H & H Investment Group, LLC
H & H Investment Group, LLC |
Not Assigned - OK and Christopher Hayes |
Office of the U.S. Trustee/Oak |
Peter Choy |
4:2023bk40642 |
June 2, 2023 |
U.S. Bankruptcy Court for the Northern District of California |
William J Lafferty |
Other |
Docket Report
This docket was last retrieved on July 27, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 46 Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2023 Filed by Debtor H & H Investment Group, LLC (Attachments: #1 Exhibit A) (Wood, E.) |
Filing 45 Order Modifying Automatic Stay (169 and 171 Sheridan Road, Oakland) (Related Doc #23). (cf) |
Filing 44 Certificate of Service (RE: related document(s)#42 Application for Compensation, #43 Notice of Hearing). Filed by Trustee Christopher Hayes (Hayes, Christopher) |
Filing 43 Notice of Hearing (RE: related document(s)#42 Application for Compensation First and Final Application for Compensation and Expense Reimbursement for Christopher Hayes, Trustee Chapter 11, Fee: $2,728.00, Expenses: $16.72. Filed by Trustee Christopher Hayes). Hearing scheduled for 9/20/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Trustee Christopher Hayes (Hayes, Christopher) |
Filing 42 Application for Compensation First and Final Application for Compensation and Expense Reimbursement for Christopher Hayes, Trustee Chapter 11, Fee: $2,728.00, Expenses: $16.72. Filed by Trustee Christopher Hayes (Hayes, Christopher) |
Filing 41 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 7/19/2023 10:30:01 AM ]. File Size [ 16268 KB ]. Run Time [ 00:33:53 ]. (admin). |
Hearing Continued (related document(s): #14 Order and Notice of Status Conference Chp 11) Minutes of Proceeding: Debtor working to obtain insurance and to either propose a refinance or sale of property Status Conference Continued to 10/25/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty. A Status Report is due by 10/23/2023. (cf) |
Hearing Held. Minutes of Proceeding: By 10/19/2023, Counsel for Debtor to file either a Motion to Refinance or a Motion to Sell that would resolve the lender's loan. Starting 8/1/2023, Debtor to make the agreed upon adequate protection payments in the meantime. If payment is not made by the 10th of each month, Counsel for Movant is granted an order shortening time to reset the hearing on 3-days' time. Order to be submitted by Mr. Oliner. (related document(s): #23 Motion for Relief From Stay filed by The Pritchard Trust et al.) (cf) |
Filing 40 Order Authorizing Employment of Mortgage Broker (Related Doc #34). (cf) |
Filing 39 Declaration of Mailing , Certificate of Service (RE: related document(s)#37 Opposition Brief/Memorandum, #38 Declaration). Filed by Debtor H & H Investment Group, LLC (Wood, E.) |
Filing 38 Declaration of Peter Choy in Support of Opposition to Motion for Relief from Stay Filed by Secured Creditor (RE: related document(s)#37 Opposition Brief/Memorandum). Filed by Debtor H & H Investment Group, LLC (Attachments: #1 Exhibit A) (Wood, E.) Modified on 7/18/2023 (no). |
Filing 37 Brief/Memorandum in Opposition to Motion for Relief from Stay Filed by Secured Creditor (RE: related document(s)#23 Motion for Relief From Stay). Filed by Debtor H & H Investment Group, LLC (Wood, E.) |
Filing 36 Amended Schedule A/B,. , Amended Schedule D . Fee Amount $32. Filed by Debtor H & H Investment Group, LLC (Attachments: #1 Certificate of Service) (Wood, E.) |
Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)(# 23-40642) [misc,amdsch] ( 32.00). Receipt number A32653021, amount $ 32.00 (re: Doc#36 Amended Schedules (D, E, and F - Fee Required)) (U.S. Treasury) |
Filing 35 Declaration of Khalif Brown in Support of Application for Order Authorizing Employment of Mortgage Broker Pursuant to 11 U.S.C. 327(a) (RE: related document(s)#34 Application to Employ). Filed by Debtor H & H Investment Group, LLC (Wood, E.) |
