Welcome to BusinessBankruptcies.com!

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

Skyhigh Property LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:16-bk-23223
TYPE / CHAPTER
Voluntary / 11

Filed

5-17-16

Updated

9-13-23

Last Checked

6-20-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 19, 2016
Last Entry Filed
May 18, 2016

Docket Entries by Year

May 18, 2016 Case participants added via Case Upload. (Entered: 05/18/2016)
May 18, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual All Schedules and Statements filed. (Fee Paid $1717.00) (eFilingID: 5800060) (Entered: 05/18/2016)
May 18, 2016 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,717.00, Receipt Number: 318516, eFilingID: 5800060) (auto) (Entered: 05/18/2016)
May 18, 2016 2 Master Address List (auto) (Entered: 05/18/2016)
May 18, 2016 1 Statement Regarding Ownership of Corporate Debtor/Party: See page (page #35) of Voluntary Petition (crof) (Entered: 05/18/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:16-bk-23223
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert S. Bardwil
Chapter
11
Filed
May 17, 2016
Type
voluntary
Terminated
Aug 7, 2017
Updated
Sep 13, 2023
Last checked
Jun 20, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT T
    CITY OF SACRAMENTO UTILITY
    DCR MORTGAGE LLC
    FARMERS INSURANCE
    KEN C LE
    MING LE
    MING LE
    OSHIMA SUSHI INC
    SACRAMENTO COUNTY UTILITIES
    SACRAMENTO VALLEY ALARM
    SMALL BUSINESS ADMINISTRATION
    SMUD
    US SMALL BUSINESS ADMINISTRATION

    Parties

    Debtor

    Skyhigh Property LLC
    PO Box 348480
    Sacramento, CA 95834
    SACRAMENTO-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx5094

    Represented By

    Howard S. Nevins
    2150 River Plaza Dr #450
    Sacramento, CA 95833-3883
    (916) 925-6620

    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 #
    May 11, 2023 Home Shield Investment Group, LLC 7 2:2023bk21538
    Dec 13, 2021 Estate of Von Taplin, Ernest 11 2:2021bk24148
    Dec 15, 2020 California Transport, LLC 11 1:2020bk12812
    Oct 16, 2018 Har-Agam, LLC 7 2:2018bk26533
    Apr 15, 2018 Plush Group Corporation 11 2:2018bk22245
    Apr 10, 2018 Caffe Ettore, Incorporated, a California corporati 11 2:2018bk22152
    Nov 5, 2017 Alley Katz Brewery & Restaurant, LLC 11 2:17-bk-27332
    Jul 14, 2017 Alternative Wealth Builders, Inc. 11 2:17-bk-24622
    Jun 22, 2017 Alternative Wealth Builders, Inc. 11 2:17-bk-24149
    Dec 14, 2015 Antigua Cantina & Grill, Inc. 11 2:15-bk-29600
    Sep 15, 2014 Mizu Japanese Seafood Buffet, Inc. 11 2:14-bk-29231
    Apr 22, 2014 Bangkok Garden Thai Cuisine 11 2:14-bk-24122
    Sep 21, 2012 Cobalt Blue Food Service Company LLC 7 2:12-bk-37112
    Jan 30, 2012 MATTCHRIS CORP 7 2:12-bk-21711
    Aug 30, 2011 Ambro Corporation dba UPS Store and 7 2:11-bk-41097