California Central Bankruptcy Court

Case number: 9:17-bk-11363 - Rajysan, Inc. - California Central Bankruptcy Court

Case Information
Case title
Rajysan, Inc.
Chapter
7
Judge
Deborah J. Saltzman
Filed
07/29/2017
Last Filing
04/26/2024
Asset
Yes
Vol
v
Docket Header

APLDIST, APPEAL, APL9thCirt, PlnDue, DsclsDue, CONVERTED




U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:17-bk-11363-DS

Assigned to: Deborah J. Saltzman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/29/2017
Date converted:  02/14/2022
341 meeting:  02/14/2018
Deadline for filing claims:  06/10/2022

Debtor

Rajysan, Inc.

4175 Guardian Street
Simi Valley, CA 93063
VENTURA-CA
Tax ID / EIN: 95-4352231
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: [email protected]

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: [email protected]

Jeffrey I Golden

Golden Goodrich LLP
3070 Bristol Street
Ste 640
Costa Mesa, CA 92626
714-966-1000
Email: [email protected]

Adam D Grant

Alpert, Barr, & Grant
6345 Balboa Blvd Ste I-300
Encino, CA 91316
818-881-5000
Fax : 818-881-1150
Email: [email protected]

Chad V Haes

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

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: [email protected]

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: [email protected]

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: [email protected]

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: [email protected]

Creditor Committee

The Official Committee of Unsecured Creditors, The Official Committee of Unsecured Creditors

c/o Marshack Hays LLP
870 Roosevelt
Irvine, CA 92620
(949) 333-7777
represented by
Chad V Haes

(See above for address)

Judith E Marshack

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

Richard A Marshack

Marshack Hays Wood LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/26/2024752Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[751] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/26/2024. (Admin.)
04/24/2024751Docket Text
Order Denying Trustee's Motion For Approval of Cash Disbursements [LBR 2016-2]. (BNC-PDF) (Related Doc # [749]) Signed on 4/24/2024 (MB2)
04/22/2024750Docket Text
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)[749] Motion Trustee's Notice of Motion and Motion under LBR 2016-2 for Approval of Cash Disbursements; with Proof of Service). (Haes, Chad)
04/03/2024749Docket Text
Motion Trustee's Notice of Motion and Motion under LBR 2016-2 for Approval of Cash Disbursements; with Proof of Service Filed by Trustee Sandra McBeth (TR) (Haes, Chad)
03/13/2024748Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[747] Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 03/13/2024. (Admin.)
03/11/2024747Docket Text
ORDER AUTHORIZING CHAPTER 7 TRUSTEE TO PAY ADMINISTRATIVE EXPENSES (BNC-PDF) (Related Doc # [744]) Signed on 3/11/2024 (AO)
03/11/2024746Docket Text
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)744 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: 03/11/2024)
02/28/2024745Docket Text
Notice of Increased Hourly Rates Charged by Marshack Hays Wood LLP, with Proof of Service Filed by Trustee Sandra McBeth (TR). (Haes, Chad) (Entered: 02/28/2024)
02/20/2024744Docket Text
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: 02/20/2024)
02/02/2024743Docket Text
Notice of Change in Hourly Rates Effective as of January 1, 2024 filed by Force Ten Partners, LLC With Proof of Service Filed by Trustee Sandra McBeth (TR). (Golden, Jeffrey) (Entered: 02/02/2024)