Case number: 5:21-bk-50561 - Yaana Technologies LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Yaana Technologies LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Stephen L. Johnson

  • Filed

    04/22/2021

  • Last Filing

    10/19/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 21-50561

Assigned to: Judge Stephen L. Johnson
Chapter 11
Voluntary
Asset


Date filed:  04/22/2021
341 meeting:  05/18/2021
Deadline for filing claims:  08/16/2021
Deadline for objecting to discharge:  07/19/2021

Debtor

Yaana Technologies LLC

542 Gibraltar Drive
Milpitas, CA 95035
SANTA CLARA-CA
Tax ID / EIN: 26-1316685

represented by
James A. Shepherd

Law Offices of James Shepherd
2121 N. California Blvd
Suite 290
Walnut Creek, CA 94596-7351
925-954-7554
Email: jim@jsheplaw.com

E. Vincent Wood

Law Offices of E. Vincent Wood
1501 N. Broadway #261
Walnut Creek, CA 94596
(925) 278-6680
Fax : (925) 955-1655
Email: calendar@woodbk.com

Responsible Ind

Rajesh Puri

542 Gibraltar Drive
Milpitas, CA 95035
408-719-9000

 
 
Trustee

Timothy Nelson

160 West Huffaker Lane
Reno, NV 89511
(775) 825-6008

 
 
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
Jason Blumberg

Office of the U.S. Trustee
501 I St. #7-500
Sacramento, CA 95814
(916) 930-2076
Email: jason.blumberg@usdoj.gov

Elvina Rofael

DOJ-Ust
450 Golden Gate Avenue
Ste 05-0153
San Francisco, CA 94102
202-934-4062
Email: elvina.rofael@usdoj.gov

Marta Villacorta

Office of the U. S. Trustee
280 South 1st Street, Suite 268
San Jose, CA 95113
408-535-5525
Email: marta.villacorta@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/19/202138Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 5 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Objections to Trustee Final Account due by 11/18/2021. (Nelson, Timothy)
08/14/202137Notice Regarding Trustee Resignation Filed by Trustee Timothy Nelson (Nelson, Timothy)
06/02/2021Bankruptcy Case Closed. (lj)
05/19/202136BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) [35] Order and Notice of Dismissal for Failure to Comply). Notice Date 05/19/2021. (Admin.)
05/17/202135Order and Notice of Dismissal for Failure to Comply (RE: related document(s)[30] Order on Motion to Extend Time). Case Management Action due after 6/1/2021. (myt)
05/14/202134Declaration of Responsible Individual Rajesh Puri Regarding Case Status Pre-Dismissal and Status of Related Case, Certificate of Service Filed by Debtor Yaana Technologies LLC (Wood, E.) DEFECTIVE ENTRY: PDF of page 4 is blank. Modified on 5/14/2021 (lj).
05/13/202133BNC Certificate of Mailing (RE: related document(s) [32] Order and Notice of Status Conference Chp 11). Notice Date 05/13/2021. (Admin.)
05/11/202132Amended Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 8/5/2021 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 7/29/2021 (jf)
05/08/202131BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) [29] Generate 341 Notices). Notice Date 05/08/2021. (Admin.)
05/06/202130Order Extending Debtor's Deadline to File Schedules, Statement of Financial Affairs and Other Documents, to May 14, 2021 (Related Doc # 25) Incomplete Filings due by 5/14/2021 for 1, (al) (Entered: 05/06/2021)