Filing 34 Ex Parte Application to Employ Khalif Brown as Mortgage Broker Filed by Debtor H & H Investment Group, LLC (Attachments: #1 Exhibit A) (Wood, E.) |
Filing 33 Order Authorizing Employment of Tony Gu (Related Doc #25). (cf) |
Filing 32 Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $2899466.76, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Objections to Trustee Final Account due by 08/14/2023. (Hayes, Christopher) |
Filing 31 Status Conference Statement Filed by Debtor H & H Investment Group, LLC (Wood, E.) |
Filing 30 Notice Regarding Zoom Webinar Information for In-Person Hearing Scheduled on 7/19/2023 at 10:30 AM in Courtroom 220 - Lafferty (RE: related document(s)#14 Order and Notice of Status Conference Chp 11). (cf) |
Filing 29 Notice Regarding Zoom Webinar Information for In-Person Hearing Scheduled on 7/19/2023 at 09:30 AM in Courtroom 220 - Lafferty (RE: related document(s)#23 Motion for Relief from Stay). (cf) |
Filing 28 Amended Voluntary Petition (Removed Subchapter V). Filed by Debtor H & H Investment Group, LLC (Attachments: #1 Certificate of Service) (Wood, E.) |
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued . Debtor appeared with Counsel. 341(a) meeting to be held on 7/31/2023 at 10:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars (Fehr, Trevor) |
Filing 27 Declaration in Support of 2021 Taxes Filed by Debtor H & H Investment Group, LLC (Attachments: #1 Exhibit A - 2021 Taxes) (Wood, E.) |
Filing 26 Declaration of Tony Gu in Support of Ex Parte Application for Order Authorizing Employment of Tony Gu, Enrolled Agent (RE: related document(s)#25 Application to Employ). Filed by Debtor H & H Investment Group, LLC (Attachments: #1 Exhibit A) (Wood, E.) |
Filing 25 Ex Parte Application to Employ Tony Gu as Enrolled Agent Filed by Debtor H & H Investment Group, LLC (Wood, E.) |
Filing 24 Notice of Hearing on Motion for Relief From the Automatic Stay (RE: related document(s)#23 Motion for Relief from Stay Fee Amount $188, Filed by Creditors The Pritchard Trust dtd 3/31/2003, Barton D. Bruner, Successor Trustee, Marc and Holly Lichtenfeld, Equity Trust Company Custodian FBO Allyson B. Johnson Traditional IRA, Aron Mark Oliner, Jay B and Joyce M. Strauss, Trustees, The 2000 Strauss Family Revocable Trust, Barton D. Bruner, Daniel and Alison Peltz, Trustees, Peltz Family Trust, Anthony & Jennifer Maestri, Brian Baker, Scott Hamilton (Attachments: # 1 RS Cover Sheet # 2 Declaration of Aron M. Oliner In Support of Motion for Relief from the Automatic Stay # 3 Certificate of Service)). Hearing scheduled for 7/19/2023 at 09:30 AM in/via Oakland Room 220 - Lafferty. Filed by Creditors Brian Baker, Barton D. Bruner, Equity Trust Company Custodian FBO Allyson B. Johnson Traditional IRA, Scott Hamilton, Marc and Holly Lichtenfeld, Anthony & Jennifer Maestri, Aron Mark Oliner, Peltz Family Trust, Daniel and Alison Peltz, Trustees, Jay B and Joyce M. Strauss, Trustees, The 2000 Strauss Family Revocable Trust, The Pritchard Trust dtd 3/31/2003, Barton D. Bruner, Successor Trustee (Attachments: #1 Certificate of Service) (Oliner, Aron) |
Filing 23 Motion for Relief from Stay Fee Amount $188, Filed by Creditors The Pritchard Trust dtd 3/31/2003, Barton D. Bruner, Successor Trustee, Marc and Holly Lichtenfeld, Equity Trust Company Custodian FBO Allyson B. Johnson Traditional IRA, Aron Mark Oliner, Jay B and Joyce M. Strauss, Trustees, The 2000 Strauss Family Revocable Trust, Barton D. Bruner, Daniel and Alison Peltz, Trustees, Peltz Family Trust, Anthony & Jennifer Maestri, Brian Baker, Scott Hamilton (Attachments: #1 RS Cover Sheet #2 Declaration of Aron M. Oliner In Support of Motion for Relief from the Automatic Stay #3 Certificate of Service) (Oliner, Aron) |
Receipt of filing fee for Motion for Relief From Stay(# 23-40642) [motion,mrlfsty] ( 188.00). Receipt number A32617308, amount $ 188.00 (re: Doc#23 Motion for Relief from Stay Fee Amount $188,) (U.S. Treasury) |
