Case number: 5:24-bk-50333 - Rudgear LLC - California Northern Bankruptcy Court

Case Information
Docket Header
DISMISSED, PlnDue, DsclsDue, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-50333

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/07/2024
Date terminated:  08/06/2024
Debtor dismissed:  07/22/2024
341 meeting:  07/24/2024

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
1960 The Alameda, Ste. 100
San Jose, CA 95126
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

Latest Dockets

Date Filed#Docket Text
08/06/2024Bankruptcy Case Closed. (rs) (Entered: 08/06/2024)
07/25/202453BNC Certificate of Mailing (RE: related document(s) 51 Order on Motion to Dismiss Case). Notice Date 07/25/2024. (Admin.) (Entered: 07/25/2024)
07/25/202452BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 51 Order on Motion to Dismiss Case). Notice Date 07/25/2024. (Admin.) (Entered: 07/25/2024)
07/22/202451Order Dismissing Chapter 11 Case (Related Doc # 47) Case Management Action due after 8/5/2024. (cf) (Entered: 07/23/2024)
07/19/202450The Audio File attached to the PDF includes several hearings. Court Date & Time [ 7/19/2024 11:00:06 AM ]. File Size [ 62847 KB ]. Run Time [ 01:05:28 ]. (admin). (Entered: 07/19/2024)
07/19/2024Hearing Held 7/19/2024 at 11:00 AM (RE: related document(s) 47 Motion to Dismiss Case ). Minutes: For the reasons stated on the record, the Motion is granted. The Chapter 11 case is dismissed. The court to prepare the order. (rba) (Entered: 07/19/2024)
06/26/2024Statement Adjourning 341(a) Meeting of Creditors. Meeting of Creditors Continued . Debtor's Responsible Individual did not appear. 341(a) meeting to be held on 7/24/2024 at 09:30 AM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. (Fehr, Trevor) (Entered: 06/26/2024)
06/19/202449Certificate of Service (RE: related document(s)47 Motion to Dismiss Case, 48 Notice of Hearing). Filed by Debtor Rudgear LLC (Attachments: # 1 Mailing List) (Nichani, Vinod) (Entered: 06/19/2024)
06/19/202448Notice of Hearing (RE: related document(s)47 Motion to Dismiss Case Filed by Debtor Rudgear LLC (Attachments: # 1 Declaration)).
Hearing scheduled for 7/19/2024 at 11:00 AM in/via Oakland Room 215 - Novack.
Filed by Debtor Rudgear LLC (Nichani, Vinod) (Entered: 06/19/2024)
06/19/202447Motion to Dismiss Case Filed by Debtor Rudgear LLC (Attachments: # 1 Declaration) (Nichani, Vinod) (Entered: 06/19/2024)