Case number: 3:25-bk-30219 - Eaze Technologies, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Eaze Technologies, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Hannah L. Blumenstiel

  • Filed

    03/21/2025

  • Last Filing

    04/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 25-30219

Assigned to: Judge Hannah L. Blumenstiel
Chapter 7
Voluntary
Asset


Date filed:  03/21/2025
341 meeting:  09/19/2025
Deadline for filing claims:  07/08/2025

Debtor

Eaze Technologies, Inc.

2467 Sheridan Blvd, Ste 201
Denver, CO 80214
SAN FRANCISCO-CA
Tax ID / EIN: 47-1905514
aka
Eaze Solutions, Inc.

aka
TA Eaze


represented by
Eric J. Fromme

ArentFox Schiff LLP
555 South Flower Street
43rd Floor
Los Angeles, CA 90071
213-629-7400
Fax : 213-629-7401
Email: eric.fromme@afslaw.com
TERMINATED: 04/02/2026

David L. Neale

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: dln@lnbyg.com

Alyce Tonon

Phillips Spallas Angstadt LLP
560 Mission Street
Suite 1010
San Francisco
San Francisco, CA 94105
415-278-9400
Fax : 415-278-9411
Email: atonon@psalaw.net

Trustee

Sarah L. Little

2415 San Ramon Valley Blvd. #4432
San Ramon, CA 94583
(510) 485-0740

represented by
Jordan Blask

Frost Brown Todd LLP
501 Grant Street
Suite 800
Pittsburgh, PA 15219
412-513-4300
Email: jblask@fbtgibbons.com

Rebecca Lynn Matthews

Frost Brown Todd LLP
2101 Cedar Springs Road
Ste 900
Dallas, TX 75201
214-580-8608
Fax : 214-545-3473
Email: rmatthews@fbtlaw.com

Eric A. Nyberg

Kornfield Nyberg Bendes Kuhner & Little
1970 Broadway #600
Oakland, CA 94612
(510)763-1000
Email: e.nyberg@kornfieldlaw.com

Sloane B. O'Donnell

Frost Brown Todd LLP
501 Grant Street
Suite 800
Pittsburgh, PA 15219
412-513-4271
Email: sodonnell@fbtlaw.com

Mark A. Platt

FBT Gibbons LLP
Rosewood Court
2101 Cedar Springs Road
Suite 900
Dallas, TX 75201
214-580-5852
Fax : 214-545-3473
Email: mplatt@fbtlaw.com

Bryan Sisto

Frost Brown Todd LLP
400 West Market Street
Suite 3200
Louisville, KY 40202
502-779-8755
Email: bsisto@fbtlaw.com

U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
represented by
Deanna K. Hazelton

