Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Nishahomes IRA, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-28962
TYPE / CHAPTER
Voluntary / 11

Filed

11-18-15

Updated

9-13-23

Last Checked

12-21-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 19, 2015
Last Entry Filed
Nov 18, 2015

Docket Entries by Year

Nov 18, 2015 1 Petition Chapter 11 Voluntary Petition. Missing Document(s): Verification and Master Address List due by 11/25/2015; Statement of Financial Affairs; Summary of schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditors; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 12/2/2015. Chapter 11 Plan (Small Business) due by 5/16/2016. (Fee Paid $1717.00) (pdes) (Entered: 11/18/2015)
Nov 18, 2015 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. A copy of this notice was returned to the pro se debtor(s) via hand delivery. (pdes) (Entered: 11/18/2015)
Nov 18, 2015 3 Notice to Debtor Concerning Legal Representation (pdes) (Entered: 11/18/2015)
Nov 18, 2015 4 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (lars) (Entered: 11/18/2015)
Nov 18, 2015 Chapter 11 Voluntary Petition Fee Paid ($1717.00, Receipt Number: 15269 by 42) (auto) (Entered: 11/18/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:15-bk-28962
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
11
Filed
Nov 18, 2015
Type
voluntary
Terminated
Dec 21, 2015
Updated
Sep 13, 2023
Last checked
Dec 21, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Nishahomes IRA, LLC
    PO Box 2316
    Pleasant Hill, CA 94523
    SAN JOAQUIN-CA
    Tax ID / EIN: xx-xxx6082

    Represented By

    Nishahomes IRA, LLC
    PRO SE

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    U.S. Trustee

    Tracy Hope Davis

    Represented By

    Allen C. Massey
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2100

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 29 Bulls-Eye Marketing, Inc. 7 2:2024bk21279
    Sep 24, 2020 Welcome Home Senior Residence (Fair Oaks), LLC 11V 4:2020bk41559
    Sep 24, 2020 2014 S&S Investments, LLC 11V 4:2020bk41558
    Sep 24, 2020 Cardinal Care Management, LLC 11V 4:2020bk41557
    Aug 21, 2020 Jova Beauty Inc 7 4:2020bk41371
    Apr 30, 2019 ANKA Behavioral Health, Incorporated 11 4:2019bk41025
    Apr 10, 2019 592 EVP Lombard LLC 11 3:2019bk30391
    May 23, 2017 Suuna Life, Inc. 7 4:17-bk-41362
    Apr 20, 2017 Consignment Plus Home Furnishings, Inc. 7 4:17-bk-41073
    Apr 19, 2017 25 ALTA EVP LLC 11 4:17-bk-41061
    Sep 19, 2012 Premier Glass, Inc. 7 4:12-bk-47750
    Apr 16, 2012 Professional Construction Group, Inc. 7 4:12-bk-43349
    Nov 23, 2011 The PMI Group, Inc. 11 1:11-bk-13730
    Sep 20, 2011 Hacienda MHP, LLC 7 4:11-bk-70065
    Sep 7, 2011 CWS Construction Company Inc. 7 4:11-bk-49630