Welcome to BusinessBankruptcies.com!

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

Hilltop Financial, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:15-bk-53592
TYPE / CHAPTER
Voluntary / 11

Filed

11-13-15

Updated

9-13-23

Last Checked

12-17-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 16, 2015
Last Entry Filed
Nov 15, 2015

Docket Entries by Year

Nov 13, 2015 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1717.00, Filed by Hilltop Financial, LLC . Order Meeting of Creditors due by 11/20/2015.Incomplete Filings due by 11/27/2015. (klr) ERROR: PAGE FOUR OF THE PDF REFLECTS CENTRAL DISTRICT OF CALIFORNIA. Modified on 11/13/2015 (yw). (Entered: 11/13/2015)
Nov 13, 2015 First Meeting of Creditors with 341(a) meeting to be held on 12/16/2015 at 09:30 AM at San Jose Room 268. Proof of Claim due by 03/15/2016. (klr) (Entered: 11/13/2015)
Nov 13, 2015 2 Statement of Social Security Number. Filed by Debtor Hilltop Financial, LLC (klr) (Entered: 11/13/2015)
Nov 13, 2015 3 Order To File Required Documents and Notice Regarding Dismissal (yw) (Entered: 11/13/2015)
Nov 13, 2015 4 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (yw) (Entered: 11/13/2015)
Nov 13, 2015 5 Notice of Status Conference scheduled for 1/7/2016 at 10:30 AM at San Jose Courtroom 3020 - Hammond. (yw) (Entered: 11/13/2015)
Nov 13, 2015 Receipt of Filing Fee for Chapter 11 Voluntary Petition. Amount 1717.00 from Hilltop Financial, Llc. Receipt Number 50095767. (admin) (Entered: 11/13/2015)
Nov 15, 2015 6 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 11/15/2015. (Admin.) (Entered: 11/15/2015)
Nov 15, 2015 7 BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 11/15/2015. (Admin.) (Entered: 11/15/2015)
Nov 15, 2015 8 BNC Certificate of Mailing - Notice of Status Conference in Ch 11. (RE: related document(s) 5 Notice of Status Conference). Notice Date 11/15/2015. (Admin.) (Entered: 11/15/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:15-bk-53592
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
11
Filed
Nov 13, 2015
Type
voluntary
Terminated
Dec 15, 2015
Updated
Sep 13, 2023
Last checked
Dec 17, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allen Grossman & Debbie Grossman
    Edwina E. Dowell
    FRANCHISE TAX BOARD
    Office of the United States Trustee

    Parties

    Debtor

    Hilltop Financial, LLC
    368 East Campbell Avenue
    Campbell, CA 95008
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx6648

    Represented By

    Hilltop Financial, LLC
    PRO SE

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 10 STF Ventures, LLC 7 5:2024bk50511
    Mar 20 LVL, LLC 7 5:2024bk50393
    Apr 28, 2023 American HVAC & Plumbing, Inc. 11V 5:2023bk50461
    Feb 17, 2023 Superior Hemp Farming LLC 7 3:2023bk00420
    Feb 17, 2023 Maple 13, LLC 7 3:2023bk00418
    Feb 17, 2023 Venture Hemp Winter, LLC 7 3:2023bk00417
    Jul 7, 2020 Vivus Digital Health Corporation parent case 11 1:2020bk11782
    Jul 7, 2020 Vivus B.V. parent case 11 1:2020bk11781
    Jul 7, 2020 Vivus Pharmaceuticals Limited parent case 11 1:2020bk11780
    Jul 7, 2020 VIVUS, Inc. 11 1:2020bk11779
    Jul 27, 2018 Clickaway Corporation 11 5:2018bk51662
    Oct 14, 2015 RWA Office Design Solutions, LLC 7 5:15-bk-53279
    Apr 15, 2015 Croall Radiography, Inc. 7 5:15-bk-51250
    Aug 9, 2013 Altus365, Inc. 7 5:13-bk-54277
    Jan 18, 2012 Saramino Development, LLC 11 5:12-bk-50361