Welcome to BusinessBankruptcies.com!

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

Hill Concrete Structures

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2019bk10212
TYPE / CHAPTER
Voluntary / 7

Filed

1-21-19

Updated

8-9-23

Last Checked

8-25-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 25, 2023
Last Entry Filed
Aug 4, 2023

Docket Entries by Quarter

There are 270 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Apr 19, 2022 270 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Filed by Debtor Hill Concrete Structures. (Jones, Michael) (Entered: 04/19/2022)
May 4, 2022 271 Status Report for Chapter 11 Status Conference Filed by Debtor Hill Concrete Structures. (Jones, Michael) (Entered: 05/04/2022)
May 16, 2022 272 Hearing Continued On Status Conference RE: Motion (RE: related document 246 Status Conference RE: Motion to Extend Time For Recovery of Retention Funds - STATUS CONFERENCE HEARING CONTINUED TO MAY 18, 2022 AT 1:30 P.M. IN COURTROOM 5C-VIRTUAL, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER CONTINUING STATUS CONFERENCE RE: MOTION TO EXEND TIME FOR RECOVERY OF RETENTION FUNDS ENTERED 2-28-2022 - (DOCKET NO. 266)The case judge is Scott C Clarkson (NB8) (Entered: 05/16/2022)
May 20, 2022 273 Hearing Continued On Post-Confirmation Status Conference (RE: Post-Confirmation Status Conference RE: (1) Status Of Chapter 11 Case; And (2) Requiring Report On Status Of Chapter 11 Case) POST-CONFIRMATION STATUS CONFERENCE HEARING CONTINUED TO MAY 18, 2022 AT 1:30 P.M. IN COURTROOM 5C-VIRTUAL, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER CONTINUING POST-CONFIRMATION STATUS CONFERENCE ENTERED 2-28-2022 - (DOCKET NO. 267) The case judge is Scott C Clarkson (NB8) (Entered: 05/20/2022)
May 20, 2022 274 Hearing Held On Status Conference RE: Motion (RE: Motion to Extend Time For Recovery of Retention Funds) - OFF CALENDAR (NB8) (Entered: 05/20/2022)
May 20, 2022 275 Hearing Continued On Post-Confirmation Status Conference (RE: related document(s) 8 Post-Confirmation Status Conference RE: (1) Status Of Chapter 11 Case; And (2) Requiring Report On Status Of Chapter 11 Case) - POST-CONFIRMATION STATUS CONFERENCE HEARING CONTINUED TO DECEMBER 14, 2022 AT 1:30 P.M. IN COURTROOM 5C-VIRTUAL, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. STATUS REPORT DUE FOURTEEN (14) DAYS IN ADVANCE. The case judge is Scott C Clarkson (NB8) (Entered: 05/20/2022)
Aug 4, 2022 276 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by Debtor Hill Concrete Structures. (Jones, Michael) (Entered: 08/04/2022)
Oct 26, 2022 277 Substitution of attorney Filed by Debtor Hill Concrete Structures. (Tidd, Sara) (Entered: 10/26/2022)
Oct 26, 2022 278 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Debtor Hill Concrete Structures. (Tidd, Sara) (Entered: 10/26/2022)
Dec 2, 2022 279 Status Report for Chapter 11 Status Conference - Debtor's Post Confirmation Status Report Filed by Debtor Hill Concrete Structures. (Tidd, Sara) (Entered: 12/02/2022)
Show 10 more entries
Jan 23, 2023 290 Renotice 341 Meeting (BNC) 341(a) meeting to be held on 2/23/2023 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. To correct meeting location information. (HC) (Entered: 01/23/2023)
Jan 24, 2023 291 Notice of Change of Address Filed by Debtor Hill Concrete Structures. (Tidd, Sara) (Entered: 01/24/2023)
Jan 24, 2023 292 Motion to Withdraw as Attorney Filed by Debtor Hill Concrete Structures (Tidd, Sara) (Entered: 01/24/2023)
Jan 24, 2023 293 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Debtor Hill Concrete Structures (RE: related document(s)292 Motion to Withdraw as Attorney Filed by Debtor Hill Concrete Structures). (Tidd, Sara) (Entered: 01/24/2023)
Jan 25, 2023 294 BNC Certificate of Notice (RE: related document(s)290 Renotice 341 Meeting (BNC)) No. of Notices: 47. Notice Date 01/25/2023. (Admin.) (Entered: 01/25/2023)
Feb 3, 2023 295 Hearing Held On Motion (RE: related document 280 Motion By United States Trustee To Dismiss Or Convert Case To Chapter 7 Pursuant To 11 U.S.C. Section 1112(b) - ORDER BY ATTORNEY - MOTION GRANTED - CASE CONVERTED TO CHAPTER 7 (NB8) (Entered: 02/03/2023)
Feb 13, 2023 296 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Hill Concrete Structures (RE: related document(s)292 Motion to Withdraw as Attorney ). (Tidd, Sara) (Entered: 02/13/2023)
Feb 14, 2023 297 Order Granting Motion To Withdraw As Counsel For The Debtor. IT IS ORDERED: The Motion Is GRANTED. The Firm Of OC Legal Relief, PC And Sara Tidd, Its Attorney, Are Relieved As Counsel For The Debtor In The Above Captioned Case. (BNC-PDF) (Related Doc # 292) Signed on 2/14/2023. (NB8) (Entered: 02/14/2023)
Feb 16, 2023 298 BNC Certificate of Notice - PDF Document. (RE: related document(s)297 Order on Motion to Withdraw as Attorney (BNC-PDF)) No. of Notices: 1. Notice Date 02/16/2023. (Admin.) (Entered: 02/16/2023)
Feb 23, 2023 299 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 3/15/2023 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Debtor absent. (Golden (TR), Jeffrey) (Entered: 02/23/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2019bk10212
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Jan 21, 2019
Type
voluntary
Terminated
Aug 4, 2023
Converted
Jan 19, 2023
Updated
Aug 9, 2023
Last checked
Aug 25, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&A Ready Mix
    Allstate Ins
    Alum Systems CC, LLC
    Arrow Tools, Fasteners &
    Associated Ready Mix
    Baron Hill
    Baron Hill, LLC
    Big Dog
    California Pumpcrete
    Clifton Larson Allen, LLP
    Courage Safety
    Dayton Superior
    Dewolfe
    Eco-pan Inc
    Enrique Bernal
    There are 36 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hill Concrete Structures
    2105 E Foothill Blvd
    Ste B193
    La Verne, CA 91750
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9815

