Hanover Properties LLC
11
Ronald H. Sargis
03/14/2025
04/01/2025
Yes
v
Subchapter_V |
Assigned to: Hon. Ronald H. Sargis Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/28/2025 | Proposed 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) | |
03/28/2025 | Docket 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) | |
03/28/2025 | 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). Filed by Debtor Hanover Properties LLC (mfrs) (Entered: 03/28/2025) |
03/20/2025 | 10 | 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: 03/20/2025) |
03/20/2025 | 9 | Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 03/20/2025) |
03/20/2025 | 8 | Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 03/20/2025) |
03/18/2025 | 7 | Notice 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) |
03/18/2025 | 6 | Notice of Appointment of Chapter 11 Trustee (mfrs) (Entered: 03/18/2025) |
03/18/2025 | 5 | 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 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) |
03/18/2025 | 4 | Notice 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) |