Welcome to BusinessBankruptcies.com!

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

Signal Hill Group Inc.

COURT
Nevada Bankruptcy Court
CASE NUMBER
3:15-bk-50935
TYPE / CHAPTER
Voluntary / 7

Filed

6-10-15

Updated

9-13-23

Last Checked

8-10-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 10, 2015
Last Entry Filed
Jul 8, 2015

Docket Entries by Year

Jun 10, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Signal Hill Group Inc. Summary of Schedules (Form B6 Pg 1) due 06/24/2015. Schedule A (Form B6A) due 06/24/2015. Schedule B (Form B6B) due 06/24/2015. Schedule C (Form B6C) due 06/24/2015. Schedule D (Form B6D) due 06/24/2015. Schedule E (Form B6E) due 06/24/2015. Schedule F (Form B6F) due 06/24/2015. Schedule G (Form B6G) due 06/24/2015. Schedule H (Form B6H) due 06/24/2015. Declaration Concerning Debtors Schedules (Form B6) due 06/24/2015. Statement of Financial Affairs (Form B7) due 06/24/2015.Statement of Related Cases due 06/24/2015. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 06/24/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 06/24/2015. Incomplete Filings due by 06/24/2015. (West, Joseph) [Transferred from California Central on 7/8/2015.] (Entered: 06/10/2015)
Jun 10, 2015 Receipt of Voluntary Petition (Chapter 7)(2:15-bk-19300) [misc,volp7] ( 335.00) Filing Fee. Receipt number 40118889. Fee amount 335.00. (re: Doc1) (U.S. Treasury) [Transferred from California Central on 7/8/2015.] (Entered: 06/10/2015)
Jun 10, 2015 2 Statement of Corporate Ownership filed. Filed by Debtor Signal Hill Group Inc.. (West, Joseph) [Transferred from California Central on 7/8/2015.] (Entered: 06/10/2015)
Jun 10, 2015 3 Verification of Master Mailing List of Creditors - Local Form (LBR 1007-1(d)) Filed by Debtor Signal Hill Group Inc.. (West, Joseph) [Transferred from California Central on 7/8/2015.] (Entered: 06/10/2015)
Jun 10, 2015 4 Declaration Re: Electronic Filing Filed by Debtor Signal Hill Group Inc.. (West, Joseph) [Transferred from California Central on 7/8/2015.] (Entered: 06/10/2015)
Jun 10, 2015 5 Corporate resolution authorizing filing of petitions Filed by Debtor Signal Hill Group Inc.. (West, Joseph) [Transferred from California Central on 7/8/2015.] (Entered: 06/10/2015)
Jun 10, 2015 18 Meeting of Creditors with 341(a) meeting to be held on 07/15/2015 at 09:00 AM at RM 4, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (West, Joseph). Warning: This notice was not sent. Modified on 6/30/2015 (Ly, Lynn). [Transferred from California Central on 7/8/2015.] (Entered: 06/10/2015)
Jun 17, 2015 6 Notice to Filer of Error and/or Deficient Document Other - The attorney is instructed to file a motion for change of venue for this case; This case appears to be a Nevada Case. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Signal Hill Group Inc.) (Smith, Cynthia Joyce) [Transferred from California Central on 7/8/2015.] (Entered: 06/17/2015)
Jun 17, 2015 7 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Smith, Cynthia Joyce) [Transferred from California Central on 7/8/2015.] (Entered: 06/17/2015)
Jun 18, 2015 8 List of Creditors (Master Mailing List of Creditors) Filed by Debtor Signal Hill Group Inc.. (West, Joseph) [Transferred from California Central on 7/8/2015.] (Entered: 06/18/2015)
Jun 19, 2015 9 BNC Certificate of Notice (RE: related document(s)7 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 06/19/2015. (Admin.) [Transferred from California Central on 7/8/2015.] (Entered: 06/19/2015)
Jun 24, 2015 10 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Signal Hill Group Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (West, Joseph) [Transferred from California Central on 7/8/2015.] (Entered: 06/24/2015)
Jun 24, 2015 11 Declaration of attorney's limited scope of appearance (LBR Form F2090-1.1) Filed by Debtor Signal Hill Group Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (West, Joseph) [Transferred from California Central on 7/8/2015.] (Entered: 06/24/2015)
Jun 24, 2015 12 Disclosure of Compensation of Attorney for Debtor (Official Form B203) Filed by Debtor Signal Hill Group Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (West, Joseph) [Transferred from California Central on 7/8/2015.] (Entered: 06/24/2015)
Jun 24, 2015 13 Summary of Schedules (Official Form B6 - Pg1) Filed by Debtor Signal Hill Group Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (West, Joseph) [Transferred from California Central on 7/8/2015.] (Entered: 06/24/2015)
Jun 24, 2015 14 Statistical Summary of Certain Liabilities (Official Form B6 - Pg2) Filed by Debtor Signal Hill Group Inc.. (West, Joseph) [Transferred from California Central on 7/8/2015.] (Entered: 06/24/2015)
Jun 24, 2015 15 Schedule A (Official Form B6A) - Real Property Schedules A-H Filed by Debtor Signal Hill Group Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (West, Joseph) [Transferred from California Central on 7/8/2015.] (Entered: 06/24/2015)
Jun 24, 2015 16 Declaration Concerning Debtor's Schedules (Official Form B6) Filed by Debtor Signal Hill Group Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (West, Joseph) [Transferred from California Central on 7/8/2015.] (Entered: 06/24/2015)
Jun 24, 2015 17 Statement of Financial Affairs (Official Form B7) Filed by Debtor Signal Hill Group Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (West, Joseph) [Transferred from California Central on 7/8/2015.] (Entered: 06/24/2015)

