Top Investment Property, LLC
11
Christopher D. Jaime
02/28/2024
06/18/2024
Yes
v
CLOSED |
Assigned to: Hon. Christopher D. Jaime Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/18/2024 | 44 | Order Closing Case where Case has been Dismissed (smis) (Entered: 06/18/2024) |
06/11/2024 | 45 | Civil 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) |
06/02/2024 | 43 | Certificate 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) |
05/31/2024 | Motion/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) | |
05/31/2024 | 42 | Notice 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) |
05/31/2024 | 41 | Order Granting 27 Motion/Application to Dismiss Case [UST-1] (smis) (Entered: 05/31/2024) |
05/30/2024 | 39 | PDF 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) |
05/28/2024 | 40 | Civil 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) |
05/02/2024 | Report 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) | |
05/01/2024 | 38 | Order 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) |