Compensation Insurance Fund. (Ramos, Andrew)
July 16, 2024 Filing 17 Appointment of Blanca E. Castro as Patient Care Ombudsman (11 U.S.C. 330(a)).. (Chow, Mike)
July 16, 2024 Opinion or Order Filing 16 Order to Approve Designation Of Responsible Individual for Corporate Debtor (Related Doc #14) (rba)
July 16, 2024 Opinion or Order Filing 15 Order Approving Stipulation for Order Directing the Appointment of a Patient CareOmbudsman Pursuant to 11 U.S.C. 333 (RE: related document(s)#13 Stipulation for Miscellaneous Relief filed by U.S. Trustee Office of the U.S. Trustee/Oak). (rba)
July 16, 2024 Filing 14 Amended Application to Designate Elizabeth J. Cortes as Responsible Individual Filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows (Attachments: #1 Proof of service) (Farsad, Arasto)
July 16, 2024 Filing 13 Corrected Stipulation, Order Directing Appointment of Patient Care Ombudsman Filed by U.S. Trustee Office of the U.S. Trustee/Oak. (Chow, Mike) Modified on 7/17/2024 NOTE: PDF does not reflect that it is an corrected document. (dc).
July 16, 2024 Filing 12 Stipulation, for Order Directing Appointment of Patient Care Ombudsman Filed by U.S. Trustee Office of the U.S. Trustee/Oak. (Chow, Mike)
July 16, 2024 Opinion or Order Filing 11 Order Not Signed Regarding Application to Designate Responsible Individual (Related Doc #10) (rba)
July 15, 2024 Filing 10 Application to Designate Elizabeth J. Cortes as Responsible Individual Filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows (Attachments: #1 Proof of service) (Farsad, Arasto)
July 13, 2024 Filing 9 BNC Certificate of Mailing (RE: related document(s) #6 Order and Notice of Status Conference Chp 11). Notice Date 07/13/2024. (Admin.)
July 13, 2024 Filing 8 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) #4 Order for Payment of State and Federal Taxes). Notice Date 07/13/2024. (Admin.)
July 13, 2024 Filing 7 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) #5 Generate 341 Notices). Notice Date 07/13/2024. (Admin.)
July 11, 2024 Opinion or Order Filing 6 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 8/16/2024 at 11:00 AM in/via Oakland Room 215 - Novack. Status Conference Statement due by 8/9/2024 (myt)
July 11, 2024 Filing 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (myt)
July 10, 2024 Opinion or Order Filing 4 Order for Payment of State and Federal Taxes (admin)
July 9, 2024 Filing 3 Notice of Appearance and Request for Notice by Mike Chow. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Chow, Mike)
July 9, 2024 Filing 2 First Meeting of Creditors with 341(a) meeting to be held on 8/12/2024 at 10:00 AM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. Proofs of Claims due by 11/12/2024. (Farsad, Arasto)
July 9, 2024 Filing 1 Voluntary Petition Chapter 11 Fee Amount $ 1738 Filed by Razel & Ruztin, LLC dba Walnut Creek Willows. (Farsad, Arasto)
July 9, 2024 Receipt of filing fee for Chapter 11 Voluntary Petition - Case Upload(# 24-41003) [caseupld,1032u] (1738.00). Receipt number A33286235, amount $1738.00 (re: Doc#1 Chapter 11 Voluntary Petition - Case Upload) (U.S. Treasury)

Search for this case: Razel & Ruztin, LLC dba Walnut Creek Willows
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Razel & Ruztin, LLC dba Walnut Creek Willows
Represented By: Arasto Farsad
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
U.s. trustee: Office of the U.S. Trustee/Oak
Represented By: Mike Chow
Represented By: Christina Lauren Goebelsmann
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Obligor: Elizabeth J. Cortes
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Gina R. Klump
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?