Razel & Ruztin, LLC dba Walnut Creek Willows
11
Charles Novack
07/09/2024
07/27/2025
Yes
v
DsclsDue, Subchapter_V |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
Debtor Razel & Ruztin, LLC dba Walnut Creek Willows
2015 Mt. Diablo Blvd. Walnut Creek, CA 94596 CONTRA COSTA-CA Tax ID / EIN: 80-0278280 |
represented by |
Arasto Farsad
Farsad Law Office, P.C. 1625 The Alameda, Suite 525 San Jose, CA 95126 408-641-9966 Email: farsadecf@gmail.com Frank S Moore
Law Offices of Frank S. Moore, Apc 235 Montgomery Street Ste 440 San Francisco, CA 94104 415-292-6091 Fax : 415-292-6694 Email: fsmoore@pacbell.net Nancy Weng
Farsad Law Office, P.C. 1625 The Alameda, Suite 525 San Jose, CA 95126 408-641-9966 Fax : (415) 777-2298 Email: nancy@farsadlaw.com |
Responsible Ind Elizabeth J. Cortes
2015 Mt. Diablo Blvd. Walnut Creek, CA 94596 510-965-5555 |
| |
Trustee Gina R. Klump
Gina R. Klump, Trustee 11 5th Street, Suite 102 Petaluma, CA 94952 707-778-0111 |
| |
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 |
represented by |
Mike Chow
DOJ-Ust 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3306 Email: mike.chow@usdoj.gov TERMINATED: 03/05/2025 Trevor R Fehr
Office of the United States Trustee 501 I Street Suite 7-500 Sacramento, CA 95814 Email: Trevor.Fehr@usdoj.gov Trevor Ross Fehr
Office of the U.S. Trustee 280 S 1st St. #268 San Jose, CA 95113 (408) 535-5525 Email: trevor.fehr@usdoj.gov Christina Lauren Goebelsmann
Department of Justice 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3365 Email: cgoebelsmann@hudsonmartin.com TERMINATED: 04/24/2025 Gregory S. Powell
U.S. Department Justice Office of the U.S. Trustee 501 I Street, Suite 7-500 Sacramento, CA 95814 (559) 487-5002 ext. 225 Email: greg.powell@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/27/2025 | 147 | BNC Certificate of Mailing (RE: related document(s) [146] Order Discharging Subchapter V Trustee). Notice Date 07/27/2025. (Admin.) |
07/25/2025 | 146 | Order Discharging Subchapter V Trustee . (RE: related document(s)[143] Ch. 11 Subchapter V Trustee's Report of No Distribution D). (vmv) |
07/10/2025 | 145 | Order Granting Application for Final Decree (Related Doc # [140]) (rba) |
07/08/2025 | 144 | Request for Entry of Default Re: Application for Final Decree with Declaration in Support of Certificate of Service (RE: related document(s)140 Application for Entry of Final Decree). Filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows (Farsad, Arasto) (Entered: 07/08/2025) |
06/24/2025 | 143 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $10,082.58. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 12 months. Assets Abandoned (without deducting any secured claims): $28788.68, Assets Exempt: Not Available, Claims Scheduled: $2235973.02, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $2235973.02. Objections to Trustee Final Account due by 07/24/2025. (Klump, Gina) (Entered: 06/24/2025) |
06/20/2025 | 142 | Notice and Opportunity for Hearing With Certificate of Service (RE: related document(s)[140] Application for Entry of Final Decree ). Filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows). Filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows (Weng, Nancy)Modified on 6/23/2025 (klr). |
06/20/2025 | 141 | Declaration of Debtor in Support of Amended Application for Final Decree (RE: related document(s)[140] Application for Entry of Final Decree). Filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows (Weng, Nancy) |
06/20/2025 | 140 | Amended Application for Entry of Final Decree Filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows (Weng, Nancy)Modified on 6/25/2025 (myt). |
06/16/2025 | 139 | Notice and Opportunity for Hearing (RE: related document(s)[137] Application for Entry of Final Decree). Filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows). Filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows (Farsad, Arasto)Modified on 6/16/2025 (klr). |
06/16/2025 | 138 | Declaration of Responsible Person for Debtor in Support of (RE: related document(s)[137] Application for Entry of Final Decree). Filed by Debtor Razel & Ruztin, LLC dba Walnut Creek Willows (Farsad, Arasto)Modified on 6/16/2025 (ja). |