Case number: 4:15-bk-41361 - Nishahomes IRA LLC - California Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, DebtEd, DISMISSED, CLOSED



U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 15-41361

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  04/28/2015
Date terminated:  05/18/2015
Debtor dismissed:  05/15/2015
341 meeting:  06/01/2015
Deadline for objecting to discharge:  07/31/2015

Debtor

Nishahomes IRA LLC

1160 Snyder Lane
Walnut Creek, CA 94598
CONTRA COSTA-CA
Tax ID / EIN: 27-2496082

represented by
Nishahomes IRA LLC

PRO SE



U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the U.S. Trustee
1301 Clay St. #690N
Oakland, CA 94612
(510) 637-3200
 
 

Latest Dockets

Date Filed#Docket Text
05/20/201512BNC Certificate of Mailing (RE: related document(s) 10Order to Dismiss Case). Notice Date 05/20/2015. (Admin.) (Entered: 05/20/2015)
05/20/201511BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 10Order to Dismiss Case). Notice Date 05/20/2015. (Admin.) (Entered: 05/20/2015)
05/20/2015Hearing Dropped 6/4/2015 at 10:30 am. (related document(s): 5Notice of Status Conference) Minutes: Off calendar. Case dismissed 5/15/2015; Case closed 5/18/2015. (rba ) (Entered: 05/20/2015)
05/20/20150Hearing Dropped 6/4/2015 at 10:30 am. (related document(s): 5Notice of Status Conference) Minutes: Off calendar. Case dismissed 5/15/2015; Case closed 5/18/2015. (rba ) (Entered: 05/20/2015)
05/18/2015Bankruptcy Case Closed. (acc) (Entered: 05/18/2015)
05/15/201510Order of Dismissal (RE: related document(s) 3Order to File Missing Documents). (acc) (Entered: 05/18/2015)
05/02/20159BNC Certificate of Mailing - Notice of Status Conference in Ch 11. (RE: related document(s) 5Notice of Status Conference). Notice Date 05/02/2015. (Admin.) (Entered: 05/02/2015)
05/02/20158BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 4Order for Payment of State and Federal Taxes). Notice Date 05/02/2015. (Admin.) (Entered: 05/02/2015)
05/01/20157BNC Certificate of Mailing (RE: related document(s) 3Order to File Missing Documents). Notice Date 05/01/2015. (Admin.) (Entered: 05/01/2015)
05/01/20156BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 2Generate 341 Notices). Notice Date 05/01/2015. (Admin.) (Entered: 05/01/2015)