Case number: 5:15-bk-53592 - Hilltop Financial, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Hilltop Financial, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    M. Elaine Hammond

  • Filed

    11/13/2015

  • Last Filing

    12/22/2015

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 15-53592

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  11/13/2015
Date terminated:  12/15/2015
Debtor dismissed:  12/15/2015
341 meeting:  12/16/2015

Debtor

Hilltop Financial, LLC

368 East Campbell Avenue
Campbell, CA 95008
SANTA CLARA-CA
Tax ID / EIN: 47-0946648

represented by
Hilltop Financial, LLC

PRO SE



U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
represented by
Lynette C. Kelly

U.S. Office of the U.S. Trustee
1301 Clay St.
Oakland, CA 94612
(510)637-3210
Email: lynette.c.kelly@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/17/201516BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 15Order and Notice of Dismissal for Failure to Comply). Notice Date 12/17/2015. (Admin.) (Entered: 12/17/2015)
12/15/201515Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 13Order on Motion to Extend Time). (no) (Entered: 12/15/2015)
12/04/201514BNC Certificate of Mailing (RE: related document(s) 13Order on Motion to Extend Time). Notice Date 12/04/2015. (Admin.) (Entered: 12/04/2015)
12/02/201513Order Granting Motion to Extend Time (Related Doc # 12) Incomplete Filings due by 12/14/2015 for 1, (no) (Entered: 12/02/2015)
11/30/201512Debtor's Motion to Extend Time to File Case Opening Documents Filed by Debtor Hilltop Financial, LLC (yw) (Entered: 11/30/2015)
11/19/201511BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 9Order for Payment of State and Federal Taxes). Notice Date 11/19/2015. (Admin.) (Entered: 11/19/2015)
11/19/201510Notice of Appearance and Request for Notice by Lynette C. Kelly. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Kelly, Lynette) (Entered: 11/19/2015)
11/15/20158BNC Certificate of Mailing - Notice of Status Conference in Ch 11. (RE: related document(s) 5Notice of Status Conference). Notice Date 11/15/2015. (Admin.) (Entered: 11/15/2015)
11/15/20157BNC Certificate of Mailing (RE: related document(s) 3Order to File Missing Documents). Notice Date 11/15/2015. (Admin.) (Entered: 11/15/2015)
11/15/20156BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4Generate 341 Notices). Notice Date 11/15/2015. (Admin.) (Entered: 11/15/2015)