    Represented By

    Hill Concrete Structures
    PRO SE
    Michael Jones
    M Jones & Assoicates, PC
    505 N Tustin Ave Ste 105
    Santa Ana, CA 92705
    714-795-2346
    Fax : 888-341-5213
    Email: mike@mjonesoc.com
    TERMINATED: 10/26/2022
    Sara Tidd
    (See above for address)
    TERMINATED: 02/14/2023

    Trustee

    Richard A Marshack (TR)
    Marshack Hays LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777
    TERMINATED: 01/20/2023

    Trustee

    Jeffrey I Golden (TR)
    Golden Goodrich LLP
    3070 Bristol Street, Suite 640
    Costa Mesa, CA 92626
    (714) 966-1000

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Frank Cadigan
    411 W 4th St Ste 7160
    Santa Ana, CA 92701
    714-338-3405
    Fax : 714-338-3421
    Email: frank.cadigan@usdoj.gov
    TERMINATED: 12/16/2021
    Queenie K Ng
    411 West Fourth St.
    Suite 7160
    Santa Ana, CA 92701
    714-338-3403
    Fax : 714-338-3421
    Email: queenie.k.ng@usdoj.gov
    TERMINATED: 01/14/2022
    Leslie Skorheim
    Office of the United States Trustee
    411 W Fourth St Ste 7160
    Santa Ana, CA 92701
    714-338-3400
    Email: leslie.skorheim@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 15, 2022 Kaat Construction, Inc 7 2:2022bk12130
    Mar 28, 2022 Angle Ironworks, Inc. 7 2:2022bk11704
    Jan 7, 2022 Back Abbey, Inc. 7 2:2022bk10110
    Nov 16, 2021 Moss Opal, LLC 11V 2:2021bk18689
    Nov 14, 2021 David B. Gillette Bypass Trust Dated May 1, 1992 7 2:2021bk18645
    Nov 14, 2021 D. Jeanne Gillette Survivor's Trust Dated May 7 2:2021bk18644
    Sep 3, 2019 Alquest Technologies, Inc. 11 2:2019bk20426
    Jun 26, 2019 Jesmar Music, Inc 7 2:2019bk17445
    Dec 11, 2018 Dental Arts of Southern California, Inc. 7 2:2018bk24415
    Aug 9, 2017 Skybridge Enterprises Inc 7 2:17-bk-19769
    Aug 4, 2017 AMERICAN BIOMEDICAL CONSTRUCTORS CORPORATION 7 2:17-bk-19620
    May 11, 2016 Utility Board Shop, Inc. 7 2:16-bk-16255
    Feb 14, 2012 Hanan Construction Company Inc. 7 2:12-bk-15121
    Jan 11, 2012 Alquest Technologies, Inc. 11 2:12-bk-11071
    Oct 11, 2011 Nextar Inc. 7 2:11-bk-52396