Welcome to BusinessBankruptcies.com!

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

Rudra Investments, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2022bk30275
TYPE / CHAPTER
Voluntary / 11

Filed

6-1-22

Updated

3-27-23

Last Checked

4-20-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 20, 2023
Last Entry Filed
Mar 24, 2023

Docket Entries by Month

There are 74 older docket entries.

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

login purchase single case subscribe now

Oct 26, 2022 64 Notice Regarding Changes to Draft Combined Plan and Disclosure Statement (RE: related document(s)58 Disclosure Statement and Combined, Chapter 11 Plan of Reorganization Filed by Debtor Rudra Investments, LLC.). Filed by Debtor Rudra Investments, LLC (Finestone, Stephen) (Entered: 10/26/2022)
Oct 27, 2022 Hearing Continued (related document(s): 14 Order and Notice of Status Conference Chp 11) Hearing scheduled for 12/08/2022 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (lp) (Entered: 10/27/2022)
Oct 27, 2022 Hearing held and continued. Stephen Finestone appeared for the debtor. Vivian Wong appeared for U.S. SBA. Douglas Harris appeared for Holiday Hospitality Franchising. Marcus Colabianchi appeared for CPIF California, LLC. A hearing on final approval of the Disclosure Statement and Confirmation will be held on 12/8/22 at 10:00 a.m. Last day to serve is 11/3/22 and last day to file objections and ballots is 12/1/22. (related document(s): 58 Disclosure Statement filed by Rudra Investments, LLC) Hearing scheduled for 12/08/2022 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (lp) (Entered: 10/27/2022)
Oct 27, 2022 Hearing Continued (related document(s): 5 Motion Re: Chapter 11 First Day Motions filed by Rudra Investments, LLC) Hearing scheduled for 12/08/2022 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (lp) (Entered: 10/27/2022)
Oct 27, 2022 65 Amended Chapter 11 Plan , Amended Disclosure Statement Filed by Debtor Rudra Investments, LLC (RE: related document(s)58 Disclosure Statement filed by Debtor Rudra Investments, LLC, Chapter 11 Plan). (Finestone, Stephen) (Entered: 10/27/2022)
Oct 27, 2022 66 PDF with attached Audio File. Court Date & Time [ 10/27/2022 10:00:00 AM ]. File Size [ 44367 KB ]. Run Time [ 00:46:13 ]. (admin). (Entered: 10/27/2022)
Oct 31, 2022 67 Order Tentatively Approving Disclosure Statement and Setting Hearing on Confirmation of Plan and Related Deadlines. Confirmation Hearing scheduled for 12/8/2022 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Ballots due by 12/1/2022. Last day to object to confirmation is 12/1/2022. (lp) (Entered: 10/31/2022)
Nov 3, 2022 68 Certificate of Service for Amended Plan, Order, and Ballot (RE: related document(s)65 Amended Chapter 11 Plan, Amended Disclosure Statement, 67 Order Approving Disclosure Statement). Filed by Debtor Rudra Investments, LLC (Witthans, Ryan) (Entered: 11/03/2022)
Nov 18, 2022 69 Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2022 Filed by Debtor Accountant Bachecki, Crom & Co., LLP (Lam, Kimberly) (Entered: 11/18/2022)
Nov 18, 2022 70 Document: Attachment to Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2022. (RE: related document(s)69 Chapter 11 Monthly Operating Report). Filed by Debtor Accountant Bachecki, Crom & Co., LLP (Lam, Kimberly) (Entered: 11/18/2022)
Show 10 more entries
Dec 21, 2022 78 Document: Attachment to Monthly Operating Report for Filing Period Month Ended 11/30/2022. (RE: related document(s)77 Chapter 11 Monthly Operating Report). Filed by Debtor Accountant Bachecki, Crom & Co., LLP (Crom, Jay) (Entered: 12/21/2022)
Dec 27, 2022 79 Final Application for Compensation for Bachecki, Crom & Co., LLP, Trustee's Accountant, Fee: $41,196.00, Expenses: $7.20. Filed by Debtor Accountant Bachecki, Crom & Co., LLP (Attachments: # 1 Exhibit A # 2 Exhibit B) (Crom, Jay) (Entered: 12/27/2022)
Dec 29, 2022 80 Application for Compensation for Stephen D. Finestone, Debtor's Attorney, Fee: $75284.50, Expenses: $4894.28. Filed by Attorney Stephen D. Finestone (Finestone, Stephen) (Entered: 12/29/2022)
Dec 29, 2022 81 Declaration of Stephen D. Finestone in support of (RE: related document(s)80 Application for Compensation). Filed by Debtor Rudra Investments, LLC (Finestone, Stephen) (Entered: 12/29/2022)
Dec 29, 2022 82 Notice of Hearing (RE: related document(s)79 Final Application for Compensation for Bachecki, Crom & Co., LLP, Trustee's Accountant, Fee: $41,196.00, Expenses: $7.20. Filed by Debtor Accountant Bachecki, Crom & Co., LLP (Attachments: # 1 Exhibit A # 2 Exhibit B), 80 Application for Compensation for Stephen D. Finestone, Debtor's Attorney, Fee: $75284.50, Expenses: $4894.28. Filed by Attorney Stephen D. Finestone). Hearing scheduled for 1/20/2023 at 10:30 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Rudra Investments, LLC (Finestone, Stephen) (Entered: 12/29/2022)
Dec 30, 2022 83 Certificate of Service (RE: related document(s)82 Notice of Hearing). Filed by Debtor Rudra Investments, LLC (Witthans, Ryan) (Entered: 12/30/2022)
Jan 19, 2023 84 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Debtor Accountant Bachecki, Crom & Co., LLP (Crom, Jay) (Entered: 01/19/2023)
Jan 19, 2023 85 Document: Attachment to Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2022. (RE: related document(s)84 Chapter 11 Post Confirmation Report). Filed by Debtor Accountant Bachecki, Crom & Co., LLP (Crom, Jay) (Entered: 01/19/2023)
Jan 20, 2023 DOCKET TEXT ORDER (no separate order issued:) Granted The court has reviewed the first and final application for compensation of debtor's accountant Bachecki, Crom & Co., LLP (Dkt. 79) seeking fees in the amount of $41,196.00 and reimbursement of expenses in the amount of $7.20; and the first and final application for compensation of debtor's counsel Finestone Hayes LLP (Dkt. 80) seeking fees in the amount of $75284.50 and reimbursement of expenses in the amount of $4894.28. As notice and service are appropriate, no objections have been filed, and the applications appear well-taken, the court HEREBY APPROVES the applications and removes from its calendar a hearing on the applications set for January 20, 2023 at 10:30 a.m. Applicants may upload an appropriate proposed order. (RE: related document(s)79 Application for Compensation filed by Debtor Accountant Bachecki, Crom & Co., LLP, 80 Application for Compensation filed by Debtor Rudra Investments, LLC). (Entered: 01/20/2023)
Jan 20, 2023 Hearing Dropped. The hearing on 1/20/23 at 10:30 a.m. is taken off calendar pursuant to the court's 1/20/23 Docket Text Order. (related document(s): 79 Application for Compensation filed by Bachecki, Crom & Co., LLP) (lp) (Entered: 01/20/2023)

