Case number: 2:24-bk-20316 - Zion Hill Investment, LLC A CA LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Zion Hill Investment, LLC A CA LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher D. Jaime

  • Filed

    01/26/2024

  • Last Filing

    05/16/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
TRANSFER



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 24-20316

Assigned to: Hon. Christopher D. Jaime
Chapter 11
Voluntary
Asset

Date filed:  01/26/2024
341 meeting:  02/29/2024
Deadline for filing claims:  05/29/2024
Deadline for filing claims (govt.):  07/24/2024
Deadline for objecting to discharge:  04/29/2024

Debtor

Zion Hill Investment, LLC A CA LLC

7408 Sunspark Ln
Sacramento, CA 95828
SACRAMENTO-CA
Tax ID / EIN: 88-3678161
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

Latest Dockets

Date Filed#Docket Text
02/09/202424Statement Regarding Ownership of Corporate Debtor/Party Re: 1 Voluntary Petition (ltrf) (Entered: 02/09/2024)
02/09/202423Chapter 11 or Chapter 9 Cases Non-Individual: List of 20 Largest Unsecured Creditors (ltrf) (Entered: 02/09/2024)
02/09/202422Summary of Schedules/Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Statement of Financial Affairs Non-Individual (ltrf) (Entered: 02/09/2024)
02/09/202421Verification and Master Equity Security Holders Address List (ltrf) (Entered: 02/09/2024)
02/02/202420Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 02/02/2024)
02/01/202419Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 02/01/2024)
02/01/202418Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 02/01/2024)
01/31/202417Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 01/31/2024)
01/31/202416Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 01/31/2024)
01/31/202415Certificate of Mailing of Notice of Transfer/Reassignment as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 01/31/2024)