Welcome to BusinessBankruptcies.com!

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

The Hills SF, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2019bk42790
TYPE / CHAPTER
Voluntary / 7

Filed

12-11-19

Updated

9-13-23

Last Checked

1-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 12, 2019
Last Entry Filed
Dec 11, 2019

Docket Entries by Quarter

Dec 11, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by The Hills SF, LLC. Incomplete Filings due by 12/26/2019. Order Meeting of Creditors due by 12/26/2019. (Bauer, R.) (Entered: 12/11/2019)
Dec 11, 2019 Receipt of filing fee for Voluntary Petition (Chapter 7)(19-42790) [misc,volp7] ( 335.00). Receipt number 30135773, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 12/11/2019)
Dec 11, 2019 First Meeting of Creditors with 341(a) meeting to be held on 01/14/2020 at 09:30 AM at Oakland U.S. Trustee Office 13th Floor. Proof of Claim due by 02/19/2020. (admin, ) (Entered: 12/11/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2019bk42790
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Dec 11, 2019
Type
voluntary
Terminated
Apr 2, 2020
Updated
Sep 13, 2023
Last checked
Jan 6, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Martin Lans
    Truvic Family Trust

    Parties

    Debtor

    The Hills SF, LLC
    98 Silver Birch Ln
    Danville, CA 94506
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx8849

    Represented By

    R. Kenneth Bauer
    Law Offices of R. Kenneth Bauer
    500 Ygnacio Valley Rd. #328
    Walnut Creek, CA 94596
    (925) 945-7945
    Email: rkbauerlaw@gmail.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 #
    Feb 8 Posh Nail Bar & Spa, LLC 7 4:2024bk40186
    Oct 12, 2023 Thinktank Learning Holding Company 7 4:2023bk41322
    Aug 10, 2023 Earl Freddy Invest C, LLC 11V 4:2023bk40987
    Jul 27, 2023 Creekside HMB, LLC 11V 4:2023bk40915
    May 18, 2023 Creekside HMB, LLC 11 4:2023bk40567
    Jul 26, 2021 H5 Ventures, Inc. 7 4:2021bk40968
    Apr 1, 2021 Alliance Education Specialists 11V 4:2021bk40463
    Jan 24, 2018 Thomas B. McNemar MD, Inc. 11 4:2018bk40208
    Jun 28, 2016 Stellar Media DG LLC 11 4:16-bk-41790
    Nov 24, 2015 DSE LLC 11 4:15-bk-43594
    Jun 2, 2014 Manjit Sandhu Mohinder Sandhu et al LP 11 4:14-bk-42415
    May 13, 2014 Jayco Group, Inc. dba Yetter Steel 7 4:14-bk-42098
    Sep 21, 2013 Lake Shastina Development, LLC 7 4:13-bk-45345
    Aug 21, 2013 Lake Shastina Development, LLC 7 4:13-bk-44751
    Feb 15, 2013 Blackhawk Corporation 7 1:13-bk-10282