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

    Fredrick E. Clement

  • Filed

    02/28/2024

  • Last Filing

    05/02/2024

  • Asset

    Yes

  • Vol

    v

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

Assigned to: Hon. Fredrick E. Clement
Chapter 11
Voluntary
Asset


Date filed:  02/28/2024
341 meeting:  04/03/2024
Deadline for filing claims:  07/02/2024
Deadline for filing claims (govt.):  08/26/2024
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
03/13/2024Addition of Equity Stockholders (auto) (Entered: 03/13/2024)
03/13/202412Verification and Master Equity Security Holders Address List (smis) (Entered: 03/13/2024)
03/13/2024Equity Security Holders Address List (smis) (Entered: 03/13/2024)
03/13/2024Summary of Schedules/Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Statement of Financial Affairs Disclosure of Attorney Compensation Non-Individual (smis) (Entered: 03/13/2024)
03/13/202411Chapter 11 or Chapter 9 Cases Non-Individual: List of 20 Largest Unsecured Creditors (smis) (Entered: 03/13/2024)
03/08/202410Certificate of Mailing of Notice of Early Scheduling/Case Management Hearing as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 03/08/2024)
03/06/20249Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 03/06/2024)
03/06/20248Order 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 4/8/2024 at 09:00 AM at Sacramento Courtroom 28, Department A (smis) (Entered: 03/06/2024)
03/04/20247Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 4/3/2024 at 09:30 AM, see Notice for Location of Meeting. Last day to oppose discharge: 6/3/2024. Proofs of Claim due by 7/2/2024. 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 6/3/2024. (Bharat, Shane) (Entered: 03/04/2024)
03/03/20246Certificate 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: 03/03/2024)