Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Rajysan, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:17-bk-11363
TYPE / CHAPTER
Voluntary / 7

Filed

7-29-17

Updated

3-31-24

Last Checked

4-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 17, 2024
Last Entry Filed
Apr 3, 2024

Docket Entries by Year

There are 746 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jun 1, 2022 710 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee #2, With Proof of Service Filed by Trustee Sandra McBeth (TR). (McBeth (TR), Sandra) (Entered: 06/01/2022)
Jun 20, 2022 711 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Sandra McBeth (TR) (RE: related document(s)710 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee #2, With Proof of Service). (McBeth (TR), Sandra) (Entered: 06/20/2022)
Jun 20, 2022 712 Notice of lodgment with Proof of Service Filed by Trustee Sandra McBeth (TR) (RE: related document(s)710 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee #2, With Proof of Service). (McBeth (TR), Sandra) (Entered: 06/20/2022)
Jun 22, 2022 713 Order Granting Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF) (Related Doc # 710 ) Signed on 6/22/2022 (AO) (Entered: 06/22/2022)
Jun 24, 2022 714 BNC Certificate of Notice - PDF Document. (RE: related document(s)713 Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 06/24/2022. (Admin.) (Entered: 06/24/2022)
Jul 15, 2022 715 Transcript regarding Hearing Held 07/12/22 RE: HEARING RE: 259 MOTION TO QUASH SUBPOENA OR, IN THE ALTERNATIVE, MOTION FOR PROTECTIVE ORDER RE: SUBPOENA FOR TESTIMONY AND PRODUCTION OF DOCUMENTS FROM THE PMK OF ARMANINO, LLP; AND REQUEST FOR SANCTIONS (HYAM, STEPHEN). Remote electronic access to the transcript is restricted until 10/13/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 7/22/2022. Redaction Request Due By 08/5/2022. Redacted Transcript Submission Due By 08/15/2022. Transcript access will be restricted through 10/13/2022. (Steinhauer, Holly) (Entered: 07/15/2022)
Aug 3, 2022 716 Notice of Change of Address Filed by Creditor Tod Putnam . (ES9) (Entered: 08/03/2022)
Aug 22, 2022 717 Transcript regarding Hearing Held 08/16/22 RE: CONTD HEARING RE: 259 MOTION TO QUASH SUBPOENA OR, IN THE ALTERNATIVE, MOTION FOR PROTECTIVE ORDER RE: SUBPOENA FOR TESTIMONY AND PRODUCTION OF DOCUMENTS FROM THE PMK OF ARMANINO, LLP; AND REQUEST FOR SANCTIONS (HYAM, STEPHEN). Remote electronic access to the transcript is restricted until 11/21/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 8/29/2022. Redaction Request Due By 09/12/2022. Redacted Transcript Submission Due By 09/22/2022. Transcript access will be restricted through 11/21/2022. (Steinhauer, Holly) CORRECTION/COMMENT: The attached transcript RE: hearing held on the related adversary case #9:18-ap-01040-DS has been correctly re-docketed by the Transcription Service Provider in the adversary case (Case No. 9:18-ap-01040-DS Docket #284). Modified on 8/22/2022 (KR9). (Entered: 08/22/2022)
Nov 9, 2022 718 Transcript regarding Hearing Held 10/11/22 RE: CONTD HEARING RE: [259} MOTION TO QUASH SUBPOENA OR, IN THE ALTERNATIVE, MOTION FOR PROTECTIVE ORDER RE: SUBPOENA FOR TESTIMONY AND PRODUCTION OF DOCUMENTS FROM THE PMK OR ARMANINO LLP; AND REQUEST FOR SANCTIONS CONTD STATUS HEARING RE: 1 ADVERSARY CASE 9:18-AP-01040. COMPLAINT BY THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS AGAINST GURPREET SAHANI, GURPREET SAHANI AS TRUSTEE OF THE GREEN ACRES TRUST DATED MAY 10, 2017, RAJINDER SAHANI, AMARJIT SAHANI, SHAHEEN SAHANI. RECOVERY AND PRESERVATION OF PREFERENTIAL TRANSFERS; (2) AVOIDANCE, RECOVERY AND PRESERVATION OF INTENTIONAL FRAUDULENT TRANSFERS; (3) AVOIDANCE, RECOVERY