Filing 22 Order Authorizing Employment of Counsel (Related Doc #19) (rba) |
Filing 21 Declaration of E. Vincent Wood in Support of Application for Order Authorizing Employment of General Insolvency Counsel Pursuant to 11 U.S.C. 327(a) (RE: related document(s)#19 Application to Employ). Filed by Debtor H & H Investment Group, LLC (Attachments: #1 Exhibit A) (Wood, E.) |
Filing 20 Declaration of Debtor in Support of Application for Order Authorizing Employment of General Insolvency Counsel Pursuant to 11 U.S.C. 327(a) (RE: related document(s)#19 Application to Employ). Filed by Debtor H & H Investment Group, LLC (Wood, E.) |
Filing 19 Application to Employ E. Vincent Wood as General Counsel for Debtor in Possession Filed by Debtor H & H Investment Group, LLC (Wood, E.) |
Filing 18 BNC Certificate of Mailing (RE: related document(s) #14 Order and Notice of Status Conference Chp 11). Notice Date 06/10/2023. (Admin.) |
Filing 17 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) #11 Generate 341 Notices). Notice Date 06/09/2023. (Admin.) |
Filing 16 Amended Statement of Financial Affairs for Non-Individual Filed by Debtor H & H Investment Group, LLC (Attachments: #1 Certificate of Service) (Wood, E.) |
Filing 15 Amended Declaration of Peter Choy re: Financial Statements (RE: related document(s)#9 Declaration). Filed by Debtor H & H Investment Group, LLC (Wood, E.) |
Filing 14 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 7/19/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty. Pre-Status Conference Report due by 7/5/2023 (jf) |
Filing 13 Certificate of Service Notice of Appointment of Subchapter V Trustee and Verified Statement (RE: related document(s)#10 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Powell, Gregory) |
Filing 12 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) #4 Order for Payment of State and Federal Taxes). Notice Date 06/07/2023. (Admin.) |
Filing 11 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (jf) |
Filing 10 Appointment of Trustee and Approval of Bond Trustee Christopher Hayes added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement. (Powell, Gregory) |
Re-Scheduled Meeting of Creditors 341(a) meeting to be held on 7/10/2023 at 10:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars (jf) |
Filing 9 Declaration of Peter Choy re: Financial Statements Filed by Debtor H & H Investment Group, LLC (Wood, E.) |
Filing 8 Order Designating Responsible Individual (Related Doc #6). (cf) |
Filing 7 Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Fehr, Trevor) |
Filing 6 Application to Designate Peter Choy as Responsible Individual Filed by Debtor H & H Investment Group, LLC (Wood, E.) |
Filing 5 Statement of Statement Regarding Authority to Sign and File Petition; and Resolution of Board of Directors Filed by Debtor H & H Investment Group, LLC (Wood, E.) |
Filing 4 Order for Payment of State and Federal Taxes (admin) |
Filing 3 First Meeting of Creditors with 341(a) meeting to be held on 6/26/2023 at 11:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 8/11/2023. (Wood, E.) 341 Meeting Re-Scheduled - See docket entry 6/7/2023. Modified on 6/7/2023 (jf). |
Filing 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 7499 Filed by Debtor H & H Investment Group, LLC (Wood, E.) |
Filing 1 Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by H & H Investment Group, LLC. Application to Employ Counsel by Debtor due by 07/3/2023. Order Meeting of Creditors due by 06/9/2023. Chapter 11 Small Business Subchapter V Plan Due by 08/31/2023. (Wood, E.) |
Receipt of filing fee for Voluntary Petition (Chapter 11)(# 23-40642) [misc,volp11] (1738.00). Receipt number A32573664, amount $1738.00 (re: Doc#1 Voluntary Petition (Chapter 11)) (U.S. Treasury) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.