Case number: 3:25-bk-03750 - Nehal LLC - California Southern Bankruptcy Court

Case Information
Docket Header
CrtNote, mDismiss, MiscTick



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-03750-JBM7

Assigned to: Judge J. Barrett Marum
Chapter 7
Voluntary
No asset

Date filed:  09/09/2025
341 meeting:  10/14/2025

Debtor

Nehal LLC

4275 Executive Square Suite 200
La Jolla, CA 92037
SAN DIEGO-CA
Tax ID / EIN: 47-3033866

represented by
Joseph Crudo

Joseph C. Crudo PLC
3990 Old Town Avenue
Ste C101
San Diego, CA 92110
858-622-7280
Fax : 858-450-9411
Email: joseph@crudoplc.com

Trustee

Leslie T. Gladstone

5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887

 
 
United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
 
 

Latest Dockets

Date Filed#Docket Text
09/25/202519Notice of Filing of a Motion for Relief from Automatic Stay filed by Michael Simon on behalf of PromiseOne Bank. Notice Served On 9/25/2025. Request for Hearing & Opposition due on 10/6/2025 unless an objector is entitled to additional time under FRBP 9006. (related documents 17 Motion for Relief from Stay) (Simon, Michael) (Entered: 09/25/2025)
09/25/202518Receipt of Motion for Relief from Stay( 25-03750-JBM7) [motion,185] ( 199.00) Filing Fee. Fee Amount 199.00 Receipt number A18572043 (re: Doc# 17); (U.S. Treasury) (Entered: 09/25/2025)
09/25/202517Motion for Relief from Stay, Fee Amount $ 199.00 filed by Michael Simon on behalf of PromiseOne Bank (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration of Brett Field # 3 Proof of Service) (Simon, Michael) (Entered: 09/25/2025)
09/17/202516BNC Court Certificate of Notice. (related documents 15 Order) Notice Date 09/19/2025. (Admin.) (Entered: 09/19/2025)
09/17/202515Court Modified Order on Chapter 7 Trustee's Request to Delay of Dismissal ; with BNC Service (related documents 12 Generic Document) Signed on 9/17/2025. (Lam, C.) (Entered: 09/17/2025)
09/16/202514Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 13 Voluntary Petition (to correct Petition PDF)) (Li, J.) (Entered: 09/16/2025)
09/16/202513Chapter 7 Voluntary Petition (to correct Petition PDF) filed by Joseph Crudo on behalf of Nehal LLC. (related documents 1 Chapter 7 Voluntary Petition) (Crudo, Joseph) (Entered: 09/16/2025)
09/15/202512Chapter 7 Trustee's Request to Delay Dismissal, filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. (related documents 8 BNC Court Certificate of Notice re Notice of Incomplete Schedules Due) (Gladstone, Leslie) (Entered: 09/15/2025)
09/15/202511Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 6 Motion to Dismiss Bankruptcy Case) (Li, J.) (Entered: 09/15/2025)
09/12/202510BNC Court Certificate of Notice. (related documents 7 Notification to Disregard Prior Notice) Notice Date 09/14/2025. (Admin.) (Entered: 09/14/2025)