AND PRESERVATION OF CONSTRUCTIVE FRAUDULENT TRANSFERS; (4) BREACH OF FIDUCIARY DUTY; (5) CONVERSION/MISAPPROPRIATION; (6) CIVIL LIABILITY UNDER PENAL CODE SECTION 496; (7) UNFAIR BUSINESS PRACTICES (BUSINESS AND PROFESSIONS CODE SECTION 17200); (8) MISAPPROPRIATION OF TRADE SECRETS; (9) DECLARATORY RELIEF; (10) QUIET TITLE; (11) TURNOVER (ATTACHMENTS: #1 ADVERSARY PROCEEDING COVER SHEET) NATURE OF SUIT; (12) RECOVERY OF MONEY/PROPERTY - 542 TURNOVER OF PROPERTY; DECLARATORY JUDGMENT; OTHER ACTIONS THAT WOULD HAVE BEEN BROUGHT IN STATE COURT IF UNRELATED TO BANKRUPTCY. Remote electronic access to the transcript is restricted until 02/7/2023. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 11/16/2022. Redaction Request Due By 11/30/2022. Redacted Transcript Submission Due By 12/12/2022. Transcript access will be restricted through 02/7/2023. (Steinhauer, Holly) (Entered: 11/09/2022)
Dec 16, 2022 719 Transcript Order Form, regarding Hearing Date 12/16/22 Filed by Interested Parties Gurpreet Gurpreet Sahani as Trustee of The Green Acres Trust Dated May 10, 2017, Amarjit Sahani, Rajinder Sahani, Shaheen Sahani, Creditor Gurmeet Sahani. (Hyam, Stephen) (Entered: 12/16/2022)
Show 10 more entries
Jun 8, 2023 730 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee with Proof of Service Filed by Trustee Sandra McBeth (TR). (McBeth (TR), Sandra) (Entered: 06/08/2023)
Jun 26, 2023 731 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Sandra McBeth (TR) (RE: related document(s)730 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee with Proof of Service). (McBeth (TR), Sandra) (Entered: 06/26/2023)
Jun 27, 2023 732 Order Granting Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF) (Related Doc # 730 ) Signed on 6/27/2023 (AO) (Entered: 06/27/2023)
Jun 29, 2023 733 BNC Certificate of Notice - PDF Document. (RE: related document(s)732 Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 06/29/2023. (Admin.) (Entered: 06/29/2023)
Jul 9, 2023 734 Withdrawal re: Filed by Interested Party Courtesy NEF (related document(s)3 Request for courtesy Notice of Electronic Filing (NEF) filed by Interested Party Courtesy NEF). (Smith, Valerie) (Entered: 07/09/2023)
Jul 18, 2023 735 Request for courtesy Notice of Electronic Filing (NEF) Filed by Stern, John. (Stern, John) (Entered: 07/18/2023)
Oct 11, 2023 736 Notice of Change of Address Notice of Change of Law Firm. (Hays, D) (Entered: 10/11/2023)
Nov 6, 2023 737 Motion for Order Authorizing use of Estate Property Under 11 U.S.C. § 363 or, Alternatively, Application to Employ Gary L. Howard, CPA and his Firm as Expert Witness Pursuant to 11 U.S.C. §§ 327 and 328; Memorandum of Points and Authorities; Declaration of Gary L. Howard in Support, with Proof of Service Filed by Trustee Sandra McBeth (TR) (Haes, Chad) (Entered: 11/06/2023)
Nov 6, 2023 738 Notice of Hearing , with Proof of Service Filed by Trustee Sandra McBeth (TR) (RE: related document(s)737 Motion for Order Authorizing use of Estate Property Under 11 U.S.C. § 363 or, Alternatively, Application to Employ Gary L. Howard, CPA and his Firm as Expert Witness Pursuant to 11 U.S.C. §§ 327 and 328; Memorandum of Points and Authorities; Declaration of Gary L. Howard in Support, with Proof of Service Filed by Trustee Sandra McBeth (TR)). (Haes, Chad) (Entered: 11/06/2023)
Nov 7, 2023 739 Hearing Set (RE: related document(s)737 Generic Motion filed by Trustee Sandra McBeth (TR)) The Hearing date is set for 12/5/2023 at 11:30 AM at Crtrm 202, 1415 State St., Santa Barbara, CA 93101. The case judge is Deborah J. Saltzman (AO) (Entered: 11/07/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every other weekday morning.

