Case number: 5:24-bk-50854 - Nirvana Investment Group, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Nirvana Investment Group, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Stephen L. Johnson

  • Filed

    06/04/2024

  • Last Filing

    09/13/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, FilingFeeDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-50854

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/04/2024
Date terminated:  09/13/2024
Debtor dismissed:  08/29/2024
341 meeting:  08/30/2024

Debtor

Nirvana Investment Group, LLC

5441 Country Club Parkway
San Jose, CA 95138
SANTA CLARA-CA
Tax ID / EIN: 82-1936212

represented by
Arasto Farsad

Farsad Law Office, P.C.
1625 The Alameda, Suite 525
San Jose, CA 95126
408-641-9966
Email: farsadecf@gmail.com

Responsible Ind

Michael Luu

5441 Country Club Parkway
San Jose, CA 95138
408-391-1277

 
 
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
Phillip John Shine

DOJ-Ust
450 Golden Gate Avenue, Room 05-0153
San Francisco, CA 94102
408-535-5525
Fax : 408-535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/13/2024Bankruptcy Case Closed. (rs) (Entered: 09/13/2024)
08/31/202444BNC Certificate of Mailing (RE: related document(s) 42 Order). Notice Date 08/31/2024. (Admin.) (Entered: 08/31/2024)
08/31/202443BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 42 Order). Notice Date 08/31/2024. (Admin.) (Entered: 08/31/2024)
08/30/2024Hearing Dropped (RE: related document(s) [40] Motion for Relief from Stay Fee Amount $199,). Case was dismissed on August 29, 2024 (al)
08/29/2024Hearing Dropped (RE: related document(s) 9 Order and Notice of Status Conference Chp 11). (al) (Entered: 08/29/2024)
08/29/2024Hearing Dropped (RE: related document(s) 38 Order to Show Cause for Dismissal). (al) (Entered: 08/29/2024)
08/29/202442Order Dismissing Case (RE: related document(s)38 Order to Show Cause for Dismissal). Case Management Action due after 9/12/2024. (al) (Entered: 08/29/2024)
08/27/2024Receipt of filing fee for Motion for Relief From Stay( 24-50854) [motion,mrlfsty] ( 199.00). Receipt number A33379409, amount $ 199.00 (re: Doc# 40 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 08/27/2024)
08/27/202441Notice of Hearing on Motion for Relief from the Automatic Stay (RE: related document(s)40 Motion for Relief from Stay Fee Amount $199, Filed by Requestor Verity Capital Group LLC (Attachments: # 1 RS Cover Sheet # 2 Declaration of Brenna Daugherty # 3 Declaration of Brian Rapela # 4 Proposed Order-FRBP 4001 # 5 Certificate of Service)).
Hearing scheduled for 9/10/2024 at 10:00 AM in/via San Jose Courtroom 10 - Johnson.
Filed by Requestor Verity Capital Group LLC (Attachments: # 1 Certificate of Service) (Meyer, Brent) (Entered: 08/27/2024)
08/27/202440Motion for Relief from Stay Fee Amount $199, Filed by Requestor Verity Capital Group LLC (Attachments: # 1 RS Cover Sheet # 2 Declaration of Brenna Daugherty # 3 Declaration of Brian Rapela # 4 Proposed Order-FRBP 4001 # 5 Certificate of Service) (Meyer, Brent) (Entered: 08/27/2024)