Case number: 5:21-bk-51429 - Villa Developers & Investment, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Villa Developers & Investment, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Stephen L. Johnson

  • Filed

    11/16/2021

  • Last Filing

    05/03/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, DsclsDue, PlnDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 21-51429

Assigned to: Judge Stephen L. Johnson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/16/2021
Date terminated:  05/03/2022
Debtor dismissed:  04/18/2022
341 meeting:  02/14/2022

Debtor

Villa Developers & Investment, LLC

2850 Stevens Creek Blvd
San Jose, CA 95128
SANTA CLARA-CA
Tax ID / EIN: 27-3523461

represented by
Vinod Nichani

Nichani Law Firm
111 N Market St. #300
San Jose, CA 95113
(408) 800-6174
Email: vinod@nichanilawfirm.com

Responsible Ind

Adeel Mahmood

2850 Stevens Creek Blvd
San Jose, CA 95128
650-714-1884

 
 
Trustee

Not Assigned - SJ


 
 
U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
represented by
Jorge A. Gaitan

Office of the United States Trustee
501 I St., #7500
Sacramento, CA 95814
202-573-6965
Email: Jorge.A.Gaitan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/03/2022Bankruptcy Case Closed. (rdr) (Entered: 05/03/2022)
04/20/202248BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 47 Order on Motion to Dismiss Case). Notice Date 04/20/2022. (Admin.) (Entered: 04/20/2022)
04/18/202247Order Granting Motion to Dismiss Chapter 11 Case (Related Doc # 44) Case Management Action due after 5/2/2022. (al) (Entered: 04/18/2022)
04/07/2022Hearing Held (RE: related document(s) 44 Motion to Dismiss Case ; Memorandum of Points and Authorities). Vinod Nichani appearing on behalf of the Debtor and Arnold Graff appearing on behalf of Secured Income Fund II. Motion is granted. Counsel to upload an order. (al) (Entered: 04/07/2022)
04/07/2022Hearing Held (RE: related document(s) 5 Order and Notice of Status Conference Chp 11). Vinod Nichani appearing on behalf of the Debtor and Arnold Graff appearing on behalf of Secured Income Fund II. (al) (Entered: 04/07/2022)
03/09/2022Hearing rescheduled due to court's unavailability (RE: related document(s) 44 Motion to Dismiss Case ; Memorandum of Points and Authorities).
Hearing scheduled for 04/07/2022 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars.
(al) (Entered: 03/09/2022)
03/01/202246Certificate of Service (RE: related document(s)44 Motion to Dismiss Case, 45 Notice of Hearing). Filed by Debtor Villa Developers & Investment, LLC (Attachments: # 1 Mailing List) (Nichani, Vinod) (Entered: 03/01/2022)
03/01/202245Notice of Hearing (RE: related document(s)44 Motion to Dismiss Case ; Memorandum of Points and Authorities Filed by Debtor Villa Developers & Investment, LLC (Attachments: # 1 Declaration)).
Hearing scheduled for 4/5/2022 at 02:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Filed by Debtor Villa Developers & Investment, LLC (Nichani, Vinod) (Entered: 03/01/2022)
03/01/202244Motion to Dismiss Case ; Memorandum of Points and Authorities Filed by Debtor Villa Developers & Investment, LLC (Attachments: # 1 Declaration) (Nichani, Vinod) (Entered: 03/01/2022)
02/17/2022Meeting of Creditors Held and Concluded. Debtor's counsel appeared. Debtor failed to appear.. (Gaitan, Jorge) (Entered: 02/17/2022)