Docket Entries by Week of Year
Mar 12 | 1 | Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Trust of the Conservatorship Estate of Michael David Kowitz . Incomplete Filings due by 3/26/2024. Order Meeting of Creditors due by 3/26/2024. (klr) (Entered: 03/12/2024) | |
---|---|---|---|
Mar 12 | 2 | First Meeting of Creditors with 341(a) meeting to be held on 4/9/2024 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Scheduled Automatic Assignment) (Entered: 03/12/2024) | |
Mar 12 | 3 | Order to File Required Documents and Notice of Automatic Dismissal . (klr) (Entered: 03/12/2024) | |
Mar 12 | 4 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (klr) (Entered: 03/12/2024) | |
Mar 12 | 5 | Notice of Failure to Provide Debtor's Social Security Number, Employer Identification Number, and/or List of Creditors. Social Security Form/EIN/Matrix due by 3/26/2024. (klr) (Entered: 03/12/2024) | |
Mar 12 | Receipt of Filing Fee for Chapter 7 Voluntary Petition. Amount 338.00 from Trust of the Conservatorship Estate of Michael David Kowitz. Receipt Number 51000070. (admin) (Entered: 03/12/2024) | ||
Mar 14 | 6 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 03/14/2024. (Admin.) (Entered: 03/14/2024) | |
Mar 14 | 7 | BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 03/14/2024. (Admin.) (Entered: 03/14/2024) | |
Mar 15 | 8 | Request for Notice Filed by Creditors Bay Surplus Technology, Inc., Michael Daniel Kowitz, Zachary Kowitz (Buchman, Joseph) (Entered: 03/15/2024) | |
Mar 15 | 9 | Order Reassigning Case. Judge Stephen L. Johnson added to case. Involvement of Judge M. Elaine Hammond Terminated. (acr) (Entered: 03/15/2024) | |
There are 3 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
Bay Surplus Technology Inc. |
---|
Franchise Tax Board of California |
Internal Revenue |
Michael Daniel Kowitz |
Patricia E. Ladd, Conservatorship of |
Santa Clara County Public Defender |
Zachary Aaron Kowitz |
Trust of the Conservatorship Estate of Michael David Kowitz
P.O. Box 1540
Los Gatos, CA 95031
SANTA CLARA-CA
Tax ID / EIN: xx-xxx6632
Trust of the Conservatorship Estate of Michael David Kowitz
PRO SE
Kari Bowyer
P.O. Box 700096
San Jose, CA 95170
(408) 641-1327
Office of the U.S. Trustee / SJ
U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Apr 9 | Iron Springs Development, LLC | 11 | 5:2024bk50504 |
Oct 30, 2023 | Eclipz.io, Inc. | 11V | 5:2023bk51253 |
Sep 6, 2022 | Conleff Plumbing Supply, Inc. | 7 | 5:2022bk50797 |
Jun 22, 2021 | Terrestrial Development, LLC | 7 | 5:2021bk50855 |
Jan 11, 2021 | Terrestrial Development, LLC | 11 | 5:2021bk50031 |
Aug 5, 2019 | Almanor Lakefront L.L.C., a Nevada limited liabili | 11 | 5:2019bk51578 |
May 28, 2019 | Gypsum Reno Development, LLC | 11 | 5:2019bk51066 |
Jan 3, 2019 | West Coast Classics and Customs | 11 | 5:2019bk50008 |
Nov 24, 2014 | John H. Hicks III, MD Consulting, Inc. | 7 | 5:14-bk-54706 |
Feb 5, 2014 | Alta Analog, Inc. | 7 | 5:14-bk-50478 |
Jul 25, 2013 | Willscott, LLC | 7 | 5:13-bk-53967 |
May 13, 2013 | NP Eectronics, Inc. f/k/a Protos Electronics, Inc. | 7 | 5:13-bk-52610 |
Apr 19, 2012 | B. Douglas Lewis, MD, A Professional Corporation | 7 | 5:12-bk-52954 |
Mar 16, 2012 | Scotts Valley Rock & Landscape Supply, Inc. | 7 | 5:12-bk-52046 |
Nov 17, 2011 | DZF Properties, LLC | 11 | 5:11-bk-60649 |