Welcome to BusinessBankruptcies.com!

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

Zion Hill Investment, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2024bk20749
TYPE / CHAPTER
Voluntary / 11

Filed

2-28-24

Updated

3-31-24

Last Checked

3-25-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 4, 2024
Last Entry Filed
Mar 3, 2024

Docket Entries by Week of Year

Feb 28 1 Petition Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Gabriel E. Liberman) (eFilingID: 7323202) (Entered: 02/28/2024)
Feb 28 2 Master Address List (auto) (Entered: 02/28/2024)
Feb 28 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Statement of Financial Affairs; Attorney Disclosure Statement due by 3/13/2024; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; List of Equity Security Holders; Master Equity Security Holder Address List; Document(s) due by 3/13/2024. (smis) (Entered: 02/28/2024)
Feb 28 1 Statement Regarding Ownership of Corporate Debtor/Party; See page #9 of Voluntary Petition (smis) (Entered: 02/28/2024)
Feb 29 4 Order Transferring Case from Department C, United States Bankruptcy Judge Christopher M. Klein to Department B, United States Bankruptcy Judge Christopher D. Jaime. (smis) (Entered: 02/29/2024)
Feb 29 5 Notice of Transfer/Reassignment of case as Transmitted to BNC for Service (smis) (Entered: 02/29/2024)
Feb 29 6 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (smis) (Entered: 02/29/2024)
Feb 29 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 388206, eFilingID: 7323202) (auto) (Entered: 02/29/2024)
Mar 1 7 Order Re Chapter 11 Status Conference and Notice Thereof [CAE-1] as Transmitted to BNC for Service; Status Conference Re: 1 Voluntary Petition Status Conference to be held on 3/19/2024 at 02:00 PM at Sacramento Courtroom 32, Department B (smis) (Entered: 03/01/2024)
Mar 1 8 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (smis) (Entered: 03/01/2024)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2024bk20749
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
11
Filed
Feb 28, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 25, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Pete Toplean
    Placer County Tax Collector
    Placer Foreclosure Inc
    Stone Circle Mortgage Fund
    U S D O J - Office of the U S Trustee
    UNITED STATES TRUSTEE

    Parties

    Debtor

    Zion Hill Investment, LLC
    7408 Sunspark Lane
    Sacramento, CA 95828
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx8161

    Represented By

    Gabriel E. Liberman
    1545 River Park Drive, Ste 530
    Sacramento, CA 95815
    916-485-1111
    Email: attorney@4851111.com

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    U.S. Trustee

    Tracy Hope Davis
    c/o Jorge A. Gaitan
    501 I Street #7-500
    Sacramento, CA 95814

    Represented By

    Jorge A. Gaitan
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2100
    Email: jorge.a.gaitan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28 Top Investment Property, LLC 11 2:2024bk20748
    Jan 26 Zion Hill Investment, LLC A CA LLC 11 2:2024bk20316
    Jan 26 TOP Investment PROPERTY, LLC A CA LLC 11 2:2024bk20315
    Dec 13, 2023 Greater Light Baptist Church of Sacramento 11 2:2023bk24467
    Mar 16, 2022 Southgate Town and Terrace Homes, Inc. 11 2:2022bk20632
    Mar 9, 2022 SAII ENTERPRISES, LLC 7 2:2022bk20550
    Mar 7, 2020 AKS Burgerim, Inc. 7 2:2020bk21367
    Nov 27, 2019 Hendrickson Truck Lines, Inc. 11 2:2019bk27396
    Jan 16, 2019 Bulldog Development Company 11 2:2019bk20256
    Jul 14, 2017 The Truck Shoppe, LLC 7 2:17-bk-24637
    Feb 18, 2016 Sean Suh's Care Homes, Inc. 11 2:16-bk-20912
    Apr 17, 2015 JF McCray Plastering, Inc. 7 2:15-bk-23164
    Apr 18, 2014 Farmerz Independent Distributors, Inc. 7 2:14-bk-23986
    Aug 15, 2012 Emy's Sari - Sari Store, Inc. 7 2:12-bk-34950
    Jan 3, 2012 CUSA AWC, LLC 11 1:12-bk-10048