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 A CA LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2024bk20316
TYPE / CHAPTER
Voluntary / 11

Filed

1-26-24

Updated

3-31-24

Last Checked

2-21-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 2, 2024
Last Entry Filed
Feb 1, 2024

Docket Entries by Week of Year

Jan 26 1 Petition Chapter 11 Voluntary Petition Non-Individual. (Fee Not Paid $0.00) (pdes) (Entered: 01/26/2024)
Jan 26 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. A copy of this notice was returned to the pro se debtor(s) via hand delivery. (pdes) (Entered: 01/26/2024)
Jan 26 3 Master Address List (auto) (Entered: 01/26/2024)
Jan 26 4 Notice to Debtor Concerning Legal Representation (pdes) (Entered: 01/26/2024)
Jan 26 Filing Fee Paid (Fee Paid $1738.00 ) Re: 1 Voluntary Petition (pdes) (Entered: 01/26/2024)
Jan 26 Chapter 11 Voluntary Petition Fee Paid ($1,738.00, Receipt Number: 20000870 by PD) (auto) (Entered: 01/26/2024)
Jan 29 5 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (ltrf) (Entered: 01/29/2024)
Jan 29 6 Order Transferring Case from Department C, United States Bankruptcy Judge Christopher M. Klein to Department B, United States Bankruptcy Judge Christopher D. Jaime. (ltrf) (Entered: 01/29/2024)
Jan 29 7 BNC Service of Document as transmitted to BNC for service. (ltrf) (Entered: 01/29/2024)
Jan 29 8 Notice of Transfer/Reassignment of case as Transmitted to BNC for Service (ltrf) (Entered: 01/29/2024)
Jan 29 9 Order to Show Cause ; This order is Transmitted to BNC for Service. Show Cause hearing to be held on 2/20/2024 at 11:00 AM at Sacramento Courtroom 32, Department B (ltrf) (Entered: 01/29/2024)
Jan 29 10 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 3/5/2024 at 02:00 PM at Sacramento Courtroom 32, Department B (ltrf) (Entered: 01/29/2024)
Jan 30 11 BNC Service of Document as transmitted to BNC for service. (ltrf) (Entered: 01/30/2024)
Jan 30 12 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (ltrf) (Entered: 01/30/2024)
Jan 31 13 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 2/29/2024 at 02:00 PM, see Notice for Location of Meeting. Last day to oppose discharge: 4/29/2024. Proofs of Claim due by 5/29/2024. Deadline to file a complaint objecting to discharge is the first date set for hearing on confirmation of the plan. Deadline to file a complaint to determine whether certain debts are dischargeable is 4/29/2024. (Bharat, Shane) (Entered: 01/31/2024)
Jan 31 14 Certificate of Mailing of Notice of Early Scheduling/Case Management Hearing as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 01/31/2024)

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

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2024bk20316
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
11
Filed
Jan 26, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 21, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    APPLE CARD-GS BANK USA
    APPLE CARD-GS BANK USA
    BARCLAYS BANK DELAWARE
    BARCLAYS BANK DELAWARE
    Barclays Bank Gap
    Barclays Bank Gap
    CAPITAL ONE
    COMENITYBANK VICTORIA
    COMENITYBANK VICTORIA
    COMENITYCAPITAL SEPHOR
    COMENITYCAPITAL SEPHOR
    COMENITYCB ULTA
    CREDIT ONE BANK NA
    CREDIT ONE BANK NA
    JPMCB
    There are 20 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Zion Hill Investment, LLC A CA LLC
    7408 Sunspark Ln
    Sacramento, CA 95828
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx8161
    aka Nathan Toplean

    Represented By

    Zion Hill Investment, LLC A CA LLC
    PRO SE

    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
    Attn: Jorge A. Gaitan
    501 I St #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 Zion Hill Investment, LLC 11 2:2024bk20749
    Feb 28 Top Investment Property, LLC 11 2:2024bk20748
    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