Welcome to BusinessBankruptcies.com!

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

Hampton Heights Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
1:17-bk-11545
TYPE / CHAPTER
Voluntary / 11

Filed

6-9-17

Updated

9-13-23

Last Checked

7-13-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 12, 2017
Last Entry Filed
Jun 9, 2017

Docket Entries by Year

Jun 9, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Hampton Heights Inc Statement About Your Social Security Numbers (Form 121) due by 06/23/2017. Signature of Attorney on Petition (Form 101 or 201) due 06/23/2017. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 06/23/2017. Cert. of Credit Counseling due by 06/23/2017. Corporate Resolution Authorizing Filing of Petition due 06/23/2017. Corporate Ownership Statement (LBR Form F1007-4) due by 06/23/2017. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 06/23/2017. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 06/23/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 06/23/2017. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 06/23/2017. Incomplete Filings due by 06/23/2017. (Attachments: # 1 List of 20 Largest Creditors) (Bronstein, Peter) (Entered: 06/09/2017)
Jun 9, 2017 2 Chapter 11 or Chapter 9 Cases Non-Individual:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) Filed by Debtor Hampton Heights Inc. (Bronstein, Peter) (Entered: 06/09/2017)
Jun 9, 2017 3 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Hampton Heights Inc. (Bronstein, Peter) (Entered: 06/09/2017)
Jun 9, 2017 Receipt of Voluntary Petition (Chapter 11)(1:17-bk-11545) [misc,volp11] (1717.00) Filing Fee. Receipt number 44986550. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/09/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:17-bk-11545
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
11
Filed
Jun 9, 2017
Type
voluntary
Terminated
Jan 18, 2019
Updated
Sep 13, 2023
Last checked
Jul 13, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Charles Dunn Real Estate Services Inc
    Department of the Treasury
    Mary Guidry

    Parties

    Debtor

    Hampton Heights Inc
    23679 Calabasas Road #941
    Calabassas, CA 91302-1502
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6361

    Represented By

    Peter C Bronstein
    1901 Avenue of the Stars, 11th Flr
    Los Angeles, CA 90067
    310 203-2249
    Email: peterbronz@yahoo.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 12, 2017 Amalfi Assets, Inc. 11 1:17-bk-11851
    Jun 9, 2017 Ravello Ventures Inc. 11 1:17-bk-11546
    Apr 28, 2017 Capri Coast Capital, Inc. 11 1:17-bk-11136
    Apr 28, 2017 Ravello Ventures Inc. 7 1:17-bk-11144
    Apr 10, 2017 Eardish Corporation 7 1:17-bk-10934
    Oct 6, 2016 Ron Swing Interior Design Collections, Inc. 7 1:16-bk-12894
    Apr 3, 2015 Silver Investments, LLC 11 1:15-bk-11156
    Aug 18, 2014 Industry Management, LLC 11 1:14-bk-13865
    Feb 18, 2014 PlanetHospital.com LLC 7 1:14-bk-10835
    Oct 21, 2013 RAINBOW INVESTMENTS, LLC 11 1:13-bk-16708
    Jul 15, 2013 Double MM, Inc. 7 1:13-bk-14698
    Aug 8, 2012 DBdotcom, LLC 7 1:12-bk-17120
    Feb 16, 2012 701 Mariposa Project, LLC 11 1:12-bk-11486
    Jan 19, 2012 New Haven Financial, Inc. 7 1:12-bk-10564
    Aug 18, 2011 701 Mariposa Project, LLC 11 1:11-bk-19932