California Eastern Bankruptcy Court

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

Case Information
Case title
Next Hill Enterprises, LLC
Chapter
11
Judge
Ronald H. Sargis
Filed
09/09/2024
Last Filing
04/28/2025
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: [email protected]

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