Welcome to BusinessBankruptcies.com!

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

HL Fairview LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2023bk41275
TYPE / CHAPTER
Voluntary / 7

Filed

10-2-23

Updated

3-31-24

Last Checked

10-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 3, 2023
Last Entry Filed
Oct 2, 2023

Docket Entries by Month

Oct 2, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by HL Fairview LLC. Order Meeting of Creditors due by 10/16/2023. (Liu, Zheng) (Entered: 10/02/2023)
Oct 2, 2023 Receipt of filing fee for Voluntary Petition (Chapter 7)( 23-41275) [misc,volp7] ( 338.00). Receipt number A32791834, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 10/02/2023)
Oct 2, 2023 2 Creditor Matrix Filed by Debtor HL Fairview LLC (Liu, Zheng) (Entered: 10/02/2023)
Oct 2, 2023 3 First Meeting of Creditors with 341(a) meeting to be held on 11/7/2023 at 10:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Scheduled Automatic Assignment) (Entered: 10/02/2023)

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2023bk41275
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Oct 2, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    65 Capital LLC
    Chia-Yu Kathie Chang
    David Reichard
    Fangfang Wu
    Fangfang Wu
    Fenping Wang
    Flying Star Consultant Company LLC
    Gan Chi
    Hao Liu
    HHH Property Group LLC
    Huimin Gao
    Jenny Ma
    Le Zhang
    Lina Wu
    Richard Dong Chao
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    HL Fairview LLC
    37136 Magnolia St.
    Newark, CA 94560
    ALAMEDA-CA
    U.S.
    Tax ID / EIN: xx-xxx8153

    Represented By

    Zheng Liu
    Aptum Law
    1660 S Amphlett Blvd Suite 315
    San Mateo, CA 94402
    650-475-6289
    Email: Andy.Liu@aptumlaw.us

    Trustee

    Janina M. Hoskins
    Janina M. Hoskins, Trustee
    P.O. Box 158
    Middletown, CA 95461
    707-483-2910

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 1, 2022 Zosano Pharma Corporation 11 1:2022bk10506
    Jan 20, 2021 Community First USA, LLC 11 4:2021bk40071
    Aug 2, 2020 JA Apparel Corp. parent case 11 4:2020bk33901
    Aug 2, 2020 Tailored Brands, Inc. 11 4:2020bk33900
    Jul 30, 2019 Art of Reflexology Newark, LLC 7 4:2019bk41732
    Jul 11, 2019 Ironman Kai Inc. 7 3:2019bk30737
    Apr 24, 2019 Community First USA, LLC 7 4:2019bk40957
    Feb 26, 2019 Silicon Valley Development, Inc. 7 4:2019bk40444
    Oct 9, 2015 TPN, Inc. 7 4:15-bk-43118
    Jul 18, 2015 Bluegreenpista 11 1:15-bk-12827
    Jun 30, 2014 Respond Please, Inc. 7 4:14-bk-42800
    Mar 29, 2014 ProCon Professional Contractors, Inc. 7 4:14-bk-41362
    Jun 29, 2012 Specialized Vascular Technologies, Inc. 7 4:12-bk-45565
    Sep 15, 2011 Diamond Palace, Inc. 7 4:11-bk-49952
    Aug 8, 2011 Diamond Palace, Inc. 7 4:11-bk-48481