Rudgear LLC
11
Charles Novack
03/07/2024
04/26/2024
Yes
v
PlnDue, DsclsDue |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
Debtor Rudgear LLC
5441 Country Club Pkwy San Jose, CA 95138 SANTA CLARA-CA Tax ID / EIN: 83-3540810 |
represented by |
Vinod Nichani
Nichani Law Firm 111 N Market St. #300 San Jose, CA 95113 (408) 800-6174 Email: vinod@nichanilawfirm.com |
Plaintiff City of Richmond, California
Aleshire & Wynder, LLP 1 Park Plaza Suite 1000 Irvine, CA 92614 United States 9492231170 |
represented by |
Anne Nelson Lanphar
Aleshire & Wynder, LLP 1 Park Plaza Ste 1000 Irvine, CA 92614 949-250-5435 Email: alanphar@awattorneys.com |
Trustee Not Assigned - SJ |
| |
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 |
Trevor Ross Fehr
Office of the U.S. Trustee 501 I Street, Suite 7-500 Sacramento, CA 95814 (408) 535-5525 Email: trevor.fehr@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/26/2024 | 33 | BNC Certificate of Mailing (RE: related document(s) 32 Transcript). Notice Date 04/26/2024. (Admin.) (Entered: 04/26/2024) |
04/22/2024 | 32 | Transcript regarding Hearing Held 4/19/2024 RE: Order to show cause why: 1) Debtor, debtor's managing member, and debtor's counsel should not be sanctioned for filing this Chapter 11 case under Federal Rule of Bankruptcy Procedure 9011; and, 2) Debtor's counsel should not disgorge his retainer under Bankruptcy Code Section 329. 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 4/29/2024. Redaction Request Due By 05/13/2024. Redacted Transcript Submission Due By 05/23/2024. Transcript access will be restricted through 07/22/2024. (Palmer, Susan) (Entered: 04/22/2024) |
04/22/2024 | 31 | Acknowledgment of Request for Transcript Received on 4/22/2024. (RE: related document(s)29 Transcript Order Form (Public Request)). (Palmer, Susan) (Entered: 04/22/2024) |
04/22/2024 | Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 24-50333-29 Regarding Hearing Date: 4/19/2024. Transcription Service Provider: Palmer Reporting Services, Contact Information: palmerrptg@aol.com (RE: related document(s)29 Transcript Order Form (Public Request)). (rs) (Entered: 04/22/2024) | |
04/19/2024 | 30 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 4/19/2024 11:00:06 AM ]. File Size [ 63560 KB ]. Run Time [ 01:06:13 ]. (admin). (Entered: 04/19/2024) |
04/19/2024 | 29 | Transcript Order Form regarding Hearing Date 4/19/2024 (RE: related document(s)22 Order to Show Cause). Filed by Creditor ACRIRE Holdings, LLC (Nahmias, Alan) (Entered: 04/19/2024) |
04/19/2024 | Hearing Held 4/19/2024 at 11:00 AM (RE: related document(s) 22 Order to Show Cause). Minutes: Matter taken under submission. (rba) (Entered: 04/19/2024) | |
04/17/2024 | 28 | Response (RE: related document(s)22 Order to Show Cause). Filed by Debtor Rudgear LLC (Attachments: # 1 Declaration of Michael Luu in Support # 2 Declaration of Vinod Nichani in Support) (Nichani, Vinod) (Entered: 04/17/2024) |
04/17/2024 | 27 | Joinder of City of Richmond as City and as Successor Agency to the Richmond Cmmunity Development Agency in Support of Response (RE: related document(s) 26Response). Filed by Attorney City of Richmond as Successor Agency to Richmond Community Redevelopment Agency, Plaintiff City of Richmond, California (Lanphar, Anne) Modified on 4/19/2024 (klr). (Entered: 04/17/2024) |
04/17/2024 | 26 | Response (RE: related document(s)22 Order to Show Cause). Filed by Creditor ACRIRE Holdings, LLC (Nahmias, Alan) (Entered: 04/17/2024) |