Case number: 5:23-bk-50830 - Tod C. Anderson DDS, Inc - California Northern Bankruptcy Court

Case Information
  • Case title

    Tod C. Anderson DDS, Inc

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Stephen L. Johnson

  • Filed

    07/31/2023

  • Last Filing

    05/14/2024

  • Asset

    No

  • Vol

    v

Docket Header
Cruz



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 23-50830

Assigned to: Judge Stephen L. Johnson
Chapter 7
Voluntary
No asset

Date filed:  07/31/2023
341 meeting:  09/07/2023

Debtor

Tod C. Anderson DDS, Inc

9520 Soquel Drive
Aptos, CA 95003
SANTA CRUZ-CA
Tax ID / EIN: 27-0548670
dba
Rio Del Mar Dental


represented by
Le'Roy Roberson

Resolve Law Firm, APC
PO Box 6013
North Hollywood, CA 91603
818-697-9699
Email: lroberson@resolvelawfirm.com

Trustee

Doris A. Kaelin

P.O. Box 1582
Santa Cruz, CA 95061
(831)600-8093

represented by
Sandi Meneely Colabianchi

Fennemore Wendel
1111 Broadway, 24th Floor
Oakland, CA 94607-4036
(510) 834-6600
Email: scolabianchi@fennemorelaw.com

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
 
 

Latest Dockets

Date Filed#Docket Text
08/30/202320Order Authorizing Employment of Accountant (Related Doc # 12) (rdr) (Entered: 08/30/2023)
08/25/2023Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued. Next Meeting of Creditors to be Held on 9/7/2023 at 12:30 PM at Tele/Videoconference - www.canb.uscourts.gov/calendars. Debtor appeared. (Kaelin, Doris) (Entered: 08/25/2023)
08/24/202319BNC Certificate of Mailing (RE: related document(s) 16 Order on Motion to Reject Lease or Executory Contract). Notice Date 08/24/2023. (Admin.) (Entered: 08/24/2023)
08/24/202318BNC Certificate of Mailing (RE: related document(s) 15 Order on Motion to Reject Lease or Executory Contract). Notice Date 08/24/2023. (Admin.) (Entered: 08/24/2023)
08/22/202317Order Authorizing Employment of Counsel For Trustee (Fennemore Wendel) (Related Doc # 7) (acr) (Entered: 08/22/2023)
08/22/202316Order Rejecting Lease On 24 Hours Notice (9520 Soquel Drive, Aptos, CA 95003) (Related Doc # 11) (acr) (Entered: 08/22/2023)
08/22/202315Order Rejecting Lease On 24 Hours Notice (14475 S. Bascom Avenue, Los Gatos, CA 95032) (Related Doc # 9) (acr) (Entered: 08/22/2023)
08/16/202314Notice of Abandonment of Property - Uninsured and Over-Encumbered Personal Property at Los Gatos and Aptos Premises (Certificate of Service attached). Filed by Trustee Doris A. Kaelin (Colabianchi, Sandi) (Entered: 08/16/2023)
08/15/202313Certificate of Service (RE: related document(s)12 Application to Employ Kokjer, Pierotti, Maiocco & Duck LLP as Accountant ). Filed by Trustee Accountant Richard L. Pierotti (Pierotti, Richard) (Entered: 08/15/2023)
08/14/202312Application to Employ Kokjer, Pierotti, Maiocco & Duck LLP as Accountant Filed by Trustee Doris A. Kaelin (Attachments: # 1 Declaration) (Kaelin, Doris) (Entered: 08/14/2023)