Case number: 2:25-bk-21142 - Hanover Properties LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Hanover Properties LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Ronald H. Sargis

  • Filed

    03/14/2025

  • Last Filing

    04/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 25-21142

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

Date filed:  03/14/2025
341 meeting:  04/21/2025
Deadline for filing claims:  05/23/2025
Deadline for filing claims (govt.):  09/10/2025
Deadline for objecting to discharge:  06/20/2025

Debtor

Hanover Properties LLC

267 Shady Oak Drive
Oroville, CA 95966
BUTTE-CA
Tax ID / EIN: 80-0822556

represented by
Stacie L. Power

1058 Mangrove Avenue Suite C
Chico, CA 95926
530-576-5740
Email: stacie@powerlawpc.com

Trustee

Walter R. Dahl

Dahl Law
8757 Auburn Folsom Rd #2820
Granite Bay, CA 95746-2820
916-764-8800

 
 
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
03/28/2025Proposed Order Not Required Re: 11 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). (mfrs) (Entered: 03/28/2025)
03/28/2025Docket Entry Reserved for Internal Use/Order Processing 11 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). (mfrs) (Entered: 03/28/2025)
03/28/202511Motion/Application to Extend Deadline to File Schedules or Provide Required Information. The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). Filed by Debtor Hanover Properties LLC (mfrs) (Entered: 03/28/2025)
03/20/202510Certificate 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: 03/20/2025)
03/20/20259Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 03/20/2025)
03/20/20258Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 03/20/2025)
03/18/20257Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 4/21/2025 at 11:00 AM via Sacramento Conference Line: 877-625-2034 Passcode: 4146881#. Last day to oppose discharge: 6/20/2025. Proofs of Claim due by 5/23/2025. 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 6/20/2025. (Brugger, Laurie) (Entered: 03/18/2025)
03/18/20256Notice of Appointment of Chapter 11 Trustee (mfrs) (Entered: 03/18/2025)
03/18/20255Order 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 5/8/2025 at 11:00 AM at Sacramento Courtroom 33, Department E ; Pre-Status Report Due By 4/24/2025. (mfrs) (Entered: 03/18/2025)
03/18/20254Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (mfrs) (Entered: 03/18/2025)