Case number: 4:24-bk-40128 - The Counter Walnut Creek, LP - California Northern Bankruptcy Court

Case Information
  • Case title

    The Counter Walnut Creek, LP

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Charles Novack

  • Filed

    01/30/2024

  • Last Filing

    03/09/2024

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 24-40128

Assigned to: Judge Charles Novack
Chapter 7
Voluntary
No asset

Date filed:  01/30/2024
341 meeting:  03/05/2024

Debtor

The Counter Walnut Creek, LP

10280 Olana Drive
Truckee, CA 96161
CONTRA COSTA-CA
Tax ID / EIN: 26-4076073

represented by
Robert G. Harris

Law Offices of Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: rob@bindermalter.com

Responsible Ind

Peter Katz

10280 Olana Drive
Truckee, CA 96161
650-281-4743

 
 
Trustee

Marlene G. Weinstein

1511 Sycamore Ave. #M-259
Hercules, CA 94547
(925) 482-8982

 
 
U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2080
 
 

Latest Dockets

Date Filed#Docket Text
02/13/202412Statement of Regarding Authority to Sign and File Petition, Schedules A-H. , Summary of Assets and Liabilities for Non-Individual , Statement of Financial Affairs for Non-Individual , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Debtor The Counter Walnut Creek, LP (Attachments: # 1 Statement Regarding Authority to Sign and File Petition) (Harris, Robert) (Entered: 02/13/2024)
02/06/202411Amended Voluntary Petition (Question 17- Title Managing Partner Counter Intelligence LLC). Filed by Debtor The Counter Walnut Creek, LP (Harris, Robert) (Entered: 02/06/2024)
02/02/202410BNC Certificate of Mailing (RE: related document(s) 6 Order to File Missing Documents). Notice Date 02/02/2024. (Admin.) (Entered: 02/02/2024)
02/02/20249BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 7 Generate 341 Notices). Notice Date 02/02/2024. (Admin.) (Entered: 02/02/2024)
01/31/20248Order Approving Designation of Responsible Individual for Corporate Debtor (Related Doc # 4) (rba) (Entered: 01/31/2024)
01/31/20247Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rs) (Entered: 01/31/2024)
01/31/20246Order to File Required Documents and Notice of Automatic Dismissal . (rs) (Entered: 01/31/2024)
01/31/20245Notice of Related Bankruptcy Case: The Counter San Mateo, LP, 24-30026; The Counter Palo Alto, LP, 24-30045 . Filed by Debtor The Counter Walnut Creek, LP (Attachments: # 1 Certificate of Service) (Harris, Robert) (Entered: 01/31/2024)
01/30/20244Application to Designate Peter Katz as Responsible Individual Filed by Debtor The Counter Walnut Creek, LP (Harris, Robert) (Entered: 01/30/2024)
01/30/20243First Meeting of Creditors with 341(a) meeting to be held on 3/5/2024 at 09:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Harris, Robert) (Entered: 01/30/2024)