Case number: 8:25-bk-12554 - Aryabhata Group LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Aryabhata Group LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    09/11/2025

  • Last Filing

    11/14/2025

  • Asset

    No

  • Vol

    i

Docket Header
APPEAL, DISMISSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-12554-SC

Assigned to: Scott C Clarkson
Chapter 11
Involuntary


Debtor disposition:  Dismissed for Other Reason
Date filed:  09/11/2025
Debtor dismissed:  11/03/2025

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

Latest Dockets

Date Filed#Docket Text
11/14/202552Hearing 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)
11/14/202551Transcript 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)
11/05/202550BNC 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)
11/05/202549BNC 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)
11/04/202548Hearing Held RE:[1] Status Conference RE: Chapter 11 Involuntary Petition Against A Non-Individual - CASE DISMISSED; ORDER BY CHAMBERS (GD)
11/03/202547Notice Of Dismissal (RE: related document [46] ORDER Dismissing Case.) (BNC) (NB8)
11/03/202546ORDER 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)
10/31/202545Declaration 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)
10/31/202544Acknowledgement 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)
10/29/202543Opening 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)