Case number: 5:20-bk-51604 - RS Air, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 20-51604

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset


Date filed:  11/06/2020
Plan confirmed:  10/07/2021
341 meeting:  12/09/2020
Deadline for filing claims:  01/15/2021

Debtor

RS Air, LLC

211 S. Whisman Road
Suite D
Mountain View, CA 94041
SANTA CLARA-CA
Tax ID / EIN: 77-0572672

represented by
Stephen D. Finestone

Finestone Hayes LLP
456 Montgomery St. 20th Fl.
San Francisco, CA 94104
(415) 421-2624
Email: sfinestone@fhlawllp.com

Jennifer C. Hayes

Finestone Hayes LLP
456 Montgomery St., 20th Fl
San Francisco, CA 94104
(415) 616-0466
Email: jhayes@fhlawllp.com

Ryan A. Witthans

Finestone Hayes LLP
456 Montgomery St. Fl. 20
San Francisco, CA 94104
(415) 481-5481
Email: rwitthans@fhlawllp.com

Responsible Ind

Stephen G. Perlman

211 S. Whisman Road, Suite D
Mountain View, CA 94041

represented by
Jeffrey L. Fillerup

Rincon Law LLP
268 Bush Street
Suite 3335
San Francisco, CA 94104
415-996-8199
Fax : 415-680-1712
Email: jfillerup@rinconlawllp.com

Trustee

Mark M. Sharf

6080 Center Dr., #600
Los Angeles, CA 90045
818-961-7170

 
 
U.S. Trustee

Office of the U.S. Trustee / SJ

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

Office of the United States Trustee
501 I St., #7500
Sacramento, CA 95814
202-573-6965
Email: Jorge.A.Gaitan@usdoj.gov

Jason Brill Shorter

United States Trustee Program
280 S. 1st St., #268
San Jose, CA 95113
408-535-5525 ext 230
Email: jason.b.shorter@usdoj.gov
TERMINATED: 12/22/2020

Latest Dockets

Date Filed#Docket Text
06/23/2023410Final Order By Bankruptcy Appellate Panel Cecil Lizandro Silva, Re Deputy Clerk; Appeal on Civil Action Number: NC-23-1008-FSG, Affirmed (RE: related document(s)380 Notice of Appeal and Statement of Election filed by Debtor RS Air, LLC). Case Management Action due after 7/26/2023. (ckk) (Entered: 06/23/2023)
05/14/2023409Notice of Change of Address . (St. James, Michael) (Entered: 05/14/2023)
02/09/2023408Transmission of Record on Appeal to Bankruptcy Appellant Panel (RE: related document(s)380 Notice of Appeal and Statement of Election). (Attachments: # 1 Certificate of Record # 2 Record on Appeal Documents) (klr) (Entered: 02/09/2023)
02/09/2023407Certificate of Record (RE: related document(s)380 Notice of Appeal and Statement of Election). (klr) (Entered: 02/09/2023)
02/01/2023406Appellee Designation of Contents for Inclusion in Record of Appeal (RE: related document(s)380 Notice of Appeal and Statement of Election filed by Debtor RS Air, LLC). Filed by Creditor NetJets Aviation, Inc. (Singer, Kelly) (Entered: 02/01/2023)
02/01/2023405Declaration of Kelly Singer Filed by Creditor NetJets Aviation, Inc. (Attachments: # 1 Exhibit A - Dkt. 19 21-1227 # 2 Exhibit B - Dkt. 33 21-1227 # 3 Exhibit C - Dkt. 39 21-1080 # 4 Exhibit D - Dkt. 42 21-1102 # 5 Exhibit E - Dkt. 46 21-1102 # 6 Exhibit F - Dkt. 1 22-2417 # 7 Exhibit G - Dkt. 4 22-2417 # 8 Exhibit H - Dkt. 5 22-2417 # 9 Exhibit I - Dkt. 6 22-2417 # 10 Exhibit J - Dkt. 7 22-2417 # 11 Exhibit K - Dkt. 9 22-2417 # 12 Exhibit L - Dkt. 15 22-2417 # 13 Exhibit M - Dkt. 16 22-2417 # 14 Exhibit N - Dkt. 17 22-2417 # 15 Exhibit O - Dkt. 18 22-2417 # 16 Exhibit P - Dkt. 19 22-2417 # 17 Exhibit Q - Dkt. 20 22-2417 # 18 Exhibit R - Dkt. 23 22-2417 # 19 Exhibit S - Dkt. 25 22-2417 # 20 Exhibit T - Dkt. 26 22-2417 # 21 Exhibit U - Dkt. 27 22-2417 # 22 Exhibit V - Dkt. 28 22-2417 # 23 Exhibit W - Dkt. 29 22-2417 # 24 Exhibit X - Dkt. 34 22-2417 # 25 Exhibit Y - Dkt. 40 22-2417 # 26 Exhibit Z - Dkt. 41 22-2417) (Singer, Kelly) (Entered: 02/01/2023)
01/25/2023404BNC Certificate of Mailing (RE: related document(s) 402 Transcript Re: Appeal). Notice Date 01/25/2023. (Admin.) (Entered: 01/25/2023)
01/19/2023403Joint Statement of Issues on Appeal,, Appellant Designation of Contents For Inclusion in Record On Appeal (RE: related document(s)380 Notice of Appeal and Statement of Election filed by Debtor RS Air, LLC). Appellee designation due by 02/6/2023. Filed by Debtor RS Air, LLC (Witthans, Ryan) (Entered: 01/19/2023)
01/18/2023402Transcript regarding Hearing Held 09/08/22 RE: Motion for contempt and sanctions. 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, Contact Information: Susan Palmer, Palmer Reporting Services, palmerrptg@aol.com, 209-915-3065. . Notice of Intent to Request Redaction Deadline Due By 1/25/2023. Redaction Request Due By 02/8/2023. Redacted Transcript Submission Due By 02/21/2023. Transcript access will be restricted through 04/18/2023. (Palmer, Susan) (Entered: 01/18/2023)
01/15/2023401BNC Certificate of Mailing (RE: related document(s) 389 Transcript Re: Appeal). Notice Date 01/15/2023. (Admin.) (Entered: 01/15/2023)