California Northern Bankruptcy Court

Case number: 3:14-bk-30866 - HashFast LLC - California Northern Bankruptcy Court

Case Information
Case title
HashFast LLC
Chapter
11
Judge
Dennis Montali
Filed
06/06/2014
Last Filing
12/02/2016
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, JNTADMN, CONS




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 14-30866

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/06/2014
Date terminated:  06/24/2019
341 meeting:  08/12/2014
Deadline for filing claims:  10/06/2014

Debtor

HashFast LLC

100 Bush Street #650
San Francisco, CA 94103
SAN FRANCISCO-CA
Tax ID / EIN: 46-2943554

represented by
Elizabeth A. Green

BakerHostetler LLP
200 S. Orange Ave. #2300
Orlando, FL 32801
(407) 649-4000
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]

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
Julie Glosson Ishii

Glosson Law
P.O. Box 1131
Pleasanton, CA 94566
(925) 400-8161
Email: [email protected]
TERMINATED: 08/23/2016

Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2065
Email: [email protected]

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: 12/02/2016

Latest Dockets
Date Filed#Docket Text
12/02/201640Docket Text
Notice of Appearance and Request for Notice by Lynette C. Kelly. Attorney Donna S. Tamanaha terminated. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Kelly, Lynette) (Entered: 12/02/2016)
08/23/201639Docket Text
Substitution of Attorney . Attorney Julie M. Glosson terminated. Donna S. Tamanaha added to the case. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Tamanaha, Donna) (Entered: 08/23/2016)
09/28/201438Docket Text
Order Granting Official Committee of Unsecured Creditors' Motion for Substantive Consolidation. (dc) (Entered: 09/29/2014)
09/04/201437Docket Text
BNC Certificate of Mailing (RE: related document(s) 36 Notice of Proof of Claim Rule 3004). Notice Date 09/04/2014. (Admin.) (Entered: 09/04/2014)
09/02/201436Docket Text
Notice of Proof of Claim Filed Pursuant to Rule 3004. Claim Number: 12 Creditor Name: Alexey Minchenkov. (dc) (Entered: 09/02/2014)
08/19/201435Docket Text
Notice Regarding / to Unsecured Creditors of Right to Receive Information from and Provide Comments to the Official Committee of Unsecured Creditors Filed by Debtor HashFast LLC (Green, Elizabeth) (Entered: 08/19/2014)
08/14/2014Docket Text
Receipt of filing fee for Amended Creditor Matrix (Fee)(14-30866) [misc,amdcm] ( 30.00). Receipt number 23133729, amount $ 30.00 (re: Doc# 30 Amended Creditor Matrix (Fee)) (U.S. Treasury) (Entered: 08/14/2014)
08/14/201434Docket Text
Amended List of Equity Security Holders Filed by Debtor HashFast LLC (Mickelsen, Jessica) (Entered: 08/14/2014)
08/14/201433Docket Text
Amended Summary of Schedules Filed by Debtor HashFast LLC (Mickelsen, Jessica) (Entered: 08/14/2014)
08/14/201432Docket Text
Amended List of 20 Largest Unsecured Creditors Filed by Debtor HashFast LLC (Mickelsen, Jessica) (Entered: 08/14/2014)