Welcome to BusinessBankruptcies.com!

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

Haku, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2021bk50134
TYPE / CHAPTER
Voluntary / 11

Filed

2-2-21

Updated

9-13-23

Last Checked

2-26-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 3, 2021
Last Entry Filed
Feb 2, 2021

Docket Entries by Quarter

Feb 2, 2021 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Haku, LLC. Application to Employ Counsel by Debtor due by 03/4/2021.Incomplete Filings due by 02/16/2021. Order Meeting of Creditors due by 02/9/2021. (Seabrook, Paul) (Entered: 02/02/2021)
Feb 2, 2021 Receipt of filing fee for Voluntary Petition (Chapter 11)(21-50134) [misc,volp11] (1738.00). Receipt number 31045892, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 02/02/2021)
Feb 2, 2021 2 Schedule A/B: Property - for Non-Individual Filed by Debtor Haku, LLC (Attachments: # 1 Declaration) (Seabrook, Paul) (Entered: 02/02/2021)
Feb 2, 2021 3 Creditor Matrix Filed by Debtor Haku, LLC (Seabrook, Paul) (Entered: 02/02/2021)
Feb 2, 2021 First Meeting of Creditors with 341(a) meeting to be held on 03/02/2021 at 11:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proof of Claim due by 06/01/2021. (admin, ) (Entered: 02/02/2021)
Feb 2, 2021 4 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lj) (Entered: 02/02/2021)
Feb 2, 2021 5 Order to File Required Documents and Notice of Automatic Dismissal. (lj) (Entered: 02/02/2021)
Feb 2, 2021 6 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 4/8/2021 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 4/1/2021 (lj) (Entered: 02/02/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2021bk50134
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
11
Filed
Feb 2, 2021
Type
voluntary
Terminated
Mar 17, 2021
Updated
Sep 13, 2023
Last checked
Feb 26, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CEA Development LLC
    Franchise Tax Board
    IRS- Special Procedures
    Marc Mazer
    Placer Foreclosure

    Parties

    Debtor

    Haku, LLC
    100 Panorama Drive
    Soquel, CA 95073
    MONTEREY-CA
    Tax ID / EIN: xx-xxx2245

    Represented By

    Paul Seabrook
    Seabrook Law Offices
    2055 Junction Ave. #138
    San Jose, CA 95131
    (408)879-9039
    Email: bankruptcy@seabrooklawoffices.com

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 5, 2022 Famera, Inc. 7 1:2022bk10713
    Mar 7, 2022 Joe Callero, Inc. 7 5:2022bk50190
    Dec 1, 2020 CEA Development, LLC 11 5:2020bk51703
    Dec 3, 2018 Spacious Living Construction, Inc. 7 5:2018bk52674
    Feb 6, 2018 DKSMITH, Inc. 7 5:2018bk50249
    Jul 6, 2017 HW Scenic, LLC 11 5:17-bk-51620
    Jul 29, 2016 GOLDEN AGE CONVELESCENT HOSPITAL, INC. 11 5:16-bk-52187
    Jul 29, 2016 Golden Age Convelescent Hospital, Inc. 11 4:16-bk-42222
    Mar 26, 2015 San Jose Appliance Parts, Inc. 7 5:15-bk-50985
    Oct 10, 2014 Scott Beck Construction, Inc. 7 5:14-bk-54138
    Sep 16, 2013 Team 99 Soccer USA, Inc. 7 5:13-bk-54905
    Dec 21, 2012 Britannia Arms, Inc. 7 5:12-bk-59023
    Feb 2, 2012 Airtight Vinyl Siding & Windows, Inc. 7 5:12-bk-50863
    Oct 11, 2011 Elite At Victory Landing, LLC 7 1:11-bk-79565
    Sep 23, 2011 Reagan Communications, Inc. 7 5:11-bk-58889