Welcome to BusinessBankruptcies.com!

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

Rue Investments, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:17-bk-41437
TYPE / CHAPTER
Voluntary / 11

Filed

5-31-17

Updated

9-13-23

Last Checked

7-3-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 1, 2017
Last Entry Filed
May 31, 2017

Docket Entries by Year

May 31, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by Rue Investments, LLC. Order Meeting of Creditors due by 06/7/2017.Incomplete Filings due by 06/14/2017. (Voisenat, Marc) (Entered: 05/31/2017)
May 31, 2017 Receipt of filing fee for Voluntary Petition (Chapter 11)(17-41437) [misc,volp11] (1717.00). Receipt number 27552776, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 05/31/2017)
May 31, 2017 First Meeting of Creditors with 341(a) meeting to be held on 06/26/2017 at 09:00 AM at Oakland U.S. Trustee Office. Proof of Claim due by 09/25/2017. (admin, ) (Entered: 05/31/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:17-bk-41437
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
11
Filed
May 31, 2017
Type
voluntary
Terminated
Nov 20, 2017
Updated
Sep 13, 2023
Last checked
Jul 3, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    FRANCHISE TAX BOARD
    Humbolt County Tax Collector
    Office of the United States Trustee
    Steven R. Childs

    Parties

    Debtor

    Rue Investments, LLC
    1555 Riviera Avenue, #308
    Walnut Creek, CA 94596
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx4610

    Represented By

    Marc Voisenat
    Law Offices of Marc Voisenat
    2329A Eagle Ave.
    Alameda, CA 94501
    (510) 263-8664
    Email: voisenatecf@gmail.com

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 13, 2023 ZENERNET INSTALLATION COMPANY, LLC 7 4:2023bk40044
    Jan 13, 2023 ZENERNET, LLC 7 4:2023bk40043
    Dec 31, 2021 Mag Auto Group Inc. 11 4:2021bk41536
    Sep 30, 2020 Ramon Road Production Campus, LLC a Delaware limit 7 6:2020bk16627
    Sep 9, 2019 Superteam, Inc. 7 1:2019bk11999
    Mar 20, 2017 Old Dominion Holdings, Inc. 11 4:17-bk-40774
    Mar 1, 2017 Old Dominion Holdings, Inc. 11 4:17-bk-40590
    Jul 31, 2016 Tech Eyes, Inc. 7 4:16-bk-42144
    Apr 15, 2016 LTP CAREPRO, INC. 11 4:16-bk-41022
    Nov 30, 2015 Old Dominion Hildings, Inc. 11 4:15-bk-43635
    Oct 28, 2015 Old Dominion Hildings, Inc. 11 4:15-bk-43299
    Dec 18, 2013 Nova Group (Nevada) 11 4:13-bk-46694
    Nov 6, 2012 R & R Plumbing Group, Inc. 7 4:12-bk-49035
    Aug 8, 2012 Guarantee Glass, Inc. 7 4:12-bk-46604
    Aug 6, 2012 Pacific Thomas Corporation 11 4:12-bk-46534