|
Assigned to: Judge Dennis Montali Chapter 11 Previous chapter 7 Original chapter 7 Involuntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Hashfast Technologies LLC
Attention: HashFast CRO 29209 Canwood Street, Suite 210 Agoura Hills, CA 91301 SAN FRANCISCO-CA Tax ID / EIN: 38-3913245 |
represented by |
Craig A. Barbarosh
Katten Muchin Rosenman LLP 650 Town Center Dr. 7th Fl. Costa Mesa, CA 92626-7122 (714) 966-6822 Peter A. Siddiqui
Katten Muchin Rosenman LLP 525 W Monroe St. Chicago, IL 60661-3693 (312) 902-5455 Email: [email protected] Jessica M. Simon
Katten Muchin Rosenman LLP 2029 Century Park E 26th Fl. Los Angeles, CA 90067-3012 (310)788-4425 Email: [email protected] |
Responsible Ind Monica Hushen
TERMINATED: 08/22/2014 |
| |
Responsible Ind Peter S. Kravitz |
| |
Petitioning Creditor Koi Systems
Units 1403-5, 14/F 173 Des Voeux Rd. Central Hong Kong, CN 00000 |
represented by |
Michael Delaney
Baker & Hostetler, LLP 11601 Wilshire Blvd. #1400 Los Angeles, CA 90025-0509 (310) 820-8800 Email: [email protected] Beth E. Gaschen
Golden Goodrich LLP 650 Town Center Drive Ste 600 Costa Mesa Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: [email protected] Ashley M. McDow
Baker & Hostetler, LLP 11601 Wilshire Blvd. #1400 Los Angeles, CA 90025-0509 (818) 451-4600 Email: [email protected] |
Petitioning Creditor UBE Enterprises
7425 Creek Rd. Sandy, UT 84093 |
represented by |
Ashley M. McDow
(See above for address) |
Petitioning Creditor Timothy Lam
6156 Temple City Blvd. Temple City, CA 91780 |
| |
Petitioning Creditor Edward Hammond
3103 Powell Cir. Austin, TX 78704 |
| |
Petitioning Creditor Grant Pederson
12538 Botanical Ln. Frisco, TX 75035 |
| |
U.S. Trustee Office of the U.S. Trustee / SF
Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415)705-3333 |
represented by |
Trevor Ross Fehr
Office of the U.S. Trustee 280 S 1st St. #268 San Jose, CA 95113 (408) 535-5525 Email: [email protected] Julie Glosson Ishii
Glosson Law P.O. Box 1131 Pleasanton, CA 94566 (925) 400-8161 Email: [email protected] TERMINATED: 08/23/2016 Timothy S. Laffredi
Office of the U.S. Trustee - SF 450 Golden Gate Ave. Suite 05-0153 San Francisco, CA 94102 (415) 705-3333 Email: [email protected] TERMINATED: 08/01/2018 Barbara A. Matthews
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 705-3333 Fax : (415) 705-3379 Email: [email protected] TERMINATED: 06/05/2018 Donna S. Tamanaha
Office of the U.S. Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 705-3333 Email: [email protected] TERMINATED: 06/05/2018 |
Creditor Committee Official Committee Of Unsecured Creditors
Baker & Hostetler, LLP 16100 Wilshire Blvd. 14th Floor Los Angeles, CA 90025 310-820-8800 |
represented by |
Michael Delaney
(See above for address) Fahim Farivar
Law Offices of Fahim Farivar 11601 Wilshire Blvd #1400 Los Angeles, CA 90025 (310) 820-8800 Email: [email protected] Elizabeth A. Green
BakerHostetler LLP 200 S. Orange Ave. #2300 Orlando, FL 32801 (407) 649-4000 Email: [email protected] Ashley M. McDow
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
06/24/2019 | Docket Text Bankruptcy Case Closed. (pw) (Entered: 06/24/2019) | |
