Welcome to BusinessBankruptcies.com!

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

Rudgear LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2024bk50333
TYPE / CHAPTER
Voluntary / 11

Filed

3-7-24

Updated

3-31-24

Last Checked

4-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 12, 2024
Last Entry Filed
Mar 9, 2024

Docket Entries by Week of Year

Mar 7 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Rudgear LLC. Application to Employ Counsel by Debtor due by 04/8/2024. Order Meeting of Creditors due by 03/14/2024.Incomplete Filings due by 03/21/2024. (Nichani, Vinod) (Entered: 03/07/2024)
Mar 7 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-50333) [misc,volp11] (1738.00). Receipt number A33057831, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 03/07/2024)
Mar 7 2 First Meeting of Creditors with 341(a) meeting to be held on 4/2/2024 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 7/1/2024. (Scheduled Automatic Assignment) (Entered: 03/07/2024)
Mar 7 3 Order to File Required Documents and Notice of Automatic Dismissal . (no) (Entered: 03/07/2024)
Mar 7 4 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (no) (Entered: 03/07/2024)
Mar 7 5 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 4/11/2024 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Status Conference Statement due by 4/4/2024 (no) (Entered: 03/07/2024)
Mar 8 6 Notice 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: 03/08/2024)
Mar 8 7 Order for Payment of State and Federal Taxes (admin) (Entered: 03/08/2024)
Mar 9 8 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 03/09/2024. (Admin.) (Entered: 03/09/2024)
Mar 9 9 BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 03/09/2024. (Admin.) (Entered: 03/09/2024)

There are 1 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2024bk50333
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
11
Filed
Mar 7, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 2, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Artes Capital
    Baumgardner Holdings, Ltd.
    Berlogar Stevens & Associates
    Carlson Barbee & Gibson
    City of Richmond
    Contra Costa County Assessor
    Contra Costa County Treasurer-Tax Collec
    DC Construction, Inc.
    Edgar Law Group, LLP
    Franchise Tax Board
    GF Capital
    Gouvis Engineering Consulting Group, Inc
    IDS Engineering
    Internal Revenue Service
    Kenneth Alan Kramer, Esq.
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Rudgear LLC
    5441 Country Club Pkwy
    San Jose, CA 95138
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx0810

    Represented By

    Vinod Nichani
    Nichani Law Firm
    111 N Market St. #300
    San Jose, CA 95113
    (408) 800-6174
    Email: vinod@nichanilawfirm.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 17 399 Atherton, LLC 11 5:2024bk50052
    Nov 15, 2023 Property Mastership Excel, LLC 11 5:2023bk51330
    Mar 23, 2023 Evergreen Property Group, LLC 11 5:2023bk50311
    Feb 8, 2023 DQ GROUP, LLC 7 5:2023bk50139
    Oct 13, 2022 40th Street Development, LLC 11 5:2022bk50930
    Apr 30, 2019 Mimi Fashion Design, LLC. 7 5:2019bk50889
    Apr 29, 2018 Bridge Framing, Inc. 7 5:2018bk50952
    Apr 6, 2016 Institute of Medical Education, Inc. 7 5:16-bk-51033
    Sep 19, 2014 Maverick Investment Properties, LLC 7 5:14-bk-53847
    Sep 30, 2013 Maverick Investments Properties, LLC 7 5:13-bk-55145
    Aug 12, 2013 Madrone Enterprises, Inc. 7 5:13-bk-54315
    Aug 2, 2013 Maverick Investment Properties, LLC 7 5:13-bk-54176
    Jul 8, 2013 Group Access, Inc. 7 5:13-bk-53668
    Apr 8, 2013 Compass Life And Business Designs, Inc. 7 5:13-bk-51993
    Mar 12, 2013 Shocking Technologies, Inc. 7 5:13-bk-51399