Welcome to BusinessBankruptcies.com!

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

Hauzen, Inc

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:15-bk-41184
TYPE / CHAPTER
Voluntary / 7

Filed

4-14-15

Updated

10-28-16

Last Checked

10-28-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 28, 2016
Last Entry Filed
Oct 9, 2016

Docket Entries by Year

Apr 14, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Filed by Hauzen, Inc. Incomplete Filings due by 04/28/2015. Section 521 Filings due by 05/29/2015. Order Meeting of Creditors due by 04/28/2015. (Ahn, H.) CORRECTIVE ENTRY: COURT CORRECTED CASE TO AN ASSET CASE TO REFLECT THE PDF. Modified on 4/14/2015 (tp). CERTIFICATE OF CREDIT COUNSELING INCLUDED. ERROR: FILING FEE NOT PAID. CORRECTION REQUIRED. Modified on 4/15/2015 (tp). (Entered: 04/14/2015)
Apr 14, 2015 First Meeting of Creditors with 341(a) meeting to be held on 05/26/2015 at 09:30 AM at Oakland U.S. Trustee Office. Proof of Claim due by 08/24/2015. (admin, ) (Entered: 04/14/2015)
Apr 15, 2015 2 Order and Notice Regarding Failure to Pay Filing Fees Non-Compliance (Payments) due by 4/29/2015. (tp) (Entered: 04/15/2015)
Apr 15, 2015 3 Order To File Required Documents and Notice Regarding Dismissal Non-Compliance (Documents) due by 4/29/2015 (tp) (Entered: 04/15/2015)
Apr 15, 2015 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (tp) (Entered: 04/15/2015)
Apr 16, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-41184) [misc,volp7] ( 335.00). Receipt number 24504746, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 04/16/2015)
Apr 17, 2015 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 04/17/2015. (Admin.) (Entered: 04/17/2015)
Apr 17, 2015 6 BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) 2 Order to Pay Filing Fees). Notice Date 04/17/2015. (Admin.) (Entered: 04/17/2015)
Apr 17, 2015 7 BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 04/17/2015. (Admin.) (Entered: 04/17/2015)
Apr 29, 2015 8 Summary of Schedules , Schedule A , Schedule B , Schedule G , Schedule H , Declaration of. Concerning Debtor's Schedules, Statement of Financial Affairs Filed by Debtor Hauzen, Inc (Ahn, H.) STATISTICAL SUMMARY OF CERTAIN LIABILITIES AND RELATED DATA (28 U.S.C. § 159) INCLUDED. Modified on 4/30/2015 (lb). (Entered: 04/29/2015)
Show 9 more entries
May 14, 2015 17 BNC Certificate of Mailing (RE: related document(s) 15 Amended Order). Notice Date 05/14/2015. (Admin.) (Entered: 05/14/2015)
May 26, 2015 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued. Next Meeting of Creditors to be Held on 6/12/2015 at 09:30 AM at Oakland U.S. Trustee Office Debtor absent. (Little, Sarah) (Entered: 05/26/2015)
May 27, 2015 18 Notice of Order (RE: related document(s) 341 Meeting of Creditors Continued). (tw) (Entered: 05/27/2015)
May 28, 2015 19 Notice of Abandonment of Property - Notice of Trustee's Intent to Abandon Furniture, Fixtures, Equipment, and Inventory Back to the Debtor. Filed by Trustee Sarah L. Little (Attachments: # 1 Certificate of Service of Notice (by mail on mailing matrix) # 2 Certificate of Service (by NEF and select mail recipients)) (Katz, Jeremy) (Entered: 05/28/2015)
May 29, 2015 20 BNC Certificate of Mailing - Order for Debtor(s) to Appear at Continued Meeting of Creditors . (RE: related document(s) 18 Notice of Order). Notice Date 05/29/2015. (Admin.) (Entered: 05/29/2015)
Jun 10, 2015 21 Amended Schedule B,. , Amended Schedule D Schedule E Schedule F . Fee Amount $30. Filed by Debtor Hauzen, Inc (Ahn, H.) (Entered: 06/10/2015)
Jun 10, 2015 Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)(15-41184) [misc,amdsch] ( 30.00). Receipt number 24805164, amount $ 30.00 (re: Doc# 21 Amended Schedules (D, E, and F - Fee Required)) (U.S. Treasury) (Entered: 06/10/2015)
Jun 12, 2015 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued. Next Meeting of Creditors to be Held on 7/24/2015 at 11:00 AM at Oakland U.S. Trustee Office Debtor appeared. (Little, Sarah) (Entered: 06/12/2015)
Jun 15, 2015 22 Notice of Order (RE: related document(s) 341 Meeting of Creditors Continued). (lb) (Entered: 06/15/2015)
Jun 17, 2015 23 BNC Certificate of Mailing - Order for Debtor(s) to Appear at Continued Meeting of Creditors . (RE: related document(s) 22 Notice of Order). Notice Date 06/17/2015. (Admin.) (Entered: 06/17/2015)

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
4:15-bk-41184
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Apr 14, 2015
Type
voluntary
Terminated
Oct 7, 2016
Updated
Oct 28, 2016
Last checked
Oct 28, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACS Controls
    Bay Alarm
    Calvin Kim
    Chase Bank
    Cheng Ken Pu
    Chung Ken Pu
    Doo Jin Chang
    Employment Development Department
    Employment Development Department
    HVAC Manufacture
    Hye Kyung Allen
    Internal Revenue Service
    James Park
    Jammal Adame
    Joseph Hall
    There are 20 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hauzen, Inc
    3115 Finniaan Way #229
    Dublin, CA 94568
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx0044

    Represented By

    H. Kenneth Ahn
    Law Offices of H. Kenneth Ahn
    1426 Fillmore St. #305
    San Francisco, CA 94115
    (415) 474-8160
    Email: ahnlawfirm@yahoo.com

    Trustee

    Sarah L. Little
    2415 San Ramon Valley Blvd. #4432
    San Ramon, CA 94583
    (510)485-0740

    Represented By

    Jeremy W. Katz
    shierkatz RLLP
    930 Montgomery St. 6th Fl.
    San Francisco, CA 94133
    (415)895-2895
    Email: jkatz@shierkatz.com

    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
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 21, 2022 Cocoa and Butter LLC 7 5:2022bk51054
    Dec 10, 2020 Avisow Real Estate, LLC 7 4:2020bk41901
    Oct 13, 2020 FULL CONCEAL INC 7 2:2020bk15116
    Aug 13, 2020 Sandbox VR Cerritos, LLC parent case 11 1:2020bk11439
    Aug 13, 2020 Sandbox VR San Mateo, LLC parent case 11 1:2020bk11438
    Aug 13, 2020 Sandbox VR Mission Valley, LLC parent case 11 1:2020bk11437
    Aug 13, 2020 Glostation Core USA, Inc. parent case 11 1:2020bk11436
    Aug 13, 2020 Glostation USA, Inc. 11 1:2020bk11435
    Jan 3, 2020 SIDK, Inc. 7 4:2020bk40020
    Nov 8, 2016 Tri-Valley Learning Corporation 11 4:16-bk-43112
    Apr 6, 2015 Thapar, Inc. 7 4:15-bk-41085
    Aug 9, 2013 Invenx, Inc. 7 4:13-bk-44582
    Mar 4, 2013 Jmark, Inc. 7 4:13-bk-41250
    Jan 11, 2012 CTV Enterprises, Inc. 7 4:12-bk-40261
    Aug 5, 2011 Signature at the Estuary, LLC 7 4:11-bk-48415