Nirvana Investment Group, LLC
11
M. Elaine Hammond
09/10/2024
01/29/2025
Yes
v
DsclsDue, FilingFeeDue |
Assigned to: Judge M. Elaine Hammond Chapter 11 Voluntary Asset |
|
Debtor Nirvana Investment Group, LLC
5441 Country Club Parkway San Jose, CA 95138 SANTA CLARA-CA Tax ID / EIN: 82-1936212 |
represented by |
Lewis Phon
Law Offices of Lewis Phon 4040 Heaton Court Antioch, CA 94509 (415) 574-5029 Email: lewisphon@att.net |
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
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 |
---|---|---|
01/29/2025 | 68 | Brief/Memorandum in Opposition to Motion of the United States Trustee, Pursuant to 11 U.S.C. § 1112(B), and Federal Rules of Bankruptcy Procedure 1017(F) and 9014, to Dismiss Chapter 11 Case (Limited) (RE: related document(s)65 Motion to Dismiss Case). Filed by Creditor Verity Capital Group LLC (Attachments: # 1 Certificate of Service) (Meyer, Brent) (Entered: 01/29/2025) |
01/22/2025 | 67 | Certificate of Service (RE: related document(s)65 Motion to Dismiss Case, 66 Notice of Hearing). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shine, Phillip) (Entered: 01/22/2025) |
01/21/2025 | 66 | Notice of Hearing on Motion of the United States Trustee, Pursuant to 11 U.S.C. § 1112(b), and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Dismiss to Chapter 11 Case (RE: related document(s)65 Motion to Dismiss Case Pursuant to 11 U.S.C. § 1112(b), and Federal Rules of Bankruptcy Procedure 1017(f) and 9014 Filed by U.S. Trustee Office of the U.S. Trustee / SJ). Hearing scheduled for 2/27/2025 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shine, Phillip) CORRECTIVE ENTRY: The court corrected the hearing location to reflect Courtroom 11, and not a remote hearing. Modified on 1/22/2025 (acr). (Entered: 01/21/2025) |
01/21/2025 | 65 | Motion to Dismiss Case Pursuant to 11 U.S.C. § 1112(b), and Federal Rules of Bankruptcy Procedure 1017(f) and 9014 Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shine, Phillip) (Entered: 01/21/2025) |
01/07/2025 | 64 | Adversary case 25-05001. 01 (Determination of removed claim or cause), 02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)) Complaint by Nirvana Investment Group, LLC, Michael Luu against Verity Capital Group, LLC, Brenna Daugherty. Fee Amount $350. (Attachments: # 1 Exhibits (Summons and Complaint) # 2 AP Cover Sheet) (Meyer, Brent) (Entered: 01/07/2025) |
01/06/2025 | 63 | Order Denying Ex Parte Application to Shorten Time (Related Doc # 60) (acr) (Entered: 01/06/2025) |
01/06/2025 | 62 | Order Denying Motion For Reconsideration Of Order Granting Relief From Stay (Related Doc # 59) (acr) (Entered: 01/06/2025) |
01/02/2025 | 61 | Certificate of Service of motion for reconsideration or to amend prior order (RE: related document(s)59 Motion to Reconsider). Filed by Debtor Nirvana Investment Group, LLC (Phon, Lewis) (Entered: 01/02/2025) |
01/02/2025 | 60 | Ex Parte Motion to Shorten Time to hear motion to reconsider (RE: related document(s)59 Motion to Reconsider filed by Debtor Nirvana Investment Group, LLC). Filed by Debtor Nirvana Investment Group, LLC (Attachments: # 1 Memorandum of Points and Authorities in support of ex parte application to shorten time # 2 Certificate of Service of ex parte application to shorten time) (Phon, Lewis) (Entered: 01/02/2025) |
01/02/2025 | 59 | Motion to Reconsider order granting relief from stay (RE: related document(s)8 Motion for Relief From Stay filed by Creditor Verity Capital Group LLC). Filed by Debtor Nirvana Investment Group, LLC (Attachments: # 1 Declaration of Michael Luu in support of motion for reconsideration # 2 Exhibit (s) in support of motion for reconsideration) (Phon, Lewis) (Entered: 01/02/2025) |