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

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2022bk30275
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
11
Filed
Jun 1, 2022
Type
voluntary
Terminated
Mar 24, 2023
Updated
Mar 27, 2023
Last checked
Apr 20, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Access Point Financial
    American Quick Foods
    Ana Vasquez
    Ascentium Capital
    AT&T
    Beatriz Ceja Godoy
    Booking.com
    Cal. Dept of Tax and Fee Administration
    Cassie Franks
    Citialy Barrera Garcia
    City of Santa Rosa
    City of Santa Rosa
    City of Santa Rosa Revenue
    Comcast Business Services
    COUNTY OF SONOMA
    There are 36 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Rudra Investments, LLC
    458 33rd Ave.
    San Francisco, CA 94121
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx0930
    dba Holiday Inn Express Santa Rosa

    Represented By

    Stephen D. Finestone
    Finestone Hayes LLP
    456 Montgomery St. 20th Fl.
    San Francisco, CA 94104
    (415) 421-2624
    Email: sfinestone@fhlawllp.com
    Ryan A. Witthans
    Finestone Hayes LLP
    456 Montgomery St. Fl. 20
    San Francisco, CA 94104
    (415) 481-5481
    Email: rwitthans@fhlawllp.com

    Trustee

    Not Assigned - SF

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Represented By

    Jared A. Day
    Office of the U.S. Trustee
    300 Booth St. #3009
    Reno, NV 89509
    (775) 784-5335
    Email: jared.a.day@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 26, 2023 Toliao Ioroi Holding LLC 11V 3:2023bk30498
    Oct 31, 2022 Fairfax Hotel, LLC 11 3:2022bk30593
    Oct 27, 2022 Red Robin, LLC 7 3:2022bk30584
    May 25, 2022 Prithvi Investments LLC 11 3:2022bk30259
    May 25, 2022 Hansaben Investments, LLC 11 3:2022bk30258
    Oct 8, 2020 Limited Watches Inc. 7 3:2020bk30804
    Apr 10, 2018 CalDel Holdings, LLC 11 3:2018bk30409
    Feb 9, 2018 CalDel Holdings, LLC 11 3:2018bk30146
    May 22, 2017 Brugnara Properties VI 11 3:17-bk-30501
    Sep 2, 2015 Shamrock Concrete Construction, Inc. 7 3:15-bk-31125
    Aug 25, 2015 CA Capital Funds for 115 14th Ave Trust 11 3:15-bk-31084
    Jul 23, 2015 Web2web Marketing, Inc. 7 3:15-bk-30949
    Jul 23, 2015 Festival Transaction Services Inc 11 2:15-bk-14473
    Jan 12, 2015 Eye on Your Technologies, Inc. 7 3:15-bk-30033
    Dec 31, 2014 Brugnara Properties VI 11 3:14-bk-31867