There are 5 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
Nevada Bankruptcy Court
Case number
3:15-bk-50935
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce T. Beesley
Chapter
7
Filed
Jun 10, 2015
Type
voluntary
Terminated
Nov 3, 2015
Updated
Sep 13, 2023
Last checked
Aug 10, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BANKRUPTCY TRUSTEE
    EXHIBIT 1
    EXHIBIT 2
    FRANCHISE TAX BOARD
    INTERNAL REVENUE SERVICE
    IRS

    Parties

    Debtor

    SIGNAL HILL GROUP INC.
    564 WEDGE LANE
    FERNLEY, NV 89408
    CARSON CITY-NV
    Tax ID / EIN: xx-xxx8065

    Represented By

    JOSEPH A WEST
    LAW OFFICES OF JOSEPH WEST
    PO BOX 9209
    MARINA DEL REY, CA 90295
    (310) 478-0890
    Fax : (310) 478-5010

    Trustee

    JASON M RUND (TR)
    SHERIDAN & RUND
    840 APOOLO ST, STE 351
    EL SEGUNDO, CA 90245
    (310) 640-1200
    TERMINATED: 07/08/2015

    U.S. Trustee

    UNITED STATES TRUSTEE (LA)
    915 WILSHIRE BLVD, STE 1850
    LOS ANGELES, CA 90017
    (213) 894-6811
    TERMINATED: 07/08/2015

    U.S. Trustee

    U.S. TRUSTEE - RN - 7, 7
    300 BOOTH STREET, STE 3009
    RENO, NV 89509

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 23 CM AND SONS TRANSPORTATION, LLC 7 3:2024bk50171
    Dec 20, 2023 RAWHIDE MINING LLC 11 3:2024bk50005
    Oct 25, 2023 D & S ENTERPRISE LLC 11V 3:2023bk50797
    Jun 8, 2021 ENCORE AUDIO VISUAL DESIGN, LLC 11V 3:2021bk50431
    Apr 7, 2017 DAVE'S AUTOMOTIVE & TRUCK RENTAL, INC. 11 3:17-bk-50410
    Apr 7, 2016 NATIONAL POWER SPORTS LLC 7 3:16-bk-50418
    Jul 28, 2015 COFFEE PER, INC. 7 3:15-bk-51046
    Jun 10, 2015 Signal Hill Group Inc. 7 2:15-bk-19300
    Oct 30, 2013 B FOODS ENTERPRISES L.L.C. 7 3:13-bk-52086
    Mar 28, 2012 A&A AUTO WRECKING, LLC 11 3:12-bk-50686
    Mar 3, 2012 RAAG, INC. 11 3:12-bk-50443
    Jan 19, 2012 A & D PLUMBING, LLC 7 3:12-bk-50104
    Jan 10, 2012 EDEN RESEARCH, LLC 11 3:12-bk-50044
    Dec 29, 2011 HYDROTECH, INC. 11 3:11-bk-53901
    Dec 2, 2011 CHURCHILL ASSOCIATION FOR RETARDED CITIZENS, INC. 7 3:11-bk-53696