Welcome to BusinessBankruptcies.com!

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

Hart, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2023bk11937
TYPE / CHAPTER
Voluntary / 11V

Filed

9-21-23

Updated

3-31-24

Last Checked

10-9-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 26, 2023
Last Entry Filed
Sep 25, 2023

Docket Entries by Month

Sep 21, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Hart, Inc. Chapter 11 Plan Small Business Subchapter V Due by 12/20/2023. (Shechtman, Zev). See docket entry #3 for correction. 72 Hours Deficiency Set: Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format due 9/24/2023. Incomplete Filings due 9/24/2023. Modified on 9/21/2023 (TS). (Entered: 09/21/2023)
Sep 21, 2023 Receipt of Voluntary Petition (Chapter 11)( 8:23-bk-11937) [misc,volp11] (1738.00) Filing Fee. Receipt number B55955683. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/21/2023)
Sep 21, 2023 2 Motion Regarding Chapter 11 First Day Motions Debtor's Emergency Motion to Approve Debtor In Possession Financing; Memorandum of Points and Authorities Filed by Debtor Hart, Inc. (Shechtman, Zev) (Entered: 09/21/2023)
Sep 21, 2023 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) [Creditors not uploaded]. (TS) (Entered: 09/21/2023)
Sep 21, 2023 4 Statement Regarding Cash Collateral or Debtor in Possession Financing [FRBP 4001; LBR 4001-2] Filed by Debtor Hart, Inc.. (Shechtman, Zev) (Entered: 09/21/2023)
Sep 21, 2023 5 Motion Regarding Chapter 11 First Day Motions Debtor's Emergency Motion to Approve Unsecured Postpetition Financing; Memorandum of Points and Authorities Filed by Debtor Hart, Inc. (Shechtman, Zev) (Entered: 09/21/2023)
Sep 21, 2023 6 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Hart, Inc.. (Shechtman, Zev) (Entered: 09/21/2023)
Sep 21, 2023 7 Notice Notice Of Setting/Increasing Insider Compensation, with Proof of Service Filed by Debtor Hart, Inc.. (Kebeh, Alphamorlai) (Entered: 09/21/2023)
Sep 21, 2023 8 Notice Notice Of Setting/Increasing Insider Compensation, with Proof of Service Filed by Debtor Hart, Inc.. (Kebeh, Alphamorlai) (Entered: 09/21/2023)
Sep 21, 2023 9 Notice Notice Of Setting/Increasing Insider Compensation, with Proof of Service Filed by Debtor Hart, Inc.. (Kebeh, Alphamorlai) (Entered: 09/21/2023)
Show 5 more entries
Sep 21, 2023 15 Hearing Set (RE: related document(s)2 Debtor's Emergency Motion To Approve Debtor In Possession Financing filed by Debtor Hart, Inc.) The Hearing date is set for 9/26/2023 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) Modified on 9/21/2023 (NB8). (Entered: 09/21/2023)
Sep 21, 2023 16 Hearing Set (RE: related document(s)5 Debtor's Emergency Motion To Approve Unsecured Postpetition Financing filed by Debtor Hart, Inc.) The Hearing date is set for 9/26/2023 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) Modified on 9/21/2023 (NB8). (Entered: 09/21/2023)
Sep 21, 2023 17 Hearing Set (RE: related document(s)10 Emergency Motion For Entry Of Order: (1) Authorizing Debtor To Pay Prepetition Wages And Compensation, (2) Authorizing Debtor To Honor And Continue Prepetition Employee Benefit Programs; And (3) Waiving 14-Day Stay filed by Debtor Hart, Inc.) The Hearing date is set for 9/26/2023 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) Modified on 9/21/2023 (NB8). (Entered: 09/21/2023)
Sep 21, 2023 18 Hearing Set (RE: related document(s)11 Emergency Motion For Entry Of Order Authorizing Debtor To Maintain Prepetition Bank Account And Waiving 14-Day Stay filed by Debtor Hart, Inc.) The Hearing date is set for 9/26/2023 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) Modified on 9/21/2023 (NB8). (Entered: 09/21/2023)
Sep 21, 2023 19 Hearing Set (RE: related document(s)14 Debtor's Motion For An Order Authorizing Rejection Of Contract With Wellsky Corporation filed by Debtor Hart, Inc.) The Hearing date is set for 10/18/2023 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 09/21/2023)
Sep 22, 2023 20 Notice of Appearance and Request for Notice (with Proof of Service) by Richard Lee Wynne Filed by Creditors Hart Investors LLC, Palisades Ventures L.P.. (Wynne, Richard) (Entered: 09/22/2023)
Sep 22, 2023 21 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule of Christopher R. Bryant (with Receipt Tracking No. PHV-230922-000-0341 and Proof of Service) Filed by Creditors Hart Investors LLC, Palisades Ventures L.P. (Wynne, Richard) (Entered: 09/22/2023)
Sep 22, 2023 22 Notice of Appointment of Trustee and Acceptance of Subchapter V Trustee. Caroline Renee Djang (TR) added to the case. Filed by U.S. Trustee United States Trustee (SA). (Hauser, Michael) (Entered: 09/22/2023)
Sep 22, 2023 23 Meeting of Creditors 341(a) meeting to be held on 10/24/2023 at 10:00 AM at UST-SA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-919-3126, PARTICIPANT CODE:3803126. Last day to oppose discharge or dischargeability is 12/26/2023. Proofs of Claims due by 11/30/2023. Government Proof of Claim due by 3/19/2024. (HC) (Entered: 09/22/2023)
Sep 22, 2023 24 Order: (1) Setting Conference On Status Of Subchapter V Case; (2) Requiring Debtor To Appear At Status Conference And File Report On Status Of Subchapter V Case, Or Face Possible (A) Conversion Of Case To Chapter 7 Or (B) Dismissal Of Case; (3) Requiring Subchapter V Trustee To Appear At Status Conference; (4) Establishing Procedure For Motion For Order Confirming Subchapter V Plan, And (5) Setting Date For 11 U.S.C. Section 1111(b) Election. Subchapter V Status Conference To Be Held On November 8, 2023 At 1:30 P.M. In Courtroom 5C - Virtual (Accessibility Information Will Be Posted Into The Court's Tentative Ruling Prior To The Hearing) Located At 411 West Fourth Street, Santa Ana, CA 92701. (BNC-PDF) (Related Doc # 1 ) Signed on 9/22/2023 (NB8) (Entered: 09/22/2023)