DOJ-Ust
2500 Tulare Street
Ste 1401
Fresno, CA 93721
559-487-5588
Email: deanna.k.hazelton@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/16/2026146PDF with attached Audio File. Court Date & Time [ 4/16/2026 10:00:00 AM ]. File Size [ 7688 KB ]. Run Time [ 00:32:02 ]. (admin).
04/16/2026Hearing Held (RE: related document(s) 57 Motion to Compel Turnover of Estate Property from Feuerstein Kulick LLP). Sarah Little appeared as the chapter 7 Trustee. Bryan Sisto appeared for the Chapter 7 Trustee. Kieran Ringgenberg appeared for Feuerstein Kulick, LLP. For reasons stated on the record, the motion is granted. The court will issue an order. (bg) (Entered: 04/16/2026)
04/15/2026145Substitution of Attorney . Attorney Eric J. Fromme and Jeffrey R. Gleit terminated. Erin Broderick added to the case. Filed by Creditors Eaze, Inc., Eaze, Inc. (Hayes, Jennifer) (Entered: 04/15/2026)
04/15/2026Hearing Continued (RE: related document(s) 89 Motion to Compel Turnover and Production from Cory Azzalino, Eaze Technologies, Inc., and Eaze, Inc.).
Hearing scheduled for 05/07/2026 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel.
Continued per docket text order on 4/15/26. (bg) (Entered: 04/15/2026)
04/15/2026
DOCKET TEXT ORDER
(no separate order issued:) This case is scheduled to come before the court on April 16, 2026 for a hearing on Chapter 7 Trustee Sarah L. Little's Motion to Compel Turnover and Production from Cory Azzalino and Entities Under His Control (Dkt. 89; the "Motion"). But on April 15, 2026, counsel for the Chapter 7 Trustee, Eaze, Inc., and Cory Azzalino filed a joint stipulation (Dkt. 144; the "Stipulation"), requesting that the court continue the hearing on the Motion to May 7, 2026 to allow the parties additional time to conduct potential resolution of the Motion. While the court is willing to approve the Stipulation, it is unavailable for hearings on May 7 and hereby orders as follows: (1) The Stipulation is hereby approved as follows: (a) The hearing on the Motion is hereby continued to May 14, 2026 at 10:00 am. (b) You may appear at the May 14 continued hearing in-person or by Zoom. To appear in-person, you should arrive in Courtroom 19 of the United States Bankruptcy Court, 450 Golden Gate Avenue, 16th Floor, San Francisco, CA no later than 10:00 am. To appear via Zoom, please consult the court's website for information explaining how to arrange an appearance at a video hearing. If you have questions about how to participate in a hearing, you may contact the court by calling 888-821-7606 or by using the Live Chat feature on the court's website. (RE: related document(s)89 Motion to Compel filed by Trustee Sarah L. Little, 96 Notice of Hearing filed by Trustee Sarah L. Little, 144 Stipulation to Continue Hearing filed by Trustee Sarah L. Little). (hdc) (Entered: 04/15/2026)
04/15/2026144Stipulation to Continue Hearing on Motion to Compel Turnover and Production [Docket No. 89] Filed by Trustee Sarah L. Little (RE: related document(s)96 Notice of Hearing filed by Trustee Sarah L. Little). (O'Donnell, Sloane) (Entered: 04/15/2026)
04/10/2026143Notice Regarding Notice Of Service Of Discovery Of Cory Azzalinos Objections And Responses To The Chapter 7 Trustees Subpoena For Rule 2004 Examination Filed by Creditor Cory Azzalino (Attachments: # 1 Certificate of Service) (Rosell, Jason) (Entered: 04/10/2026)
04/10/2026142Order Vacating Restriction Order (Dkt. 141) (RE: related document(s)141 Order on Motion for Miscellaneous Relief). (bg) (Entered: 04/10/2026)
04/10/2026DOCKET TEXT ORDER (no separate order issued:) On March 13, 2026, Eaze, Inc. filed a motion to dismiss (Dkt. 76; the \"MTD\") and a motion to stay discovery (Dkt. 77; the \"MTS\").The MTS was set for hearing on April 16, 2026 (Dkt. 87); the MTD was set for hearing on May 7, 2026 (Dkt. 131).Case Trustee Sarah Little opposed both motions (Dkts. 124, 125, and 126).On April 8, 2026, after retaining new counsel, Eaze, Inc. withdrew the MTD and the MTS (Dkts. 134 and 135).Ms. Little objected to the withdrawal of the MTD (Dkt. 136).Federal courts decide cases and controversies. Hollingsworth v. Perry, 570 U.S. 693, 704 (2013).Eaze, Inc.'s withdrawal of the MTD means there is no longer a case or controversy to decide.The hearing on the MTD will not go forward. (RE: related document(s)[136] Objection filed by Trustee Sarah L. Little). (hdc)
04/10/2026
DOCKET TEXT ORDER
(no separate order issued:) On March 13, 2026, Eaze, Inc. filed a motion to dismiss (Dkt. 76; the "MTD") and a motion to stay discovery (Dkt. 77; the "MTS").The MTS was set for hearing on April 16, 2026 (Dkt. 87); the MTD was set for hearing on May 7, 2026 (Dkt. 131).Case Trustee Sarah Little opposed both motions (Dkts. 124, 125, and 126).On April 8, 2026, after retaining new counsel, Eaze, Inc. withdrew the MTD and the MTS (Dkts. 134 and 135).Ms. Little objected to the withdrawal of the MTD (Dkt. 136).Federal courts decide cases and controversies. Hollingsworth v. Perry, 570 U.S. 693, 704 (2013).Eaze, Inc.'s withdrawal of the MTD means there is no longer a case or controversy to decide.The hearing on the MTD will not go forward. (RE: related document(s)136 Objection filed by Trustee Sarah L. Little). (hdc) (Entered: 04/10/2026)