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
2:17-bk-21127
TYPE / CHAPTER
Voluntary / 7

Filed

2-24-17

Updated

9-13-23

Last Checked

3-30-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 28, 2017
Last Entry Filed
Mar 27, 2017

Docket Entries by Year

Feb 24, 2017 Case participants added via Case Upload. (Entered: 02/24/2017)
Feb 24, 2017 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 03/10/2017. (Fee Paid $335.00) (eFilingID: 5987850) (Entered: 02/24/2017)
Feb 24, 2017 Meeting of Creditors to be held on 03/24/2017 at 11:00 AM at Meeting Room 7-A. (crof) (Entered: 02/24/2017)
Feb 24, 2017 2 Notice of Appointment of Interim Trustee Kimberly J. Husted (auto) (Entered: 02/24/2017)
Feb 24, 2017 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (crof) (Entered: 02/24/2017)
Feb 24, 2017 4 Master Address List (auto) (Entered: 02/24/2017)
Feb 24, 2017 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 327118, eFilingID: 5987850) (auto) (Entered: 02/24/2017)
Feb 24, 2017 1 Statement Regarding Ownership of Corporate Debtor/Party See page (page #6) of Voluntary Petition (crof) (Entered: 02/24/2017)
Feb 27, 2017 5 BNC 341 Notice Requested (CMX) (auto) (Entered: 02/27/2017)
Feb 28, 2017 6 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (rpaf) (Entered: 02/28/2017)
Show 9 more entries
Mar 14, 2017 16 Motion/Application to Employ Gabrielson & Company as Accountant(s) [KJH-1] Filed by Trustee Kimberly J. Husted (vmcf) (Entered: 03/14/2017)
Mar 14, 2017 17 Notice of Opportunity for Hearing Re: 16 Motion/Application to Employ Gabrielson & Company as Accountant(s) [KJH-1] (vmcf) (Entered: 03/14/2017)
Mar 14, 2017 18 Declaration of Michael R. Gabrielson in support of 16 Motion/Application to Employ Gabrielson & Company as Accountant(s) [KJH-1] (vmcf) (Entered: 03/14/2017)
Mar 14, 2017 19 Certificate/Proof of Service of 16 Motion/Application to Employ Gabrielson & Company as Accountant(s) [KJH-1], 17 Notice of Opportunity for Hearing, 18 Declaration (vmcf) (Entered: 03/14/2017)
Mar 14, 2017 20 Summary of Schedules/Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Statement of Financial Affairs Disclosure of Attorney Compensation Non-Individual (vmcf) (Entered: 03/14/2017)
Mar 14, 2017 20 Amended Master Address List (vmcf) (Entered: 03/14/2017)
Mar 14, 2017 21 Amended Verification and Master Address List (Fee Paid $31) (eFilingID: 6002946) (vmcf) (Entered: 03/14/2017)
Mar 14, 2017 Amendment Fee Paid ($31.00, Receipt Number: 327748, eFilingID: 6002946) (auto) (Entered: 03/14/2017)
Mar 16, 2017 22 Declaration of Christopher D. Hughes in support of 9 Motion/Application to Employ Christopher D. Hughes as Attorney(s) [NOS-1] (vmcf) (Entered: 03/16/2017)
Mar 16, 2017 23 Certificate/Proof of Service of 22 Declaration [NOS-1] (vmcf) (Entered: 03/16/2017)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:17-bk-21127
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert S. Bardwil
Chapter
7
Filed
Feb 24, 2017
Type
voluntary
Terminated
Jun 25, 2018
Updated
Sep 13, 2023
Last checked
Mar 30, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    County of Sacramento
    County of Sacramento
    Darryl Krause
    Don Rosenthal
    Duane Venhuizen
    Duane Venhuizen
    Elsie Flatcher
    Frankie Saechao
    John M Taylor Sr
    John M. Taylor, Sr.
    Julie D Koenig
    Julie D. Koening
    Kaysom Sorn
    Lori Guenther
    Robert Rike

    Parties

    Debtor

    Hazel 71, Inc.
    P.O. Box 2183
    Jackson, CA 95642
    AMADOR-CA
    Tax ID / EIN: xx-xxx4981

    Represented By

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

    Trustee

    Kimberly J. Husted
    11230 Gold Express Dr #310-411
    Gold River, CA 95670
    916-635-1939

    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 25 Extended Family Trust 11V 2:2024bk20699
    Aug 14, 2023 American Real Estate Group, Inc 11 9:2023bk90375
    Mar 29, 2023 Constantly Growing, Inc. 11V 2:2023bk20992
    Oct 4, 2021 Twisted Oak, LLC 11V 9:2021bk90484
    Oct 7, 2020 The David Miller Group, Inc DBA Western Tile Desig 7 2:2020bk24688
    Oct 17, 2016 DEF Enterprises, Inc. 11 2:16-bk-26873
    Apr 30, 2015 Sierra Foothill Laboratory, Incorporated, a Califo 7 2:15-bk-23594
    Dec 30, 2014 1 SWD, Incorporated 11 2:14-bk-32499
    Mar 3, 2014 Ku-ring-gai Ridge Vineyards LLC 11 2:14-bk-22155
    Feb 28, 2014 Ferreira Plumbling, Inc. 7 9:14-bk-90292
    Jul 11, 2013 Ariana Avesta, Inc. 11 9:13-bk-91297
    Nov 14, 2012 Lack/Skinner Enterprises, Inc. 11 2:12-bk-39967
    Sep 4, 2012 GALP Sierra Vista Limited Partnership, by and thro 11 3:12-bk-46182
    Mar 23, 2012 Eastbay Erectors, Inc. 7 4:12-bk-42622
    Jun 29, 2011 Redwood Nursery, Inc. and 7 2:11-bk-36093