Welcome to BusinessBankruptcies.com!

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

Oakmont Hill, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2023bk40379
TYPE / CHAPTER
Voluntary / 7

Filed

4-3-23

Updated

9-13-23

Last Checked

4-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 4, 2023
Last Entry Filed
Apr 3, 2023

Docket Entries by Month

Apr 3, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Oakmont Hill, Inc.. Order Meeting of Creditors due by 04/17/2023. (Arietta, David) (Entered: 04/03/2023)
Apr 3, 2023 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 2000 Filed by Debtor Oakmont Hill, Inc. (Arietta, David) (Entered: 04/03/2023)
Apr 3, 2023 Receipt of filing fee for Voluntary Petition (Chapter 7)( 23-40379) [misc,volp7] ( 338.00). Receipt number A32467184, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 04/03/2023)
Apr 3, 2023 3 First Meeting of Creditors with 341(a) meeting to be held on 5/2/2023 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Arietta, David) (Entered: 04/03/2023)
Apr 3, 2023 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (jmb) (Entered: 04/03/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2023bk40379
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Apr 3, 2023
Type
voluntary
Terminated
May 8, 2023
Updated
Sep 13, 2023
Last checked
Apr 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Darlene M. MacKinnon
    Franchise Tax Board California
    Gerald D. Westphal
    Paul S. MacKinnon

    Parties

    Debtor

    Oakmont Hill, Inc.
    105 E. 5th St., Ste 101
    Pittsburg, CA 94565
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx5158

    Represented By

    David A. Arietta
    Law Offices of David A. Arietta
    700 Ygnacio Valley Rd. #150
    Walnut Creek, CA 94596
    (925) 472-8000
    Email: david@ariettalaw.com

    Trustee

    Marlene G. Weinstein
    1511 Sycamore Ave. #M-259
    Hercules, CA 94547
    (925) 482-8982

    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 #
    Apr 17 Babydolls and Associates, LLC 7 4:2024bk40538
    Feb 26 Babydolls and Associates, LLC 7 4:2024bk40270
    Nov 28, 2023 Gourmet Plus, Inc 11V 4:2023bk41559
    Jun 29, 2023 Hammond Enterprises Inc. 11V 4:2023bk40776
    Jan 2, 2018 Viva Mexico Grill & Cantina, Inc 11 4:2018bk40010
    May 24, 2017 Moovers, Inc. 7 4:17-bk-41370
    Dec 28, 2016 CALIFORNIA ENVIORNMENTAL FORENSIC INSPECTIONS LLC 11 4:16-bk-43524
    Jun 15, 2016 LOVE-A-CHILD MISSIONS 11 4:16-bk-41651
    Jun 11, 2016 Bench and Bar, Inc. 11 4:16-bk-41611
    Oct 20, 2015 Hamidaa LLC 11 4:15-bk-43224
    Jul 18, 2015 Parkway Properties 15, LLC, a California Limited L 11 4:15-bk-42247
    Feb 27, 2014 New Bethel Church 11 4:14-bk-40839
    Nov 20, 2012 JVTCM Care, LLC 11 4:12-bk-49353
    Sep 13, 2012 Bethel Apostolic Community Church Of Pittsburg, Ca 11 4:12-bk-47578
    Dec 9, 2011 Earth Stone Construction Inc 7 4:11-bk-72892