Case number: 2:24-bk-24147 - Rayani Holdings, LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Rayani Holdings, LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher D. Jaime

  • Filed

    09/17/2024

  • Last Filing

    08/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 24-24147

Assigned to: Hon. Christopher D. Jaime
Chapter 11
Voluntary
Asset


Date filed:  09/17/2024
341 meeting:  11/20/2024
Deadline for filing claims:  01/20/2025
Deadline for filing claims (govt.):  03/17/2025
Deadline for objecting to discharge:  12/23/2024

Debtor

Rayani Holdings, LLC

665 N Central Ave #1762
Glendale, CA 91203
PLACER-CA
Tax ID / EIN: 93-1950379

represented by
Stephen M. Reynolds

424 2nd St #A
Davis, CA 95616
(530) 297-5030
Email: sreynolds@lr-law.net

U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

Tracy Hope Davis
represented by
Jason M. Blumberg

501 I St #7-500
Sacramento, CA 95814
916-930-2076
Email: jason.blumberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/12/2025108Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/12/2025)
07/10/2025107BNC Service of Document as transmitted to BNC for service. (jlns) (Entered: 07/10/2025)
07/09/2025106Notice of Status Conference Re: 1 Voluntary Petition [CAE-1] Status Conference to be held on 8/12/2025 at 11:00 AM at Sacramento Courtroom 32, Department B (jlns) (Entered: 07/10/2025)
06/17/2025Due to Judge Ronald H. Sargis's upcoming retirement, this case is being transferred to Judge Christopher D. Jaime. (cmcs) (Entered: 06/17/2025)
06/16/2025105Order Dismissing 44 Motion/Application for Order Approving Debtor's Disclosure Statement and Fixing Various Deadlines Relating to Plan Confirmation [RLC-4] (smis) (Entered: 06/16/2025)
06/12/2025104Civil Minutes -- Motion Dismissed without prejudice Re: 44 - Motion/Application for Order Approving Debtor's Disclosure Statement and Fixing Various Deadlines Relating to Plan Confirmation [RLC-4] (auto) (Entered: 06/16/2025)
06/12/2025103Civil Minutes -- Status conference shall be continued to a Status Conference date and time for the Honorable Christopher D. Jaime, the judge to whom this Case is being transferred. [CAE-1] Re: Continued Status Conference Re: Voluntary Petition - 1 - Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Stephen M. Reynolds) (eFilingID: 7400674) (auto) (Entered: 06/16/2025)
06/12/2025102PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [06/12/2025 11:18:00 AM]. File Size [ 4394 KB ]. Run Time [ 00:12:21 ]. (auto). (Entered: 06/12/2025)
06/03/2025On 6/3/2025, Change of Email Address Submitted for Attorney Jason Blumberg through Pacer Service Center. Email Address Changed to: jason.blumberg@usdoj.gov (Entered: 06/03/2025)
04/11/2025Motion/Application to Convert Case From Chapter 11 to Chapter 7, Document Number 54, Terminated. See 101 Order on Motion/Application to Dismiss Case [UST-1] (smis) (Entered: 04/11/2025)