Case number: 5:25-bk-51562 - Tech Rabbit Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
SmBus, Subchapter_V, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 25-51562

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

Date filed:  10/10/2025
341 meeting:  11/18/2025
Deadline for filing claims:  12/19/2025

Debtor

Tech Rabbit Inc.

1500 Wyatt Drive
Suite 3
Santa Clara, CA 95054
SANTA CLARA-CA
Tax ID / EIN: 81-5035953
fdba
Tech Firefly


represented by
David C. Johnston

Law Offices of David C. Johnston
1600 G St. #102
Modesto, CA 95354
(209)579-1150
Email: david@johnstonbusinesslaw.com

Trustee

Not Assigned - SJ


 
 
Trustee

Gina R. Klump

Gina R. Klump, Trustee
11 5th Street, Suite 102
Petaluma, CA 94952
707-778-0111

 
 
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
10/18/202514BNC Certificate of Mailing (RE: related document(s) 9 Order to File Missing Documents). Notice Date 10/18/2025. (Admin.) (Entered: 10/18/2025)
10/18/202513BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 8 Generate 341 Notices). Notice Date 10/18/2025. (Admin.) (Entered: 10/18/2025)
10/17/202512Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 12/4/2025 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Pre-Status Conference Report due by 11/20/2025 (da) (Entered: 10/17/2025)
10/16/202511BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 4 Order for Payment of State and Federal Taxes). Notice Date 10/16/2025. (Admin.) (Entered: 10/16/2025)
10/16/202510Certificate of Service (RE: related document(s)7 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Fehr, Trevor) (Entered: 10/16/2025)
10/16/20259Order to File Required Documents and Notice of Automatic Dismissal . (da) (Entered: 10/16/2025)
10/16/20258Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (da) (Entered: 10/16/2025)
10/16/20257Appointment of Trustee and Approval of Bond Trustee Gina R. Klump added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement. (Powell, Gregory) (Entered: 10/16/2025)
10/16/20256Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Fehr, Trevor) (Entered: 10/16/2025)
10/14/20255Order to Show Cause RE Dismissal or Conversion for Small Business Debtor's Failure to File Required Documents (al) (Entered: 10/14/2025)