Welcome to BusinessBankruptcies.com!

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

Hill Top LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:11-bk-47056
TYPE / CHAPTER
Voluntary / 11

Filed

11-17-11

Updated

9-14-23

Last Checked

11-21-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 21, 2011
Last Entry Filed
Nov 17, 2011

Docket Entries by Year

Nov 17, 2011 Case participants added via Case Upload. (Entered: 11/17/2011)
Nov 17, 2011 1 Petition Chapter 11 Voluntary Petition. All Schedules and Statements filed. (Entered: 11/17/2011)
Nov 17, 2011 2 Master Address List (auto) (Entered: 11/17/2011)
Nov 17, 2011 1 Statement Regarding Ownership of Corporate Debtor/Party - See page 33 of Voluntary Petition. (bons) (Entered: 11/17/2011)
Nov 17, 2011 Filing Fee Due RE: Petition (bons) (auto) (Entered: 11/17/2011)
Nov 17, 2011 Account Receivable Fee Paid ($1,046.00, Receipt Number: 2-11-38223) (auto) (Entered: 11/17/2011)
Nov 17, 2011 3 Order Scheduling Deadlines for Disclosure of Single Asset Real Estate,Filing Preliminary Status Report,Preliminary Status Conference Re: 1 Voluntary Petition; Status Conference to be held on 12/27/2011 at 10:00 AM at Sacramento Courtroom 28, Department A (jris) (Entered: 11/18/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:11-bk-47056
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Nov 17, 2011
Type
voluntary
Terminated
Feb 7, 2014
Updated
Sep 14, 2023
Last checked
Nov 21, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Auburn Hospitality LLC
    County of Placer
    Franchise Tax Board
    Hoss Bozorgzad
    J C Brenna and Associates Inc
    Norman R Nedde M C Inc
    Placer County Tax Collector
    TLA Engineering
    Valley Community Bank
    Western Equities Inc

    Parties

    Debtor

    Hill Top LLC
    910 Lincoln Way
    Auburn, CA 95603
    Tax ID / EIN: xx-xxx5105

    Represented By

    C. Anthony Hughes
    1395 Garden Highway, Ste. 150
    Sacramento, CA 95833
    916-440-6666

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 8 RITE GUIDE LLC 11 2:2024bk11103
    Sep 25, 2020 Rob/Val, Inc. 7 2:2020bk24481
    Oct 9, 2018 Bootleggers Old Town Tavern & Grill, Inc. 7 2:2018bk26372
    Feb 14, 2018 Foodie Tout, Inc. 7 2:2018bk20841
    Dec 9, 2017 Abacus Investment Group, Inc. 11 8:2017bk10224
    Jun 22, 2017 Abacus Investment Group, Inc. 11 8:17-bk-05422
    Jun 8, 2017 Boloman Vet Hospital 11 2:17-bk-23853
    Sep 16, 2014 A Design Center 11 2:14-bk-29267
    Mar 4, 2014 Holistic Animal Care Services, Inc. A Nevada Corpo 11 2:14-bk-22186
    Nov 14, 2013 6056 Sycamore Terrace LLC 11 2:13-bk-34541
    Aug 2, 2013 Crossroads Family Final Care, Inc. 7 2:13-bk-30301
    Jun 26, 2013 Eagle Marketplace, LLC 7 1:13-bk-01315
    Mar 19, 2013 Pacific Asset Management, Inc. 7 2:13-bk-23621
    Apr 23, 2012 Doug Gray Construction & Drywall, Inc. 7 2:12-bk-27745
    Sep 2, 2011 Pacific Asset Management, Inc. 11 2:11-bk-41496