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

Case Information

Court
California Central Bankruptcy Court
Case number
8:2023bk11937
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11V
Filed
Sep 21, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 9, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    5plus2 Consulting LLC
    Aaron Evans
    Abdul Sarnor
    Adam Madsen
    Adam Quintero
    Akshat Patel
    Alan Grossbard
    Alan Grossbard
    Amanda Ferris
    Amazon Web Services
    Amirreza Ziai
    Anders Richardson
    Anders Richardson
    Anderson Family Trust
    Andres Owens
    There are 234 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hart, Inc.
    2211 Michelson Dr., Suite 900
    Irvine, CA 92612
    ORANGE-CA
    Tax ID / EIN: xx-xxx9223

    Represented By

    Alphamorlai Lamine Kebeh
    Danning, Gill, Israel & Krasnoff, LLP
    1901 Avenue of the Stars
    Ste 450
    Los Angeles, CA 90024
    310-277-0077
    Fax : 310-277-5735
    Email: akebeh@danninggill.com
    Zev Shechtman
    Danning, Gill, Israel & Krasnoff, LLP
    1901 Avenue of the Stars
    Suite 450
    Los Angeles, CA 90067-6006
    310-277-0077
    Fax : 310-277-5735
    Email: zs@DanningGill.com

    Trustee

    Caroline Renee Djang (TR)
    Buchalter
    18400 Von Karman Avenue
    Ste 800
    Irvine, CA 92612-0514
    949-760-1121

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Michael J Hauser
    411 W Fourth St Suite 7160
    Santa Ana, CA 92701-4593
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 23, 2021 Pholosophy LLC 7 8:2021bk12320
    Oct 3, 2019 4627 Camden LLC 11 8:2019bk13875
    Oct 3, 2019 Morse Properties LLC 11 8:2019bk13874
    Jul 20, 2018 WCR Development Company LLC 11 8:2018bk12667
    Apr 15, 2016 Car Champs, LLC 11 8:16-bk-11629
    Apr 2, 2015 LM2 Network, LLC 7 8:15-bk-11700
    Mar 2, 2015 AtheroNova Inc. parent case 11 8:15-bk-11053
    Mar 2, 2015 AtheroNova Operations, Inc. 11 8:15-bk-11051
    Aug 16, 2014 Cambridge Contracting Group, Inc. 7 8:14-bk-15045
    Oct 2, 2013 Sapetto Group, Inc. 7 8:13-bk-18219
    May 9, 2013 Crown Glendale Associates, LLC 7 8:13-bk-14115
    May 3, 2013 EARLYDETECT INCORPORATED 7 8:13-bk-13957
    Jul 19, 2012 MTS GOLF LLC 11 2:12-bk-16259
    Jul 19, 2012 MTS LAND LLC 11 2:12-bk-16257
    Feb 2, 2012 Stujansar Corporation 7 8:12-bk-11383