Case number: 4:17-bk-41437 - Rue Investments, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 17-41437

Assigned to: Judge Roger L. Efremsky
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/31/2017
Date terminated:  11/20/2017
Debtor dismissed:  11/16/2017
341 meeting:  08/21/2017

Debtor

Rue Investments, LLC

1555 Riviera Avenue, #308
Walnut Creek, CA 94596
CONTRA COSTA-CA
Tax ID / EIN: 46-5514610

represented by
Marc Voisenat

Law Offices of Marc Voisenat
2329A Eagle Ave.
Alameda, CA 94501
(510) 263-8664
Email: voisenatecf@gmail.com

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102-3661
(510) 637-3200
represented by
Cameron Gulden

Office of the United States Trustee
300 Booth St., Room 3009
Reno, NV 89509
(775) 784-5335
Email: cameron.m.gulden@usdoj.gov

Minnie Loo

Office of the U.S. Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
415- 705-3333
Email: minnieloo@netscape.net
TERMINATED: 10/25/2017

Margaret H. McGee

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: maggie.mcgee@usdoj.gov
TERMINATED: 10/25/2017

Latest Dockets

Date Filed#Docket Text
11/21/201760PDF with attached Audio File. Court Date & Time [ 11/21/2017 1:34:14 PM ]. File Size [ 64 KB ]. Run Time [ 00:00:16 ]. (admin). (Entered: 11/21/2017)
11/20/2017Bankruptcy Case Closed. (tw) (Entered: 11/20/2017)
11/19/201759BNC Certificate of Mailing - Electronic Order (RE: related document(s) 57 Order to Dismiss Case). Notice Date 11/19/2017. (Admin.) (Entered: 11/19/2017)
11/19/201758BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 57 Order to Dismiss Case). Notice Date 11/19/2017. (Admin.) (Entered: 11/19/2017)
11/16/201757Order Granting United States Trustee's Motion to Dismiss Case (Re: related document(s) 26 Motion). (mab) (Entered: 11/16/2017)
11/15/2017Courtroom Held held before Judge Roger L. Efremsky on 11/15/2017 re: Motions.
Minutes:
26 UST's Motion to Dismiss Case is
Granted
. 40 Debtor's Motion to Reject Lease or Executory Contract is deemed
Moot
and is
Off calendar.
UST to upload order. Appearance(s): Cameron Gulden and Marc Voisenat present. (mab) (Entered: 11/16/2017)
11/15/201756PDF with attached Audio File. Court Date & Time [ 11/15/2017 2:03:47 PM ]. File Size [ 4396 KB ]. Run Time [ 00:18:19 ]. (admin). (Entered: 11/15/2017)
11/15/201755Certificate of Service of Proposed Order to Dismiss Case. (RE: related document(s) 26 Motion to Dismiss Case). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Attachments: # 1 Proposed Order) (Gulden, Cameron) (Entered: 11/15/2017)
11/13/201754Supplemental Declaration of Christine Shay Vincent in Opposition of (RE: related document(s) 52 Opposition Brief/Memorandum). Filed by Creditor Christine Shay Vincent (Attachments: # 1 Certificate of Service) (Owens, Dustin). Related document(s) 40 Motion to Reject Lease or Executory Contract filed by Debtor Rue Investments, LLC. CORRECTIVE ENTRY: Clerk added linkage to document(s) #40. Modified on 11/13/2017 (rs). (Entered: 11/13/2017)
11/08/201753Reply to Opposition to Motion for Order Authorizing Rejection of Executory Contract and Lease (RE: related document(s) 40 Motion to Reject Lease or Executory Contract). Filed by Debtor Rue Investments, LLC (Voisenat, Marc). Related document(s) 52 Opposition Brief/Memorandum. CORRECTIVE ENTRY: Clerk added linkage to document(s) #52. Modified on 11/9/2017 (tw). (Entered: 11/08/2017)