Welcome to BusinessBankruptcies.com!

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

NP Hampton Ridge, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2025bk10199
TYPE / CHAPTER
Voluntary / 11

Filed

1-24-25

Updated

2-9-25

Last Checked

1-27-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 27, 2025
Last Entry Filed
Jan 26, 2025

Docket Entries by Day

Jan 24 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by NP Hampton Ridge, LLC List of Equity Security Holders due 02/7/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/7/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/7/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/7/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/7/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 02/7/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/7/2025. Statement of Financial Affairs (Form 107 or 207) due 02/7/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 02/7/2025. Statement of Related Cases (LBR Form F1015-2) due 02/7/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/7/2025. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 02/7/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 02/7/2025. Incomplete Filings due by 02/7/2025. (Bensamochan, Eric)See docket entries no 3 and no 4 for corrections. List of creditor Mailing matrix due 72 hours deadline by 1/27/2025. Incomplete filing 72 hours deadlines due by 1/27/2025. Declaration re Non-Individual Schedules due by 2/7/2025. List of 20 largest due in 72 hours due by 1/27/2025. Terminated document not required Declaration by Debtor Employment Income and Decl re Individual Schedules. Modified on 1/24/2025 (VN). (Entered: 01/24/2025)
Jan 24 Receipt of Voluntary Petition (Chapter 11)( 8:25-bk-10199) [misc,volp11] (1738.00) Filing Fee. Receipt number A57953520. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/24/2025)
Jan 24 2 Corporate resolution authorizing filing of petitions Filed by Debtor NP Hampton Ridge, LLC. (Bensamochan, Eric) (Entered: 01/24/2025)
Jan 24 Judge Scott C Clarkson added to case (affiliated to 8:24-bk-12859-SC). Involvement of Judge Theodor Albert Terminated (HC) (Entered: 01/24/2025)
Jan 24 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (VN) (Entered: 01/24/2025)
Jan 24 4 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor NP Hampton Ridge, LLC) (VN) (Entered: 01/24/2025)
Jan 24 5 AMENDED Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (VN) (Entered: 01/24/2025)
Jan 26 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor NP Hampton Ridge, LLC) No. of Notices: 1. Notice Date 01/26/2025. (Admin.) (Entered: 01/26/2025)
Jan 26 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor NP Hampton Ridge, LLC) No. of Notices: 1. Notice Date 01/26/2025. (Admin.) (Entered: 01/26/2025)
Jan 26 8 BNC Certificate of Notice (RE: related document(s)3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 01/26/2025. (Admin.) (Entered: 01/26/2025)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
8:2025bk10199
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Jan 24, 2025
Type
voluntary
Updated
Feb 9, 2025
Last checked
Jan 27, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    NP Hampton Ridge, LLC
    180 Avenida La Pata, 2nd Flr
    San Clemente, CA 92673
    ORANGE-CA
    Tax ID / EIN: xx-xxx5641

    Represented By

    Eric Bensamochan
    The Bensamochan Law Firm, Inc.
    2566 Overland Ave, Ste 650
    Los Angeles, CA 90064
    818-574-5740
    Fax : 818-230-1931
    Email: eric@eblawfirm.us

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Kenneth Misken
    DOJ-UST
    Office of the United States Trustee
    411 W. Fourth St, #7160
    Santa Ana, CA 92701
    714-338-3405
    Email: Kenneth.M.Misken@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 24 NB 700 Logan, LLC 11 8:2025bk10197
    Oct 8, 2024 Pacific Medical Group, Inc. 11 1:2024bk12281
    Aug 19, 2022 NP Lehi, LLC 11 8:2022bk11399
    Jun 9, 2022 5280 Auraria, LLC 11 1:2022bk12059
    Jul 6, 2021 NP Loft Vue DST 11 4:2021bk32292
    Jul 6, 2021 NB Vue Mac DST 11 4:2021bk32291
    May 18, 2021 Software Anywhere LLC 7 8:2021bk11270
    Mar 23, 2021 C-Level Management, Inc. 7 8:2021bk10738
    Jan 29, 2021 Lash Girl Studios, Inc. 7 8:2021bk10209
    Nov 2, 2018 New Zealand Australian Companies Inc 11 8:2018bk14036
    Aug 3, 2018 Dana Electric, Inc. 11 8:2018bk12837
    Jan 29, 2016 Compton Grinders 11 8:16-bk-10354
    Mar 2, 2012 Sroka Family Trust Dated January 3, 2008 11 8:12-bk-12717
    Dec 15, 2011 3985 Cornerstone Apartments LLC 7 8:11-bk-27201
    Sep 16, 2011 Pagliaro Const, Inc. 7 8:11-bk-23052