Case number: 4:23-bk-41241 - Miraflores Community Devco, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Miraflores Community Devco, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    09/27/2023

  • Last Filing

    04/09/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, BARDEBTOR, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-41241

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/27/2023
Date terminated:  04/09/2024
Debtor dismissed:  03/04/2024
341 meeting:  12/12/2023

Debtor

Miraflores Community Devco, LLC

2478 Washington Ave
San Leandro, CA 94577
ALAMEDA-CA
Tax ID / EIN: 47-5428063

represented by
Ronda N. Edgar

Edgar Law Group, LLP
675 N 1st st #550
San Jose, CA 95112
(408)278-1200
Email: ronda@edgarlawgroup.com
TERMINATED: 10/19/2023

Arasto Farsad

Farsad Law Office, P.C.
1625 The Alameda, Suite 525
San Jose, CA 95126
408-641-9966
Email: farsadecf@gmail.com

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

Ronald Scott Hanks

3844 Cottonwood Drive
Danville, CA 94506
925-389-0025

 
 
Trustee

Not Assigned - OK


 
 
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
Paul Gregory Leahy

Office of the United States Trustee
280 South First St., Suite 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/09/2024Bankruptcy Case Closed. (no) (Entered: 04/09/2024)
03/27/2024120Order Granting Motion for Intra-District Transfer (Related Doc # 109). (rba) (Entered: 03/28/2024)
03/25/2024119Transcript regarding Hearing Held 3/22/2024 RE: Creditor's motion to transfer the Rudgear case from Judge Hammond, San Jose Division, to Judge Novack, Oakland Division. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, Susan Palmer, Palmer Reporting Services, palmerrptg@aol.com, (209) 915-3065. . Notice of Intent to Request Redaction Deadline Due By 4/1/2024. Redaction Request Due By 04/15/2024. Redacted Transcript Submission Due By 04/25/2024. Transcript access will be restricted through 06/24/2024. (Palmer, Susan) (Entered: 03/25/2024)
03/24/2024118Acknowledgment of Request for Transcript Received on 3/22/2024. (RE: related document(s)[116] Transcript Order Form (Public Request)). (Palmer, Susan)
03/22/2024117The Audio File attached to the PDF includes several hearings. Court Date & Time [ 3/22/2024 11:00:10 AM ]. File Size [ 84323 KB ]. Run Time [ 01:27:50 ]. (admin).
03/22/2024Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 23-41241-23-41241-116 Regarding Hearing Date: 3/22/2024. Transcription Service Provider: Palmer Reporting Services, Contact Information: palmerrptg@aol.com (RE: related document(s)[116] Transcript Order Form (Public Request)). (no)
03/22/2024Hearing Held 3/22/2024 at 11:00 AM (RE: related document(s) [109] Motion for Intra-District Transfer ). Minutes: For the reasons stated on the record, the Motion is granted. The pending case of Rudgear LLC, Chapter 11 Bankruptcy Case 24-50333 is transferred from the San Jose Division to the Oakland Division of the United States Bankruptcy Court for the Northern District of California before the Honorable Charles Novack. The court will issue an Order to Show Cause why the Debtor Rudgear LLC should be not be sanctioned for filing this case. (rba)
03/22/2024116Transcript Order Form regarding Hearing Date 3/22/2024 (RE: related document(s)[109] Motion for Intra-District Transfer). Filed by Creditor ACRIRE Holdings, LLC (Nahmias, Alan)
03/21/2024115Brief/Memorandum in Opposition to (RE: related document(s)[109] Motion for Intra-District Transfer). Filed by Interested Party Rudgear LLC (Attachments: # (1) Declaration of Nichani # (2) Declaration of Luu) (Nichani, Vinod) DEFECTIVE ENTRY: PDF filed in the incorrect case. Modified on 3/22/2024 (no).
03/20/2024114BNC Certificate of Mailing (RE: related document(s) 113 Transcript). Notice Date 03/20/2024. (Admin.) (Entered: 03/20/2024)