Case Information

Court
California Central Bankruptcy Court
Case number
9:17-bk-11363
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
7
Filed
Jul 29, 2017
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AC Business Media, Inc
    Action Transportation, Inc
    AE Sales
    Airgas USA, LLC
    Alamo Industrial Group, Inc
    All Valley Hose & Industrial Supply
    Allied Electronics, Inc. Accts.
    Alterity, Inc.
    Amarjit Sahani
    Amarjit Sahani
    American Express
    American Express Travel Related Services Company,
    American Pacific Industries, Inc.
    American Rental Association
    AmeriGas Propane LP
    There are 182 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Rajysan, Inc.
    4175 Guardian Street
    Simi Valley, CA 93063
    VENTURA-CA
    Tax ID / EIN: xx-xxx2231
    dba MMD Equipment

    Represented By

    Andrew Goodman
    Goodman Law Offices, APC
    30700 Russell Ranch Road
    Suite 250
    Westlake Village, CA 91362
    818-802-5044
    Fax : 818-975-5256
    Email: agoodman@andyglaw.com

    Trustee

    Sandra McBeth (TR)
    7343 El Camino Real, #185
    Atascadero, CA 93422
    (805) 464-2985

    Represented By

    Todd M Arnold
    Levene, Neale, Bender, Yoo & Brill L.L.P
    10250 Constellation Blvd Ste 1700
    Suite 1700
    Los Angeles, CA 90067
    (310) 229-1234
    Fax : (310) 229-1244
    Email: tma@lnbyg.com
    Jeffrey I Golden
    Golden Goodrich LLP
    3070 Bristol Street
    Ste 640
    Costa Mesa, CA 92626
    714-966-1000
    Email: jgolden@go2.law
    Adam D Grant
    Alpert, Barr, & Grant
    6345 Balboa Blvd Ste I-300
    Encino, CA 91316
    818-881-5000
    Fax : 818-881-1150
    Email: agrant@alpertbarr.com
    Chad V Haes
    Marshack Hays LLP
    870 Roosevelt Ave
    Irvine, CA 92620
    949-333-7777
    Fax : 949-333-7778
    Email: chaes@marshackhays.com
    Carmela Pagay
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-3362
    Fax : 310-229-1244
    Email: ctp@lnbyg.com
    Kurt Ramlo
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-3378
    Fax : 310-229-1244
    Email: kr@lnbyg.com
    Timothy J Yoo
    Levene Neale Bender Yoo & Brill LLP
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: tjy@lnbyb.com

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Represented By

    Brian David Fittipaldi
    US Department of Justice
    1415 State Street
    Santa Barbara, CA 93111
    202-834-1629
    Email: brian.fittipaldi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 10, 2023 Barely There Wax Supply, Inc. 7 9:2023bk10557
    Aug 2, 2021 Youngblood Skin Care Products, LLC 11V 9:2021bk10808
    Oct 26, 2020 Elmer's King's Tire and Wheel, LLC 7 9:2020bk11287
    Mar 16, 2018 Custom Metal & Air Conditioning, Inc. 7 9:2018bk10373
    Oct 5, 2017 All Trades Ready Construction, Inc. 7 9:17-bk-11824
    Jan 6, 2016 Image Packaging, Inc. 7 9:16-bk-10017
    Dec 3, 2014 All American Traditions, Inc. 7 9:14-bk-12646
    Dec 13, 2013 B S Hand & Sons Inc 11 1:13-bk-17688
    Oct 30, 2012 Somersville Professional Plaza, LLC 11 4:12-bk-48822
    Aug 29, 2012 Angels III, LLC 7 1:12-bk-17787
    May 14, 2012 Gilmartin Electrical Contracting, Inc. 7 1:12-bk-14500
    Feb 20, 2012 REC Communications, Inc. 7 1:12-bk-11603
    Dec 12, 2011 Kis-Kiss Mediterranean Cafe, Inc. 7 1:11-bk-24229
    Dec 12, 2011 Hartford Computer Group, Inc. 11 1:11-bk-49750
    Sep 26, 2011 Genflex Corporation 7 1:11-bk-21411