Case number: 2:24-bk-24023 - Next Hill Enterprises, LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Next Hill Enterprises, LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Ronald H. Sargis

  • Filed

    09/09/2024

  • Last Filing

    02/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 24-24023

Assigned to: Hon. Ronald H. Sargis
Chapter 11
Voluntary
Asset


Date filed:  09/09/2024
341 meeting:  10/30/2024
Deadline for filing claims:  01/15/2025
Deadline for filing claims (govt.):  03/10/2025
Deadline for objecting to discharge:  12/16/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
12/06/202451Order 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)
12/05/202450Civil 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)
12/05/202449Civil 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)
12/05/202448PDF 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)
11/22/202447Supplement to 28 Opposition/Objection [BPC-1] Filed by Debtor Next Hill Enterprises, LLC (isaf) (Entered: 11/25/2024)
11/22/202446Amended Declaration of Payam Sanatkar in support of 28 Opposition/Objection [BPC-1] (isaf) (Entered: 11/22/2024)
11/19/2024CORRECTIVE 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)
11/19/2024On 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)
11/13/202445On 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)
11/08/202444Certificate/Proof of Service of 42 Brief/Memorandum, 43 Declaration [BPC-1] (isaf) (Entered: 11/08/2024)