Aryabhata Group LLC
11
Scott C Clarkson
09/11/2025
11/14/2025
No
i
| APPEAL, DISMISSED |
Assigned to: Scott C Clarkson Chapter 11 Involuntary Debtor disposition: Dismissed for Other Reason |
|
Debtor Aryabhata Group LLC
520 Newport Center Drive Newport Beach, CA 92660 ORANGE-CA Tax ID / EIN: 87-1327332 |
represented by |
Michael Jay Berger
9454 Wilshire Blvd 6th Fl Beverly Hills, CA 90212-2929 310-271-6223 Fax : 310-271-9805 Email: michael.berger@bankruptcypower.com |
Petitioning Creditor Coastline Loans LLC
215 5th Street Suite A Huntington Beach, CA 92648 |
represented by |
Michael Jay Berger
(See above for address) TERMINATED: 10/23/2025 David R Haberbush
444 W Ocean Blvd Ste 1400 Long Beach, CA 90802 562-435-3456 Fax : 562-435-6335 Email: dhaberbush@lbinsolvency.com |
Petitioning Creditor Specialty DIP LLC
5175 Princess Anne Rd La Canada, CA 91011 |
represented by |
Michael Jay Berger
(See above for address) TERMINATED: 10/23/2025 David R Haberbush
(See above for address) |
Petitioning Creditor Vierergruppe Management Inc.
1932 E. Deere Avenue Suite 150 Santa Ana, CA 92705 |
represented by |
Michael Jay Berger
(See above for address) TERMINATED: 10/23/2025 David R Haberbush
(See above for address) |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Kristin T Mihelic
Office of the US Trustee 411 W Fourth St Ste 7160 Santa Ana, CA 92701 202-495-8751 Email: kristin.t.mihelic@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/14/2025 | 52 | Hearing Held RE:[7] Motion For Relief From Stay [Real Property] [RE: 4200 Scott Drive Newport Beach, CA 92660] - ADVANCED TO OCTOBER 9, 2025 AT 9:30 A.M. PER ORDER GRANTING APPLICATION AND SETTING HEARING ON SHORTED NOTICE ENTERED 9-25-2025 - DOC #[15] (GD) |
| 11/14/2025 | 51 | Transcript regarding Hearing Held 10/09/25 RE: Motion Hearing. Remote electronic access to the transcript is restricted until 02/12/2026. 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: eScribers, LLC, Telephone number 800-257-0885.] (RE: related document(s) [32] Hearing Held On Motion (RE: related document(s)[7] Motion for Relief from Stay - Real Property RE: 4200 Scott Drive, Newport Beach, CA 92660 - filed by Creditor Pacific High Yield 1 LLC) - BY DEFAULT - MOTION GRANTED PURSUANT TO 11 U.S.C. SECTION 362(d)(1) AND SECTION 362(d)(4) - WAIVER OF 14 DAY STAY - RULE 4001(a)(3) GRANTED - ANNULMENT OF THE STAY GRANTED IMMEDIATELY. THE ORDER IS EFFECTIVE FROM THE BENCH RIGHT NOW - ORDER BY ATTORNEY (NB8)). Notice of Intent to Request Redaction Deadline Due By 11/21/2025. Redaction Request Due By 12/5/2025. Redacted Transcript Submission Due By 12/15/2025. Transcript access will be restricted through 02/12/2026. (Gottlieb, Jason) |
| 11/05/2025 | 50 | BNC Certificate of Notice - PDF Document. (RE: related document(s)46 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 11/05/2025. (Admin.) (Entered: 11/05/2025) |
| 11/05/2025 | 49 | BNC Certificate of Notice (RE: related document(s)47 Notice of dismissal (BNC)) No. of Notices: 6. Notice Date 11/05/2025. (Admin.) (Entered: 11/05/2025) |
| 11/04/2025 | 48 | Hearing Held RE:[1] Status Conference RE: Chapter 11 Involuntary Petition Against A Non-Individual - CASE DISMISSED; ORDER BY CHAMBERS (GD) |
| 11/03/2025 | 47 | Notice Of Dismissal (RE: related document [46] ORDER Dismissing Case.) (BNC) (NB8) |
| 11/03/2025 | 46 | ORDER Dismissing Case. IT IS ORDERED: The Court, Having Considered The Docket As A whole, Including The Status Report Filed October 17, 2025 (Dk. [36]) By Petitioning Creditors, The Order Granting Motion For Relief From The Automatic Stay Entered October 9, 2025 (Dk. [29]) (Aryabhata Stay Relief Order), And The Discussion On The Record At The October 29, 2025 Status Hearing, Including Petitioning Creditors Consent To Dismissal Of This Involuntary Case, And For The Reasons Set Forth Below, Finds Good Cause To DISMISS THIS INVOLUNTRY CASE. - Debtor Dismissed (BNC-PDF). Signed on 11/3/2025 (RE: related document(s)[1] Involuntary Petition (Chapter 11) filed by Debtor Aryabhata Group LLC, Petitioning Creditor Coastline Loans LLC, Petitioning Creditor Specialty DIP LLC, Petitioning Creditor Vierergruppe Management Inc.). (NB8) |
| 10/31/2025 | 45 | Declaration re: - Declaration of Shaun Tan Regarding Completion of Foreclosure Sale- Filed by Creditor Pacific High Yield 1 LLC (RE: related document(s)29 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)). (Banner, Keith) (Entered: 10/31/2025) |
| 10/31/2025 | 44 | Acknowledgement of Request for Transcript (RE: Appeal) Received on 10/9/2025. The Reporter Expects to Have the Transcript Completed by 11/14/2025. (RE: related document(s) 30 Transcript Order Form, regarding Hearing Date 10/09/25 Filed by Creditor The Picerne Group, Inc.. (Farmer, Will) [PER ESCRIBERS TRANSCRIPTION COMPANY, HAS NOT RECEIVED PAYMENT FOR THE REQUESTED TRANSCRIPT] Modified on 10/27/2025 (AM).). (Gottlieb, Jason) (Entered: 10/31/2025) |
| 10/29/2025 | 43 | Opening Letter - Notice Of Appeal In This Case Has Been Received By The Bankruptcy Appellate Panel And Assigned BAP Case Number CC-25-1202 (filed at United States Bankruptcy Appellate Panel of the Ninth Circuit on 10/28/25) (RE: related document(s)38 Notice of Appeal and Statement of Election (Official Form 417A) filed by Petitioning Creditor Coastline Loans LLC, Petitioning Creditor Specialty DIP LLC, Petitioning Creditor Vierergruppe Management Inc.) (NB8) (Entered: 10/29/2025) |