Welcome to BusinessBankruptcies.com!

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

H & H Investment Group, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2023bk40642
TYPE / CHAPTER
Voluntary / 11V

Filed

6-2-23

Updated

12-24-23

Last Checked

6-29-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 9, 2023
Last Entry Filed
Jun 8, 2023

Docket Entries by Month

Jun 2, 2023 1 Petition 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.) (Entered: 06/02/2023)
Jun 2, 2023 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 7499 Filed by Debtor H & H Investment Group, LLC (Wood, E.) (Entered: 06/02/2023)
Jun 2, 2023 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) (Entered: 06/02/2023)
Jun 2, 2023 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.) (Entered: 06/02/2023)
Jun 3, 2023 4 Order for Payment of State and Federal Taxes (admin) (Entered: 06/03/2023)
Jun 5, 2023 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.) (Entered: 06/05/2023)
Jun 5, 2023 6 Application to Designate Peter Choy as Responsible Individual Filed by Debtor H & H Investment Group, LLC (Wood, E.) (Entered: 06/05/2023)
Jun 5, 2023 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) (Entered: 06/05/2023)
Jun 5, 2023 8 Order Designating Responsible Individual (Related Doc # 6). (cf) (Entered: 06/05/2023)
Jun 5, 2023 9 Declaration of Peter Choy re: Financial Statements Filed by Debtor H & H Investment Group, LLC (Wood, E.) (Entered: 06/05/2023)
Jun 7, 2023 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) (Entered: 06/07/2023)

There are 5 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2023bk40642
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11V
Filed
Jun 2, 2023
Type
voluntary
Terminated
Dec 21, 2023
Updated
Dec 24, 2023
Last checked
Jun 29, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alameda County Property Tax Collector
    BWhite Investment, LLC
    Franchise Tax Board
    Internal Revenue Service
    Lawrence R. Peltz and Karen Peltz
    Redwood Trust Deed Services

    Parties

    Debtor

    H & H Investment Group, LLC
    3 Jouett Sq.
    Alameda, CA 94501
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx5567

    Represented By

    E. Vincent Wood
    The Law Offices of E. Vincent Wood
    2950 Buskirk Ave., Suite 300
    Walnut Creek, CA 94597
    925-278-6680
    Fax : 925-955-1655
    Email: calendar@woodbk.com

    Trustee

    Christopher Hayes
    23 Railroad Avenue #1238
    Danville, CA 94526
    (925) 854-2311

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Represented By

    Trevor Ross Fehr
    Office of the U.S. Trustee
    280 S 1st St. #268
    San Jose, CA 95113
    (408) 535-5525
    Email: trevor.fehr@usdoj.gov
    Gregory S. Powell
    U.S. Department Justice
    Office of the U.S. Trustee
    2500 Tulare St., #1401
    Fresno, CA 93721
    (559) 487-5002 ext. 225
    Email: greg.powell@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 13, 2023 Malibu's United, L.L.C 7 4:2023bk41631
    Nov 14, 2023 Malibu's United, L.L.C 11V 4:2023bk41482
    Jun 26, 2023 ChoyDa, Inc. 11V 4:2023bk40753
    May 8, 2023 ABC Infant Milk, Inc. 11V 4:2023bk40528
    Jan 10, 2023 Church Capital Corporation 11V 4:2023bk40021
    Jun 13, 2022 NEXTSPORT, INC. 11 4:2022bk40569
    Mar 15, 2022 Malibu's Burgers LLC 11V 4:2022bk40234
    Dec 31, 2019 PHILLIPS HOSPITALITY, INC - HOME OF CHICKEN AND WA 7 4:2019bk42909
    Aug 22, 2018 Repower America, Inc. 7 4:2018bk41942
    May 17, 2017 A Bauer Repair, Inc. 7 4:17-bk-41307
    Mar 13, 2017 Sungevity International Holdings, LLC parent case 11 1:17-bk-10564
    Mar 13, 2017 Sungevity Development, LLC parent case 11 1:17-bk-10563
    Mar 13, 2017 Sungevity SD, LLC parent case 11 1:17-bk-10562
    Mar 13, 2017 Sungevity, Inc. 11 1:17-bk-10561
    Mar 1, 2013 Japanese and European Motor Company, Inc. 7 4:13-bk-41222