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 |
|
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 | Docket Text 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 | Docket Text 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 | Docket Text 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 | Docket Text 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 | Docket Text Supplement to 28 Opposition/Objection [BPC-1] Filed by Debtor Next Hill Enterprises, LLC (isaf) (Entered: 11/25/2024) |
11/22/2024 | 46 | Docket Text Amended Declaration of Payam Sanatkar in support of 28 Opposition/Objection [BPC-1] (isaf) (Entered: 11/22/2024) |
11/19/2024 | Docket Text 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 | Docket Text 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 | Docket Text On 11/12/2024, an electronic notification sent to Nicholas Couchot at [email protected] 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 | Docket Text Certificate/Proof of Service of 42 Brief/Memorandum, 43 Declaration [BPC-1] (isaf) (Entered: 11/08/2024) |