Case number: 2:24-bk-20748 - Top Investment Property, LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Top Investment Property, LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher D. Jaime

  • Filed

    02/28/2024

  • Last Filing

    06/18/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 24-20748

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/28/2024
Date terminated:  06/18/2024
Debtor dismissed:  05/31/2024
341 meeting:  05/02/2024
Deadline for objecting to discharge:  06/03/2024

Debtor

Top Investment Property, LLC

7408 Sunspark Lane
Sacramento, CA 95828
PLACER-CA
Tax ID / EIN: 46-4790936

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

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
06/18/202444Order Closing Case where Case has been Dismissed (smis) (Entered: 06/18/2024)
06/11/202445Civil Minutes -- Status conference Dropped from calendar [CAE-1] Re: Continued Status Conference Re: Voluntary Petition - 1 - Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Gabriel E. Liberman) (eFilingID: 7323195) 1 - Statement Regarding Ownership of Corporate Debtor/Party (pdes) See page 9 of Voluntary Petition (auto) (Entered: 06/18/2024)
06/02/202443Certificate of Mailing of Notice of 42 Notice of Entry of Order of Dismissal as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/02/2024)
05/31/2024Motion/Application to Convert Case From Chapter 11 to Chapter 7, Document Number 27, Terminated. See 41 Order on Motion/Application to Dismiss Case [UST-1] (smis) (Entered: 05/31/2024)
05/31/202442Notice of Entry of Order as Transmitted to BNC for Service Re: 41 Order Granting 27 Motion/Application to Dismiss Case [UST-1] (smis) (smis) (Entered: 05/31/2024)
05/31/202441Order Granting 27 Motion/Application to Dismiss Case [UST-1] (smis) (Entered: 05/31/2024)
05/30/202439PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [05/28/2024 11:04:00 AM]. File Size [ 2126 KB ]. Run Time [ 00:06:02 ]. (auto). (Entered: 05/30/2024)
05/28/202440Civil Minutes -- Motion Granted; Case Dismissed Re: 27 - Motion/Application to Convert Case From Chapter 11 to Chapter 7 [UST-1] (Filing Fee Not Paid or Not Required) 27 - Motion/Application to Dismiss Case [UST-1] (auto) (Entered: 05/30/2024)
05/02/2024Report of Trustee at 341 Meeting. The 341 Meeting was adjourned on 05/02/24. Debtor Did Not Appear; Counsel of Record Appeared; Jorge A. Gaitan, Attorney for the U.S. Trustees Office, appeared. Continued Meeting of Creditors to be held on 6/7/2024 at 09:30 AM via Telephone Conference number provided by the U. S. Trustees Office. (Bharat, Shane) (Entered: 05/02/2024)
05/01/202438Order to Continue Status Conference Re: 1 Voluntary Petition [CAE-1] ; Service by the Deputy Clerk is not required. Status Conference Status Conference to be held on 6/11/2024 at 02:00 PM at Sacramento Courtroom 32, Department B (smis) (Entered: 05/02/2024)