Case number: 2:20-bk-15619 - Hillcrest Holiday Holdings LLC, California Limited - California Central Bankruptcy Court

Case Information
  • Case title

    Hillcrest Holiday Holdings LLC, California Limited

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Ernest M. Robles

  • Filed

    06/23/2020

  • Last Filing

    08/27/2020

  • Asset

    No

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-15619-ER

Assigned to: Ernest M. Robles
Chapter 7
Involuntary

Date filed:  06/23/2020

Debtor

Hillcrest Holiday Holdings LLC, California Limited Liability Company

4924 Hillcrest Dr
Los Angeles, CA 90043
LOS ANGELES-CA
Tax ID / EIN: 00-0000000

represented by
Hillcrest Holiday Holdings LLC, California Limited Liability Company

PRO SE



Petitioning Creditor

George Vincent

19361 Gavina Ave
Los Angeles, CA 90067

 
 
Petitioning Creditor

Thomas McKillen

1441 Carolwood Dr
Los Angeles, CA 90077

 
 
Petitioning Creditor

Stephanie Younger

4175 Westlawn Ave
Los Angeles, CA 90045

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
08/27/202021Bankruptcy Case Closed - DISMISSED. An involuntary case was filed in the above referenced matter. After status conference or hearing, the Court denied the relief requested and ordered the case dismissed. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of the Court continue, and the case is closed. (RE: related document(s)[8] Motion for Relief from Stay - Real Property filed by Creditor Devoir Oblige Capital Group LLC) (Vandensteen, Nancy)
08/19/202020Proof of service of Recorded in Rem Order Affecting Real Property Located at 4924 Hillcrest Dr., Los Angeles, CA 90043 Filed by Creditor Devoir Oblige Capital Group LLC (RE: related document(s)[8] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 4924 Hillcrest Dr., Los Angeles, CA 90043 . Fee Amount $181,). (Attachments: # (1) Order) (Lee, Nancy)
08/15/202019BNC Certificate of Notice - PDF Document. (RE: related document(s)[16] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 08/15/2020. (Admin.)
08/15/202018BNC Certificate of Notice (RE: related document(s)[17] Notice of dismissal (BNC)) No. of Notices: 6. Notice Date 08/15/2020. (Admin.)
08/13/202017Notice of dismissal (BNC) (Lomeli, Lydia R.)
08/13/202016Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 8/13/2020 (RE: related document(s)[1] Involuntary Petition (Chapter 7) filed by Petitioning Creditor George Vincent, Debtor Hillcrest Holiday Holdings LLC, California Limited Liability Company, Petitioning Creditor Thomas McKillen, Petitioning Creditor Stephanie Younger). (Lomeli, Lydia R.)
08/12/202015BNC Certificate of Notice - PDF Document. (RE: related document(s)[12] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 08/12/2020. (Admin.)
08/10/202014Certified Copy Emailed to mgarcia@mccarthyholthus.com
08/10/202013Request for a Certified Copy Fee Amount $11. The document will be sent via email to :mgarcia@mccarthyholthus.com: Filed by Creditor Devoir Oblige Capital Group LLC (RE: related document(s)[12] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)). (Phillips, JaVonne)
08/10/202012Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # [8]) Signed on 8/10/2020 (Lomeli, Lydia R.)