Case number: 4:24-bk-40870 - Hantel Technologies - California Northern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 24-40870

Assigned to: Judge Charles Novack
Chapter 7
Voluntary
Asset


Date filed:  06/11/2024
341 meeting:  07/17/2024
Deadline for filing claims:  08/20/2024

Debtor

Hantel Technologies

3496 Breakwater Ct
Hayward, CA 94545
ALAMEDA-CA
Tax ID / EIN: 20-0475304

represented by
Renee C. Mendoza

Moran Law Group, Inc.
643 Bair Island Rd. #403
Redwood City, CA 94063
(650) 694-4700
Email: ecf@moranlaw.net

Cathleen Cooper Moran

Moran Law Group, Inc.
643 Bair Island Rd. #403
Redwood City, CA 94063
(650) 694-4700
Email: ecf@moranlaw.net

Responsible Ind

Hannah Rosa

5916 Amend Rd.
Richmond, CA 94803
(415) 876-4930

 
 
Trustee

Janina M. Hoskins

Janina M. Hoskins, Trustee
P.O. Box 158
Middletown, CA 95461
707-483-2910

 
 
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
07/03/202417Disclosure of Compensation of Attorney for Debtor in the Amount of $ 6500.00 Filed by Debtor Hantel Technologies (Mendoza, Renee) (Entered: 07/03/2024)
07/03/202416Summary of Assets and Liabilities for Non-Individual , Schedule A/B: Property - for Non-Individual , Schedule D for Non-Individual Creditors Having Claims Secured by Property , Schedule E/F : Creditors Who Have Unsecured Claims for Non-Individual , Schedule G: for Non-Individual , Schedule H: for Non-Individual , Declaration Under Penalty of Perjury for Non-Individual Debtors , Statement of Financial Affairs for Non-Individual (RE: related document(s)1 Voluntary Petition (Chapter 7)). Filed by Debtor Hantel Technologies (Moran, Cathleen) (Entered: 07/03/2024)
07/01/202415Motion to Amend Amendment to Motion for Relief from Automatic Stay (RE: related document(s)12 Motion for Relief From Stay filed by Creditor Cranbrook Realty Investment Fund, LP). Filed by Creditor Cranbrook Realty Investment Fund, LP (Attachments: # 1 Declaration of Aaron Devenport in Support of Amendment to Motion for Relief from Automatic Stay # 2 Certificate of Service) (Rome-Banks, Julie) (Entered: 07/01/2024)
06/28/2024Receipt of filing fee for Motion for Relief From Stay( 24-40870) [motion,mrlfsty] ( 199.00). Receipt number A33267215, amount $ 199.00 (re: Doc# 12 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 06/28/2024)
06/28/202414Notice of Hearing on Motion for Relief from Automatic Stay (RE: related document(s)12 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Cranbrook Realty Investment Fund, LP (Attachments: # 1 Declaration # 2 RS Cover Sheet)).
Hearing scheduled for 7/12/2024 at 10:00 AM in/via Oakland Room 215 - Novack.
Filed by Creditor Cranbrook Realty Investment Fund, LP (Attachments: # 1 Certificate of Service) (Rome-Banks, Julie) Modified on 6/28/2024 (jmb). (Entered: 06/28/2024)
06/28/202413Corrected Declaration of Aaron Devenport in Motion for Relief from Automatic Stay of (RE: related document(s)12 Motion for Relief From Stay). Filed by Creditor Cranbrook Realty Investment Fund, LP (Rome-Banks, Julie) Modified on 6/28/2024 (jmb). (Entered: 06/28/2024)
06/28/202412Motion for Relief from Stay Fee Amount $199, Filed by Creditor Cranbrook Realty Investment Fund, LP (Attachments: # 1 Declaration # 2 RS Cover Sheet) (Rome-Banks, Julie) Modified on 6/28/2024 (dc). (Entered: 06/28/2024)
06/27/202411Order Extending Time for Filing Schedules and Statements (Related Doc # 9) Incomplete Filings due by 7/5/2024. (cf) (Entered: 06/27/2024)
06/27/202410Order Designating Responsible Individual (Related Doc # 8) (cf) (Entered: 06/27/2024)
06/25/20249Ex Parte Motion to Extend Time To File Schedule and Statements Filed by Debtor Hantel Technologies (Attachments: # 1 Certificate of Service by Notice of Electronic Filing) (Moran, Cathleen) (Entered: 06/25/2024)