Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Trust of the Conservatorship Estate of Michael Dav

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2024bk50358
TYPE / CHAPTER
Voluntary / 7

Filed

3-12-24

Updated

3-31-24

Last Checked

4-5-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2024
Last Entry Filed
Mar 17, 2024

Docket Entries by Week of Year

Mar 12 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Trust of the Conservatorship Estate of Michael David Kowitz . Incomplete Filings due by 3/26/2024. Order Meeting of Creditors due by 3/26/2024. (klr) (Entered: 03/12/2024)
Mar 12 2 First Meeting of Creditors with 341(a) meeting to be held on 4/9/2024 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Scheduled Automatic Assignment) (Entered: 03/12/2024)
Mar 12 3 Order to File Required Documents and Notice of Automatic Dismissal . (klr) (Entered: 03/12/2024)
Mar 12 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (klr) (Entered: 03/12/2024)
Mar 12 5 Notice of Failure to Provide Debtor's Social Security Number, Employer Identification Number, and/or List of Creditors. Social Security Form/EIN/Matrix due by 3/26/2024. (klr) (Entered: 03/12/2024)
Mar 12 Receipt of Filing Fee for Chapter 7 Voluntary Petition. Amount 338.00 from Trust of the Conservatorship Estate of Michael David Kowitz. Receipt Number 51000070. (admin) (Entered: 03/12/2024)
Mar 14 6 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 03/14/2024. (Admin.) (Entered: 03/14/2024)
Mar 14 7 BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 03/14/2024. (Admin.) (Entered: 03/14/2024)
Mar 15 8 Request for Notice Filed by Creditors Bay Surplus Technology, Inc., Michael Daniel Kowitz, Zachary Kowitz (Buchman, Joseph) (Entered: 03/15/2024)
Mar 15 9 Order Reassigning Case. Judge Stephen L. Johnson added to case. Involvement of Judge M. Elaine Hammond Terminated. (acr) (Entered: 03/15/2024)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2024bk50358
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
7
Filed
Mar 12, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 5, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bay Surplus Technology Inc.
    Franchise Tax Board of California
    Internal Revenue
    Michael Daniel Kowitz
    Patricia E. Ladd, Conservatorship of
    Santa Clara County Public Defender
    Zachary Aaron Kowitz

    Parties

    Debtor

    Trust of the Conservatorship Estate of Michael David Kowitz
    P.O. Box 1540
    Los Gatos, CA 95031
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx6632

    Represented By

    Trust of the Conservatorship Estate of Michael David Kowitz
    PRO SE

    Trustee

    Kari Bowyer
    P.O. Box 700096
    San Jose, CA 95170
    (408) 641-1327

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 9 Iron Springs Development, LLC 11 5:2024bk50504
    Oct 30, 2023 Eclipz.io, Inc. 11V 5:2023bk51253
    Sep 6, 2022 Conleff Plumbing Supply, Inc. 7 5:2022bk50797
    Jun 22, 2021 Terrestrial Development, LLC 7 5:2021bk50855
    Jan 11, 2021 Terrestrial Development, LLC 11 5:2021bk50031
    Aug 5, 2019 Almanor Lakefront L.L.C., a Nevada limited liabili 11 5:2019bk51578
    May 28, 2019 Gypsum Reno Development, LLC 11 5:2019bk51066
    Jan 3, 2019 West Coast Classics and Customs 11 5:2019bk50008
    Nov 24, 2014 John H. Hicks III, MD Consulting, Inc. 7 5:14-bk-54706
    Feb 5, 2014 Alta Analog, Inc. 7 5:14-bk-50478
    Jul 25, 2013 Willscott, LLC 7 5:13-bk-53967
    May 13, 2013 NP Eectronics, Inc. f/k/a Protos Electronics, Inc. 7 5:13-bk-52610
    Apr 19, 2012 B. Douglas Lewis, MD, A Professional Corporation 7 5:12-bk-52954
    Mar 16, 2012 Scotts Valley Rock & Landscape Supply, Inc. 7 5:12-bk-52046
    Nov 17, 2011 DZF Properties, LLC 11 5:11-bk-60649