Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Hazel 71, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:16-bk-21087
TYPE / CHAPTER
Voluntary / 7

Filed

2-26-16

Updated

9-13-23

Last Checked

3-31-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 29, 2016
Last Entry Filed
Feb 26, 2016

Docket Entries by Year

Feb 26, 2016 Case participants added via Case Upload. (Entered: 02/26/2016)
Feb 26, 2016 1 Petition Chapter 7 Voluntary Petition Non-Individual Missing Document(s): Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors; Schedule E/F - Unsecured Claims; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Attorney's Disclosure Stmt.; Document(s) due by 03/11/2016. (Fee Paid $335.00) (eFilingID: 5738966) (Entered: 02/26/2016)
Feb 26, 2016 Meeting of Creditors to be held on 04/06/2016 at 01:00 PM at Meeting Room 7-A. (svim) (Entered: 02/26/2016)
Feb 26, 2016 2 Notice of Appointment of Interim Trustee Susan K. Smith (auto) (Entered: 02/26/2016)
Feb 26, 2016 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (svim) (Entered: 02/26/2016)
Feb 26, 2016 4 Master Address List (auto) (Entered: 02/26/2016)
Feb 26, 2016 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 58832, eFilingID: 5738966) (auto) (Entered: 02/26/2016)
Feb 26, 2016 1 Statement Regarding Ownership of Corporate Debtor/Party See page 6 of Voluntary Petition (svim) (Entered: 02/26/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:16-bk-21087
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher D. Jaime
Chapter
7
Filed
Feb 26, 2016
Type
voluntary
Terminated
Apr 4, 2016
Updated
Sep 13, 2023
Last checked
Mar 31, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    County of Sacramento
    Darryl Krause
    Don Rosenthal
    Elsie Flatcher

    Parties

    Debtor

    Hazel 71, Inc.
    7640 Hazel Avenue
    Orangevale, CA 95662
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx4981

    Represented By

    Dennis Benjamin Hill
    354 F Street
    Lincoln, CA 95648
    916-434-2553

    Trustee

    Susan K. Smith
    2701 Del Paso Road, Suite 130-PMB 399
    Sacramento, CA 95835
    916-833-2936

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 2, 2023 Home Shield Investment Group, LLC 7 2:2023bk20339
    Nov 22, 2022 Home Shield Investment Group, LLC 7 2:2022bk23033
    Oct 27, 2022 Home Shield Investment Group, LLC 7 2:2022bk22783
    Sep 22, 2022 Home Shield Investment Group, LLC 7 2:2022bk22393
    Jul 1, 2019 Youngs Heating and Air Inc 7 2:2019bk24184
    Jun 17, 2016 Hazel 71, Inc. 7 2:16-bk-23924
    Nov 23, 2015 ROCK RIDGE PROPERTIES, INC. 7 2:15-bk-29103
    Sep 9, 2013 KUMQUAT HOLDINGS, LLC 7 2:13-bk-17730
    Aug 26, 2013 Susan M. Abeldt, D.D.S., A Professional Corporatio 7 2:13-bk-31177
    Jul 11, 2013 Sandino Enterprises, Inc. 7 2:13-bk-29208
    May 8, 2013 R & R Restaurants, Inc. 11 1:13-bk-13185
    Apr 29, 2013 BH Orangevale Holdings, LLC 7 9:13-bk-19743
    Feb 20, 2013 Ironhorse Enterprises Inc. 7 2:13-bk-22229
    Sep 18, 2012 916 Electric Incorporated 7 2:12-bk-36824
    Jul 18, 2011 CROSSROADS INVESTORS, LP and 11 2:11-bk-37639