Next Hill Enterprises, LLC
11
Ronald H. Sargis
09/09/2024
02/03/2025
Yes
v
Assigned to: Hon. Ronald H. Sargis Chapter 11 Voluntary Asset |
|
Debtor Next Hill Enterprises, LLC
9015 Phoenix Avenue Fair Oaks, CA 95628 SACRAMENTO-CA Tax ID / EIN: 86-2642796 |
represented by |
Richard L. Jare
6440 Carolinda Drive Granite Bay, CA 95746 916-995-1347 Email: richardjare@yahoo.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 |
Date Filed | # | Docket Text |
---|---|---|
12/06/2024 | 51 | Order to Continue Status Conference Re: 1 Voluntary Petition [CAE-1] ; Service by the Deputy Clerk is not required. Status Conference to be held on 3/5/2025 at 02:00 PM at Sacramento Courtroom 33, Department E (isaf) (Entered: 12/06/2024) |
12/05/2024 | 50 | Civil Minutes -- Status Conference continued Re: 1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Richard L. Jare) (eFilingID: 7397684) [CAE-1]; Status Conference to be held on 3/5/2025 at 02:00 PM at Sacramento Courtroom 33, Department E (kvas) (Entered: 12/06/2024) |
12/05/2024 | 49 | Civil Minutes -- Motion Granted Re: 19 - Motion/Application FOR AN ORDER DESIGNATING CHAPTER 11 CASE AS A SINGLE ASSET REAL ESTATE CASE [BPC-1] (auto) (Entered: 12/06/2024) |
12/05/2024 | 48 | 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 [12/05/2024 10:33:00 AM]. File Size [ 6897 KB ]. Run Time [ 00:19:24 ]. (auto). (Entered: 12/05/2024) |
11/22/2024 | 47 | Supplement to 28 Opposition/Objection [BPC-1] Filed by Debtor Next Hill Enterprises, LLC (isaf) (Entered: 11/25/2024) |
11/22/2024 | 46 | Amended Declaration of Payam Sanatkar in support of 28 Opposition/Objection [BPC-1] (isaf) (Entered: 11/22/2024) |
11/19/2024 | CORRECTIVE ENTRY MADE BECAUSE ENTRY WAS NOT MADE AT TIME OF ADDRESS CHANGE. On 11/19/2024, Change of Address Submitted for Attorney Nicholas Couchot through Pacer Service Center. Address changed to: 600 Anton Blvd Ste 1400 Costa Mesa CA 92626. IF YOUR CLIENT IS RECEIVING MAIL AT YOUR ADDRESS, IT IS YOUR RESPONSIBILITY TO SUBMIT A CHANGE OF ADDRESS FORM (EDC 2-085) FOR EACH CLIENT IN EACH APPLICABLE CASE. (Entered: 11/21/2024) | |
11/19/2024 | On 11/19/2024, Change of Address Submitted for Attorney Nicholas Couchot through Pacer Service Center. Address changed to: 600 Anton Blvd Ste 1400 Costa Mesa CA 92626. IF YOUR CLIENT IS RECEIVING MAIL AT YOUR ADDRESS, IT IS YOUR RESPONSIBILITY TO SUBMIT A CHANGE OF ADDRESS FORM (EDC 2-085) FOR EACH CLIENT IN EACH APPLICABLE CASE. (Entered: 11/19/2024) | |
11/13/2024 | 45 | On 11/12/2024, an electronic notification sent to Nicholas Couchot at ncouchot@buchalter.com was returned to the Court as undeliverable. As a result, the Clerks Office deleted this email from our e-Filing system, and, on 11/13/2024, mailed the attached letter to Nicholas Couchot at his/her primary postal address. (auto) (Entered: 11/13/2024) |
11/08/2024 | 44 | Certificate/Proof of Service of 42 Brief/Memorandum, 43 Declaration [BPC-1] (isaf) (Entered: 11/08/2024) |