Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Nhst, Llc

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-23436
TYPE / CHAPTER
Voluntary / 11

Filed

4-3-14

Updated

9-13-23

Last Checked

4-4-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 4, 2014
Last Entry Filed
Apr 3, 2014

Docket Entries by Year

Apr 3, 2014 Case participants added via Case Upload. (Entered: 04/03/2014)
Apr 3, 2014 1 Petition Chapter 11 Voluntary Petition. Missing Document(s): List - Equity Security Holders; Document(s) due by 04/17/2014. (Fee Paid $1213.00) (eFilingID: 5163434) (Entered: 04/03/2014)
Apr 3, 2014 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,213.00, Receipt Number: 34843, eFilingID: 5163434) (auto) (Entered: 04/03/2014)
Apr 3, 2014 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (kvas) (Entered: 04/03/2014)
Apr 3, 2014 3 Master Address List (auto) (Entered: 04/03/2014)
Apr 3, 2014 4 Statement Regarding Ownership of Corporate Debtor/Party (kvas) (Entered: 04/03/2014)
Apr 3, 2014 5 Statement Regarding Authority to Sign and File Petition Filed by Debtor NHST, LLC (kvas) (Entered: 04/03/2014)
Apr 3, 2014 6 Chapter 11 Plan Filed by Debtor NHST, LLC (pdes) (Entered: 04/03/2014)
Apr 3, 2014 7 Disclosure Statement Filed by Debtor NHST, LLC (pdes) (Entered: 04/03/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:14-bk-23436
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
11
Filed
Apr 3, 2014
Type
voluntary
Terminated
Mar 31, 2016
Updated
Sep 13, 2023
Last checked
Apr 4, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    NHST, LLC
    4347 Vintage Oaks Lane
    Fair Oaks, CA 95628
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx8908

    Represented By

    Stephen M. Reynolds
    424 2nd St #A
    Davis, CA 95616
    (530) 297-5030

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 13, 2023 Robert P. Obregon DDS Inc. 11V 2:2023bk23620
    Oct 19, 2021 MAJOR MARKET RADIO LLC 11 2:2021bk14980
    Oct 19, 2021 GOLDEN STATE BROADCASTING, LLC 11 2:2021bk14979
    Oct 19, 2021 SILVER STATE BROADCASTING, LLC 11 2:2021bk14978
    Nov 30, 2020 Property Capital Solutions LLC 11 3:2020bk80294
    Apr 21, 2020 Eurisko Development LLC. 11 2:2020bk22156
    Dec 30, 2019 Sarox, Inc. 7 2:2019bk27973
    Sep 14, 2017 First Capital Retail, LLC 11 2:17-bk-26125
    May 17, 2017 American River Detail Auto Body 11 2:17-bk-23353
    Mar 16, 2017 American River Detail Auto Body 11 2:17-bk-21729
    Sep 27, 2014 Distribution Properties, LLC 7 2:14-bk-29651
    May 21, 2013 Sealey News Agency, Inc. 7 2:13-bk-26901
    May 16, 2013 Canyons, LLC 11 1:13-bk-13501
    Apr 12, 2013 KelVin Homes, Inc. 7 2:13-bk-25020
    Sep 14, 2011 American Private Security Inc. 7 2:11-bk-42209