California Northern Bankruptcy Court

Case number: 4:13-bk-46694 - Nova Group (Nevada) - California Northern Bankruptcy Court

Case Information
Case title
Nova Group (Nevada)
Chapter
11
Filed
12/18/2013
Asset
Yes
Docket Header

PlnDue, DISMISSED, CLOSED




U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 13-46694

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/18/2013
Date terminated:  04/25/2014
Debtor dismissed:  04/25/2014
341 meeting:  01/27/2014

Debtor

Nova Group (Nevada)

1818 Mount Diablo Blvd.
Walnut Creek, CA 94596
CONTRA COSTA-CA
Tax ID / EIN: 88-0298498
aka
Nova Group


represented by
Nova Group (Nevada)

PRO SE

Scott Jordan

Danville Law Group
319 Diablo Rd. #202
Danville, CA 94526
(925) 362-1725
Email: [email protected]
TERMINATED: 03/17/2014

Responsible Ind

Randall Whitney

1818 Mount Diablo Blvd
Walnut Creek, CA 94596

 
 
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
04/27/201483Docket Text
BNC Certificate of Mailing (RE: related document(s) 81Order to Dismiss Case). Notice Date 04/27/2014. (Admin.) (Entered: 04/27/2014)
04/27/201482Docket Text
BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 81Order to Dismiss Case). Notice Date 04/27/2014. (Admin.) (Entered: 04/27/2014)
04/25/2014Docket Text
Bankruptcy Case Closed. (acc) (Entered: 04/25/2014)
04/25/201481Docket Text
Order Dismissing Case (RE: related document(s) 70Order to Show Cause). (acc) (Entered: 04/25/2014)
04/24/201480Docket Text
PDF with attached Audio File. Court Date & Time [ 4/24/2014 11:01:44 AM ]. File Size [ 460 KB ]. Run Time [ 00:01:55 ]. ( ). (admin). (Entered: 04/24/2014)
04/24/2014Docket Text
Hearing Held 4/24/2014 at 10:30 am. MINUTES: LYNETTE KELLY APPEARED ON BEHALF OF US TRUSTEE. FOR THE REASONS STATED ON THE RECORD, IT IS ORDERED THE CASE IS DISMISSED. COURT WILL ISSUE THE ORDER. (related document(s): 70Order to Show Cause) (rba ) (Entered: 04/24/2014)
04/24/201479Docket Text
Request for Notice Filed by Creditor Bayview Loan Servicing, LLC, its assignees and/or successors by and through its servicing agent M&T Bank (Wong, Jennifer) (Entered: 04/24/2014)
04/18/201478Docket Text
BNC Certificate of Mailing (RE: related document(s) 75Order on Motion for Relief From Stay). Notice Date 04/18/2014. (Admin.) (Entered: 04/18/2014)
04/18/201477Docket Text
Certificate of Service (RE: related document(s) 70Order to Show Cause, 76Reply). Filed by Responsible Ind Randall Whitney (rs) (Entered: 04/18/2014)
04/17/201476Docket Text
Reply to Order to Show Cause (RE: related document(s) 70Order to Show Cause). Filed by Responsible Ind Randall Whitney (rs) (Entered: 04/18/2014)