06/22/2019 | 574 | Docket Text Order Relieving the Trustee of His Duties, Responsibilities and Powers Pursuant to the Trust and Closing the Bankruptcy Cases (RE: related document(s)569 Notice of Lodging Order Relieving the Trustee of His Duties, Responsibilities and Powers Pursuant to the Trust and Closing the Bankruptcy Cases filed by Other Prof. Michael G. Kasolas). (ds) Modified on 6/24/2019 (ds). (Entered: 06/24/2019) |
06/22/2019 | 573 | Docket Text Order Approving Post-Confirmation Professional Fees and Expenses (RE: related document(s)379 Amended Chapter 11 Plan filed by Creditor Committee Official Committee Of Unsecured Creditors, 533 Notice filed by Interested Party Michael G. Kasolas, 567 Notice filed by Interested Party Michael G. Kasolas). (ds) (Entered: 06/24/2019) |
06/06/2019 | 572 | Docket Text Operating Report for Filing Period Quarter Ending: June 30, 2019 Filed by Other Prof. Michael G. Kasolas (McDow, Ashley) (Entered: 06/06/2019) |
06/06/2019 | 571 | Docket Text Operating Report for Filing Period Quarter Ending: March 31, 2019 Filed by Other Prof. Michael G. Kasolas (McDow, Ashley) (Entered: 06/06/2019) |
06/06/2019 | 570 | Docket Text Operating Report for Filing Period Quarter ending December 31, 2018 Filed by Other Prof. Michael G. Kasolas (McDow, Ashley) (Entered: 06/06/2019) |
11/26/2018 | 569 | Docket Text Notice Regarding /Notice of Lodging Order Relieving the Trustee of His Duties, Responsibilities and Powers Pursuant to the Trust and Closing the Bankruptcy Cases (RE: related document(s)567 Second Amended Notice Regarding [Second Amended] Second Amended Notice of Intent To Pay Certain Post-Confirmation Professional Fees And Expenses And To Close Case Filed by Interested Party Michael G. Kasolas (Attachments: # 1 Exhibit Exhibits 1-4) (McDow, Ashley). Related document(s) 565Amended Notice Regarding (RE: related document(s)564 Second Notice Regarding Second Notice Of Intent To Pay Certain Post-Confirmation Professional Fees And Expenses And To Close Case filed by Other Prof. Michael G. Kasolas. DEFECTIVE ENTRY: Incorrect event code selected. CORRECTIVE ENTRY: Clerk Added linkage to document #565. Modified on 8/16/2018 (kl).). Filed by Other Prof. Michael G. Kasolas (Attachments: # 1 Certificate of Service) (McDow, Ashley) (Entered: 11/26/2018) |
10/17/2018 | 568 | Docket Text Operating Report for Filing Period Quarter Ended September 30, 2018 (Final Post-Confirmation Report) Filed by Other Prof. Michael G. Kasolas (Pierotti, Richard) (Entered: 10/17/2018) |
08/15/2018 | 567 | Docket Text Second Amended Notice Regarding [Second Amended] Second Amended Notice of Intent To Pay Certain Post-Confirmation Professional Fees And Expenses And To Close Case Filed by Interested Party Michael G. Kasolas (Attachments: # 1 Exhibit Exhibits 1-4) (McDow, Ashley). Related document(s) 565Amended Notice Regarding (RE: related document(s)564 Second Notice Regarding Second Notice Of Intent To Pay Certain Post-Confirmation Professional Fees And Expenses And To Close Case filed by Other Prof. Michael G. Kasolas. DEFECTIVE ENTRY: Incorrect event code selected. CORRECTIVE ENTRY: Clerk Added linkage to document #565. Modified on 8/16/2018 (kl). (Entered: 08/15/2018) |
08/01/2018 | 566 | Docket Text Substitution of Attorney . Attorney Timothy S. Laffredi terminated. Trevor R. Fehr added to the case. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Fehr, Trevor) (Entered: 08/01/2018) |