Case number: 2:25-bk-26602 - Hillside Apartments LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Hillside Apartments LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher M. Klein

  • Filed

    11/24/2025

  • Last Filing

    04/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 25-26602

Assigned to: Hon. Christopher M. Klein
Chapter 11
Voluntary
Asset


Date filed:  11/24/2025
341 meeting:  03/13/2026
Deadline for filing claims:  04/06/2026
Deadline for filing claims (govt.):  05/26/2026
Deadline for objecting to discharge:  03/06/2026

Debtor

Hillside Apartments LLC

2935 Fulton Ave
Sacramento, CA 95821
SACRAMENTO-CA
Tax ID / EIN: 81-1632515

represented by
Jonathan Madison

The Madison Firm
345 California Street
Suite 600
San Francisco, CA 94104-2635
415-779-3177
Email: jmadison@themadisonfirm.com

Trustee

Scott Sackett

Fiduciary Management Technologies, Inc.
4030 South Land Park Drive
Suite C
Sacramento, CA 95822
916-930-9900

represented by
Jason E. Rios

500 Capitol Mall, Suite 2250
Sacramento, CA 95814
916-329-7400
Email: jrios@ffwplaw.com

U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

Peter C. Anderson
represented by
Edmund Gee

501 I Street #7-500
Sacramento, CA 95814
916-930-2096
Email: edmund.gee@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/01/2026112Support Document/Operating Report Notes Re: 111 Chapter 11 Monthly Operating Report UST Form 11-MOR Filed by Trustee Scott Sackett (lbef) (Entered: 04/01/2026)
04/01/2026111Trustee Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 02/28/2026 (lbef) (Entered: 04/01/2026)
04/01/2026110Support Document/Operating Report Notes Re: 109 Operating Report Filed by Trustee Scott Sackett (lbef) (Entered: 04/01/2026)
04/01/2026109Trustee Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 01/31/2026 (lbef) Modified on 4/1/2026 (lbef). (Entered: 04/01/2026)
04/01/2026108Support Document/Operating Report Notes Re: 107 Chapter 11 Monthly Operating Report UST Form 11-MOR Filed by Trustee Scott Sackett (lbef) (Entered: 04/01/2026)
04/01/2026107Trustee Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 12/31/25 (lbef) Modified on 4/1/2026 (lbef). (Entered: 04/01/2026)
03/25/2026106Certificate/Proof of Service of 102 Motion/Application to Reject Lease or Executory Contract [FWP-5], 103 Notice of Hearing, 104 Declaration, 105 Exhibit(s) (lbef) (Entered: 03/25/2026)
03/25/2026105Exhibit(s) to 102 Motion/Application to Reject Lease or Executory Contract [FWP-5] (lbef) (Entered: 03/25/2026)
03/25/2026104Declaration of Scott M. Sackett in support of 102 Motion/Application to Reject Lease or Executory Contract [FWP-5] (lbef) (Entered: 03/25/2026)
03/25/2026103Notice of Hearing Re: 102 Motion/Application to Reject Lease or Executory Contract [FWP-5] to be held on 4/22/2026 at 11:00 AM at Sacramento Courtroom 35, Department C. (lbef) (Entered: 03/25/2026)