Welcome to BusinessBankruptcies.com!

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

Hashfast Technologies LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:14-bk-30725
TYPE / CHAPTER
Involuntary / 7

Filed

5-9-14

Updated

4-21-22

Last Checked

4-23-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 5, 2015
Last Entry Filed
Jun 27, 2015

Docket Entries by Year

There are 425 older docket entries.

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

login purchase single case subscribe now

May 8, 2015 359 Operating Report for Filing Period April 2015 Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 05/08/2015)
May 8, 2015 360 Operating Report for Filing Period April 2015 for HashFast LLC Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 05/08/2015)
May 13, 2015 361 Objection to Confirmation of Committee's Consolidated Plan of Liquidation and Disclosure Statement for Debtors Dated March 27, 2015 Filed by U.S. Trustee Office of the U.S. Trustee / SF (Glosson, Julie) (Entered: 05/13/2015)
May 13, 2015 362 Supplemental Document United States Trustee's Supplement to the Motion to Convert Case to Chapter 7 or in the alternative to Appoint Chapter 11 Trustee in Support (RE: related document(s)306 Motion to Convert Case to Chapter 7, Motion to Appoint Trustee). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Kelly, Lynette) (Entered: 05/13/2015)
May 14, 2015 363 Certificate of Service (RE: related document(s)361 Objection, 362 Supplemental Document). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Glosson, Julie) (Entered: 05/14/2015)
May 20, 2015 364 Response to United States Trustee's Supplement to the Motion to Convert Case to Chapter 7 Under 11 U.S.C. Section 1112(B), or in the Alternative, to Appoint a Chapter 11 Trustee (RE: related document(s)362 Supplemental Document). Filed by Creditor Committee Official Committee Of Unsecured Creditors (Delaney, Michael) (Entered: 05/20/2015)
May 21, 2015 365 Joinder of Gallo Creditors in U.S. Trustee's Objection to Committee's Plan of Liquidation (RE: related document(s)361 Objection). Filed by Interested Party Gallo LLP (Chesney, Patrick) (Entered: 05/21/2015)
May 22, 2015 DOCKET TEXT ORDER (no separate order issued:) TENTATIVE RULING ON UST MOTION TO CONVERT. GRANT, unless counsel for the Committee is able to represent at the May 27, 2015, 1:30 PM hearing that she has received ballots accepting the plan from the requisite majorities of the impaired classes and has calculated and can demonstrate that the funds on hand as of the effective date will be sufficient to pay all claimants entitled to effective date payment in full that have not waived payment as of that date in writing, as more particularly predicted in Dkt No. 364 at 3:18-20. If counsel for Committee accepts this tentative, she should notify counsel for the UST and others who have joined the motion and the courtroom deputy (Ms. Lorena Parada, 415-268-2323, lorena_parada@canb.uscourts.gov) no later than 3:00 PM on May 26, 2015, in which case the motion and the confirmation hearing will be dropped from calendar. If that is the case, counsel for UST should serve and upload an order granting the motion and converting the substantively consolidated case for the reasons stated in the motion and this tentative ruling. (Montali, Dennis) (Entered: 05/22/2015)
May 22, 2015 366 Notice Regarding Notice of Filing Waivers of Right to Effective Date Payment of Administrative Claim (RE: related document(s)344 Chapter 11 Plan of Reorganization Consolidated Plan of Liquidation and Disclosure Statement for Hashfast Technologies, LLC, and Hashfast, LLC, Dated March 27, 2015, Disclosure Statement Filed by Creditor Committee Official Committee Of Unsecured Creditors.). Filed by Creditor Committee Official Committee Of Unsecured Creditors (Delaney, Michael) (Entered: 05/22/2015)
May 23, 2015 367 Summary of Ballots re Consolidated Plan of Liquidation and Disclosure Statement Dated March 27, 2015 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Delaney, Michael) (Entered: 05/23/2015)
Show 10 more entries
May 29, 2015 374 Notice of Continued Hearing Notice of Debtors' Motion for Approval of Compromise with Liquidbits Corporation (RE: related document(s)373 Motion to Approve Document Motion for Approval of Compromise with Liquidbits Corporation Filed by Debtor Hashfast Technologies LLC (Attachments: # 1 Memorandum of Points and Authorities)). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 05/29/2015)
May 29, 2015 375 Certificate of Service Proof of Service (RE: related document(s)373 Motion to Approve Document). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 05/29/2015)
Jun 1, 2015 376 Order Granting Debtors' Oral Motion To Shorten Time On Debtors' Motion For Approval Of Compromise With Liquidbits Corporation (RE: related document(s)373 Motion to Approve Document filed by Debtor Hashfast Technologies LLC). Hearing scheduled for 6/12/2015 at 11:00 AM at San Francisco Courtroom 22 - Montali. (rw) (Entered: 06/01/2015)
Jun 3, 2015 377 Brief/Memorandum in support of the Debtors' Motion for Approval of Compromise with Liquidbits Corporation (RE: related document(s)373 Motion to Approve Document). Filed by Creditor Committee Official Committee Of Unsecured Creditors (Delaney, Michael) (Entered: 06/03/2015)
Jun 3, 2015 378 Declaration of Victor Delaglio in Support of the Debtors' Motion for Approval of Compromise with Liquidbits Corporation (RE: related document(s)373 Motion to Approve Document). Filed by Creditor Committee Official Committee Of Unsecured Creditors (Delaney, Michael) (Entered: 06/03/2015)
Jun 4, 2015 379 Amended Chapter 11 Plan Consolidated Plan of Liquidation and Disclosure Statement for Hashfast Technologies, LLC, and Hashfast, LLC, Dated June 4, 2015 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)344 Chapter 11 Plan filed by Creditor Committee Official Committee Of Unsecured Creditors, Disclosure Statement). (McDow, Ashley) (Entered: 06/04/2015)
Jun 11, 2015 380 Declaration of Victor Delaglio in in support of Plan Confirmation (RE: related document(s)379 Amended Chapter 11 Plan). Filed by Creditor Committee Official Committee Of Unsecured Creditors (McDow, Ashley) (Entered: 06/11/2015)
Jun 12, 2015 381 Certificate of Service re Proposed Order Approving Debtor's Compromise with Liquidbits Corporation (RE: related document(s)373 Motion to Approve Document). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/12/2015)
Jun 12, 2015 Hearing Dropped. The hearing is taken off calendar. (related document(s): 267 Application for Compensation filed by Jessica M. Mickelsen) (lp ) (Entered: 06/12/2015)
Jun 12, 2015 Hearing Dropped. The hearing is taken off calendar. (related document(s): 268 Application for Compensation filed by Ashley McDow) (lp ) (Entered: 06/12/2015)

