Case number: 8:19-bk-10212 - Hill Concrete Structures - California Central Bankruptcy Court

Case Information
  • Case title

    Hill Concrete Structures

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    01/21/2019

  • Last Filing

    08/04/2023

  • Asset

    No

  • Vol

    v

Docket Header
NoFeeRequired, NODISCH, CONVERTED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-10212-SC

Assigned to: Scott C Clarkson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  01/21/2019
Date converted:  01/19/2023
341 meeting:  02/23/2023

Debtor

Hill Concrete Structures

2105 E Foothill Blvd
Ste B193
La Verne, CA 91750
LOS ANGELES-CA
Tax ID / EIN: 81-0669815

represented by
Hill Concrete Structures

PRO SE

Michael Jones

M Jones & Assoicates, PC
505 N Tustin Ave Ste 105
Santa Ana, CA 92705
714-795-2346
Fax : 888-341-5213
Email: mike@mjonesoc.com
TERMINATED: 10/26/2022

Sara Tidd

(See above for address)
TERMINATED: 02/14/2023

Trustee

Richard A Marshack (TR)

Marshack Hays LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
TERMINATED: 01/20/2023

 
 
Trustee

Jeffrey I Golden (TR)

Golden Goodrich LLP
650 Town Center Drive, Suite 600
Costa Mesa, CA 92626
(714) 966-1000

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Frank Cadigan

411 W 4th St Ste 7160
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: frank.cadigan@usdoj.gov
TERMINATED: 12/16/2021

Queenie K Ng

411 West Fourth St.
Suite 7160
Santa Ana, CA 92701
714-338-3403
Fax : 714-338-3421
Email: queenie.k.ng@usdoj.gov
TERMINATED: 01/14/2022

Leslie Skorheim

Office of the United States Trustee
411 W Fourth St Ste 7160
Santa Ana, CA 92701
714-338-3400
Email: leslie.skorheim@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/16/2023298BNC Certificate of Notice - PDF Document. (RE: related document(s)297 Order on Motion to Withdraw as Attorney (BNC-PDF)) No. of Notices: 1. Notice Date 02/16/2023. (Admin.) (Entered: 02/16/2023)
02/14/2023297Order Granting Motion To Withdraw As Counsel For The Debtor. IT IS ORDERED: The Motion Is GRANTED. The Firm Of OC Legal Relief, PC And Sara Tidd, Its Attorney, Are Relieved As Counsel For The Debtor In The Above Captioned Case. (BNC-PDF) (Related Doc # 292) Signed on 2/14/2023. (NB8) (Entered: 02/14/2023)
02/13/2023296Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Hill Concrete Structures (RE: related document(s)292 Motion to Withdraw as Attorney ). (Tidd, Sara) (Entered: 02/13/2023)
01/25/2023294BNC Certificate of Notice (RE: related document(s)290 Renotice 341 Meeting (BNC)) No. of Notices: 47. Notice Date 01/25/2023. (Admin.) (Entered: 01/25/2023)
01/24/2023293Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Debtor Hill Concrete Structures (RE: related document(s)292 Motion to Withdraw as Attorney Filed by Debtor Hill Concrete Structures). (Tidd, Sara) (Entered: 01/24/2023)
01/24/2023292Motion to Withdraw as Attorney Filed by Debtor Hill Concrete Structures (Tidd, Sara) (Entered: 01/24/2023)
01/24/2023291Notice of Change of Address Filed by Debtor Hill Concrete Structures. (Tidd, Sara) (Entered: 01/24/2023)
01/23/2023290Renotice 341 Meeting (BNC) 341(a) meeting to be held on 2/23/2023 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. To correct meeting location information. (HC) (Entered: 01/23/2023)
01/23/2023289Notice of appointment and acceptance of trustee Filed by Trustee Jeffrey I Golden (TR). (Golden (TR), Jeffrey) (Entered: 01/23/2023)
01/22/2023288BNC Certificate of Notice (RE: related document(s)286 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 43. Notice Date 01/22/2023. (Admin.) (Entered: 01/22/2023)