California Eastern Bankruptcy Court

Case number: 2:24-bk-20749 - Zion Hill Investment, LLC - California Eastern Bankruptcy Court

Case Information
Case title
Zion Hill Investment, LLC
Chapter
11
Judge
Christopher D. Jaime
Filed
02/28/2024
Last Filing
05/02/2024
Asset
Yes
Vol
v
Docket Header

TRANSFER




U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 24-20749

Assigned to: Hon. Christopher D. Jaime
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

Zion Hill Investment, LLC

7408 Sunspark Lane
Sacramento, CA 95828
SACRAMENTO-CA
Tax ID / EIN: 88-3678161

represented by
Gabriel E. Liberman

1545 River Park Drive, Ste 530
Sacramento, CA 95815
916-485-1111
Email: [email protected]

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

c/o Jorge A. Gaitan
501 I Street #7-500
Sacramento, CA 95814
represented by
Jorge A. Gaitan

501 I St #7-500
Sacramento, CA 95814
916-930-2100
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/13/2024Docket Text
Addition of Equity Stockholders (auto) (Entered: 03/14/2024)
03/13/2024Docket Text
Summary 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: 03/14/2024)
03/13/202415Docket Text
Chapter 11 or Chapter 9 Cases Non-Individual: List of 20 Largest Unsecured Creditors (smis) (Entered: 03/14/2024)
03/13/202414Docket Text
Verification and Master Equity Security Holders Address List (smis) (Entered: 03/14/2024)
03/06/202413Docket Text
Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 03/06/2024)
03/04/202412Docket Text
Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 4/3/2024 at 11:00 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)
03/03/202411Docket Text
Certificate 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)
03/03/202410Docket Text
Certificate of Mailing of Notice of Early Scheduling/Case Management Hearing as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 03/03/2024)
03/02/20249Docket Text
Certificate of Mailing of Notice of Transfer/Reassignment as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 03/02/2024)
03/01/20248Docket Text
Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (smis) (Entered: 03/01/2024)