TOP Investment PROPERTY, LLC A CA LLC
Debtor: TOP Investment PROPERTY, LLC A CA LLC
Us Trustee: Office of the U.S. Trustee and Tracy Hope Davis
Case Number: 2:2024bk20315
Filed: January 26, 2024
Court: U.S. Bankruptcy Court for the Eastern District of California
Nature of Suit: Other
Docket Report

This docket was last retrieved on March 6, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
March 6, 2024 Filing 37 Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.)
March 5, 2024 Filing 38 Civil Minutes -- Status conference Dropped from calendar [CAE-1] Re: Status Conference Re: Voluntary Petition - #1 - Chapter 11 Voluntary Petition Non-Individual. (Fee Not Paid $0.00) (jlns) (auto)
March 4, 2024 Filing 36 Notice of Withdrawal Re: #29 Notice of Appeal (ltrf)
March 4, 2024 Filing 35 Notice of Payment Due in the amount of $298.00 Re: Appeal or Cross Appeal. (ltrf)
February 29, 2024 Filing 34 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
February 28, 2024 Filing 33 Receipt of Pleadings and Documents from Bankruptcy Appellant Panel Re: #29 Notice of Appeal. Opening Letter. (msts)
February 27, 2024 Filing 32 BNC Service of Document as transmitted to BNC for service. (ltrf)
February 27, 2024 Filing 31 Certificate of Notice of Appeal Re: #29 Notice of Appeal (ltrf)
February 27, 2024 Filing 30 Transmittal to BAP Re: #29 Notice of Appeal (ltrf)
February 26, 2024 Filing 29 Notice of Appeal Re: #26 Order on Motion/Application To Vacate/Reconsider/Set Aside Dismissal of Case, Order on Motion/Application to Extend Time (Fee Paid $0.00) (ltrf)
February 25, 2024 Filing 28 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
February 23, 2024 Filing 27 BNC Service of Document as transmitted to BNC for service. (ltrf)
February 23, 2024 Opinion or Order Filing 26 Order Denying #25 Motion/Application To Reconsider Dismissal of Case, Denying #25 Motion/Application to Extend Time (ltrf)
February 22, 2024 Filing 25 Motion/Application to Extend Time Filed by Debtor TOP Investment PROPERTY, LLC A CA LLC (ltrf)
February 20, 2024 Filing 24 Civil Minutes -- Order to show cause Dropped from calendar Re: #5 - Order to Show Cause ; This order is Transmitted to BNC for Service. Show Cause hearing to be held on 2/20/2024 at 11:00 AM at Sacramento Courtroom 32, Department B (ltrf) (auto)
February 15, 2024 Filing 23 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
February 15, 2024 Filing 22 Certificate of Mailing of Notice of #20 Notice of Entry of Order of Dismissal as provided by the Bankruptcy Noticing Center (Admin.)
February 13, 2024 Filing 21 BNC Service of Document as transmitted to BNC for service. (ltrf)
February 13, 2024 Filing 20 Notice of Entry of Order as Transmitted to BNC for Service Re: #19 Order Dismissing Case. (ltrf)
February 13, 2024 Opinion or Order Filing 19 Order Dismissing Case. (ltrf)
February 12, 2024 Filing 18 Response/Reply Filed by Debtor TOP Investment PROPERTY, LLC A CA LLC Re: #5 Order to Show Cause (ltrf)
February 9, 2024 Filing 17 Statement Regarding Ownership of Corporate Debtor/Party Re: #1 Voluntary Petition (ltrf)
February 9, 2024 Filing 16 Chapter 11 or Chapter 9 Cases Non-Individual: List of 20 Largest Unsecured Creditors (ltrf)
February 9, 2024 Filing 15 Summary of Schedules/Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Statement of Financial Affairs Non-Individual (ltrf)
February 9, 2024 Filing 14 Verification and Master Equity Security Holders Address List (ltrf)
February 2, 2024 Filing 13 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.)
February 1, 2024 Filing 12 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.)
January 31, 2024 Filing 11 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 2/29/2024 at 10:00 AM, see Notice for Location of Meeting. Last day to oppose discharge: 4/29/2024. Proofs of Claim due by 5/29/2024. 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 4/29/2024. (Bharat, Shane)
January 30, 2024 Filing 10 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (ltrf)
January 28, 2024 Filing 8 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
January 28, 2024 Filing 7 Certificate of Mailing of Notice of Early Scheduling/Case Management Hearing as provided by the Bankruptcy Noticing Center (Admin.)
January 26, 2024 Filing 9 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (ltrf)
January 26, 2024 Opinion or Order Filing 6 Order 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 3/5/2024 at 02:00 PM at Sacramento Courtroom 32, Department B (ltrf)
January 26, 2024 Opinion or Order Filing 5 Order to Show Cause ; This order is Transmitted to BNC for Service. Show Cause hearing to be held on 2/20/2024 at 11:00 AM at Sacramento Courtroom 32, Department B (ltrf)
January 26, 2024 Filing 4 Notice to Debtor Concerning Legal Representation (jlns)
January 26, 2024 Filing 3 Master Address List (auto)
January 26, 2024 Filing 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. A copy of this notice was returned to the pro se debtor(s) via hand delivery. (jlns)
January 26, 2024 Filing 1 Chapter 11 Voluntary Petition Non-Individual. (Fee Not Paid $0.00) (jlns)
January 26, 2024 Chapter 11 Voluntary Petition Fee Paid ($1,738.00, Receipt Number: 20000869 by JK) (auto)
January 26, 2024 Filing Fee Paid (Fee Paid $1738.00 ) Re: #1 Voluntary Petition (jlns)

Search for this case: TOP Investment PROPERTY, LLC A CA LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: TOP Investment PROPERTY, LLC A CA LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of the U.S. Trustee
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Tracy Hope Davis
Represented By: Jorge A. Gaitan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?