Nirvana Investment Group, LLC
11
Stephen L. Johnson
06/04/2024
09/13/2024
Yes
v
PlnDue, DsclsDue, FilingFeeDue, DISMISSED, CLOSED |
Assigned to: Judge Stephen L. Johnson Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/13/2024 | Bankruptcy Case Closed. (rs) (Entered: 09/13/2024) | |
08/31/2024 | 44 | BNC Certificate of Mailing (RE: related document(s) 42 Order). Notice Date 08/31/2024. (Admin.) (Entered: 08/31/2024) |
08/31/2024 | 43 | BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 42 Order). Notice Date 08/31/2024. (Admin.) (Entered: 08/31/2024) |
08/30/2024 | Hearing Dropped (RE: related document(s) [40] Motion for Relief from Stay Fee Amount $199,). Case was dismissed on August 29, 2024 (al) | |
08/29/2024 | Hearing Dropped (RE: related document(s) 9 Order and Notice of Status Conference Chp 11). (al) (Entered: 08/29/2024) | |
08/29/2024 | Hearing Dropped (RE: related document(s) 38 Order to Show Cause for Dismissal). (al) (Entered: 08/29/2024) | |
08/29/2024 | 42 | Order 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) |
08/27/2024 | Receipt 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) | |
08/27/2024 | 41 | Notice 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) |
08/27/2024 | 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) (Meyer, Brent) (Entered: 08/27/2024) |