Case number: 4:21-bk-41385 - The Hills SF, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
CONVERTED, DISMISSED, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 21-41385

Assigned to: Judge Roger L. Efremsky
Chapter 11
Previous chapter 7
Original chapter 7
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/16/2021
Date converted:  01/11/2022
Date terminated:  08/12/2022
Debtor dismissed:  07/28/2022
341 meeting:  06/02/2022
Deadline for objecting to discharge:  04/08/2022

Debtor

The Hills SF, LLC

2 Crow Canyon Court
Suite 200
San Ramon, CA 94583
CONTRA COSTA-CA
Tax ID / EIN: 82-2948849

represented by
Scott Jordan

Jordan Law Office, A.P.C.
18 Crow Canyon Ct.
Ste 280
San Ramon, CA 94583
925-913-0275
Fax : 925-307-7082
Email: sjordan@sjordanlaw.com

Trustee

Paul Mansdorf

1569 Solano Ave. #703
Berkeley, CA 94707
(510) 526-5993
TERMINATED: 01/13/2022

 
 
Trustee

Not Assigned - OK


 
 
U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2080
represented by
Elvina Rofael

DOJ-Ust
450 Golden Gate Avenue
Ste 05-0153
San Francisco, CA 94102
202-934-4062
Email: elvina.rofael@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/12/2022Bankruptcy Case Closed. (pw) (Entered: 08/12/2022)
07/30/202258BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 57 Order and Notice of Dismissal for Failure to Comply). Notice Date 07/30/2022. (Admin.) (Entered: 07/30/2022)
07/28/202257Order and Notice of Dismissal for Failure to Comply (RE: related document(s)44 Order). Case Management Action due after 8/11/2022. (rdr) (Entered: 07/28/2022)
06/03/2022Meeting of Creditors Held and Concluded. . (Rofael, Elvina) (Entered: 06/03/2022)
06/02/202256The Audio File attached to the PDF includes several hearings. Court Date & Time [ 6/1/2022 2:00:00 PM ]. File Size [ 60296 KB ]. Run Time [ 01:02:48 ]. (admin). (Entered: 06/02/2022)
06/01/2022Videoconference Hearing held (via Zoom Webinar) on 06/01/2022 2:00 PM before Judge Roger L. Efremsky (RE: related document(s) 50 Debtor's Motion For Order Authorizing The Debtor to Incur Post-Petition Secured Indebtedness). Minutes: Motion is withdrawn in court. Appearance(s): Scott Jordan and Julian Bach present. (mab) (Entered: 06/01/2022)
05/24/202255Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2022 Filed by Debtor The Hills SF, LLC (Jordan, Scott) (Entered: 05/24/2022)
05/24/202254Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2022 Filed by Debtor The Hills SF, LLC (Jordan, Scott) (Entered: 05/24/2022)
05/19/202253Clerk's Notice RE Hearing on Calendar via Zoom Webinar scheduled for
6/1/2022 at 02:00 PM
(RE: related document(s) 50 Debtor's Motion For Order Authorizing The Debtor to Incur Post-Petition Secured Indebtedness). (mab) (Entered: 05/19/2022)
05/18/202252Order Granting Motion for Relief From The Automatic Stay (Related Doc # 40 Motion for Relief From The Automatic Stay filed by Alliance Portfolio). (mab) (Entered: 05/19/2022)