There are 10 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
3:14-bk-30725
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
May 9, 2014
Type
involuntary
Terminated
Jun 24, 2019
Converted
Jun 4, 2014
Confirmation
May 13, 2015
Updated
Apr 21, 2022
Last checked
Apr 23, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Hashfast Technologies LLC
    Attention: HashFast CRO
    29209 Canwood Street, Suite 210
    Agoura Hills, CA 91301
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx3245

    Represented By

    Craig A. Barbarosh
    Katten Muchin Rosenman LLP
    650 Town Center Dr. 7th Fl.
    Costa Mesa, CA 92626-7122
    (714) 966-6822
    Jessica M. Mickelsen
    Katten Muchin Rosenman LLP
    2029 Century Park E 26th Fl.
    Los Angeles, CA 90067-3012
    (310)788-4425
    Email: jessica.mickelsen@kattenlaw.com
    Peter A. Siddiqui
    Katten Muchin Rosenman LLP
    525 W. Monroe St.
    Chicago, IL 60661-3693
    (312) 902-5455

    Petitioning Creditor

    Koi Systems
    Units 1403-5, 14/F
    173 Des Voeux Rd. Central
    Hong Kong, CN 00000

    Represented By

    Michael Delaney
    Baker & Hostetler, LLP
    11601 Wilshire Blvd. #1400
    Los Angeles, CA 90025-0509
    (310) 820-8800
    Email: mdelaney@bakerlaw.com
    Beth E. Gaschen
    Weiland, Golden, Smiley, Wang et. al
    650 Town Center Dr. #950
    Costa Mesa, CA 92626
    (714) 966-1000
    Email: bgaschen@wgllp.com
    Ashley McDow
    Baker & Hostetler, LLP
    11601 Wilshire Blvd. #1400
    Los Angeles, CA 90025-0509
    (818) 451-4600
    Email: amcdow@bakerlaw.com

    Petitioning Creditor

    UBE Enterprises
    7425 Creek Rd.
    Sandy, UT 84093

    Represented By

    Ashley McDow
    (See above for address)

    Petitioning Creditor

    Timothy Lam
    6156 Temple City Blvd.
    Temple City, CA 91780

    Petitioning Creditor

    Edward Hammond
    3103 Powell Cir.
    Austin, TX 78704

    Petitioning Creditor

    Grant Pederson
    12538 Botanical Ln.
    Frisco, TX 75035

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Office of the U.S. Trustee
    235 Pine St
    Suite 700
    San Francisco, CA 94104
    (415) 705-3333

    Represented By

    Julie M. Glosson
    Office of the United States Trustee
    235 Pine St. #700
    San Francisco, CA 94104
    (415)705-3333
    Email: julie.m.glosson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 16, 2023 Hypercube Films, Ltd. Liability Co. 7 1:2023bk10046
    Jun 9, 2022 Hypercube Films, Ltd. Liability Co. 7 1:2022bk10688
    Mar 5, 2020 Hixme Insurance Solutions, Inc. 7 1:2020bk10535
    Sep 27, 2017 Fine Art Management Corporation 7 1:17-bk-12586
    Jun 12, 2017 DIMAGGIO INTERNATIONAL, INC. 7 1:17-bk-11560
    Nov 22, 2016 A.M. Baking Co., Inc. 7 1:16-bk-13345
    Sep 2, 2016 Heller LaChapelle, A Professional Corporation 7 1:16-bk-12587
    Jun 5, 2016 The Automart, Inc. 11 1:16-bk-11670
    Jul 20, 2015 Containers R Us, Inc 7 1:15-bk-12453
    Jan 6, 2014 Camden Capital Holdings, Inc 7 1:14-bk-10056
    Aug 31, 2013 Paddon Holdings LLC 7 3:13-bk-31976
    Apr 20, 2012 Sanoho Development, LLC 11 1:12-bk-13701
    Feb 6, 2012 HP Events, Inc., 7 1:12-bk-11128
    Jan 4, 2012 Paraiso Associates LLC 7 1:12-bk-10085
    Nov 18, 2011 Stoneground Baking Company 11 1:11-bk-23382