Welcome to BusinessBankruptcies.com!

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

Hazlaha, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-25458
TYPE / CHAPTER
Voluntary / 11

Filed

5-1-12

Updated

12-15-20

Last Checked

12-15-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 15, 2020
Last Entry Filed
May 30, 2014

Docket Entries by Year

There are 54 older docket entries.

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

login purchase single case subscribe now

Jan 8, 2013 48 Request for courtesy Notice of Electronic Filing (NEF) Filed by Levine, Howard. (Levine, Howard) (Entered: 01/08/2013)
Jan 8, 2013 49 Request for courtesy Notice of Electronic Filing (NEF) Amended NEF with Correct Case Number and Information Filed by Levine, Howard. (Levine, Howard) (Entered: 01/08/2013)
Jan 14, 2013 50 Request for courtesy Notice of Electronic Filing (NEF) Filed by Kim, Monica. (Kim, Monica) (Entered: 01/14/2013)
Jan 15, 2013 51 Monthly Operating Report. Operating Report Number: 8. For the Month Ending December, 2012 Filed by Debtor Hazlaha, LLC. (Shin, Claire) (Entered: 01/15/2013)
Jan 28, 2013 52 Hearing Held on 01/23/2013 at 10:00 a.m.: Ruling #1 Hearing on 01/29/2013 at 2:00 on fee applications will only be a status conference, so no fees will be allowed at that time, although the Court may address whether any counsel can draw down on their retainers meanwhile (as part of deciding the scope of any continued stay / stand-down). Ruling #2 Todays hearings on Doniger / Burroughs employment application & Shenson Law Group employment application are continued to 02/12/2013 at 2:00 p.m. Any other matters on for 02/12/2013 should be at 2:00 p.m. Ruling #3 All of the requested insider compensation payments that were on for today may be paid but no ruling re allowance, and those matters are also continued to 01/29/2013 at 2:00 p.m. Ruling #4 Cypress employment application GRANTED. Ruling #5 All other matters continued to 01/29/2013 at 2:00 p.m. Ruling #6 Standstill / reimposition of stay approved (RE: related document(s) 6 Status Conference re: Chapter 11 Case) (Ghaltchi, Dina) (Entered: 01/28/2013)
Feb 15, 2013 53 Monthly Operating Report. Operating Report Number: 9. For the Month Ending 1/31/2013 Filed by Debtor Hazlaha, LLC. (Shin, Claire) (Entered: 02/15/2013)
Feb 20, 2013 54 Hearing Held on 02/14/2013 at 3:00 p.m.: Ruling 1 - Continued hearing 02/19/2013 at 1:00 p.m., redlines due of settlement K, 2 orders, (and anything else), due 02/19/2013 at 11:00 a.m. Ruling 2 - Shensen employment application granted per tentative ruling. Ruling 3 - Davidoff can file "translation" of his handwritten notes (RE: related document(s) 6 Continued Status Conference re: Chapter 11 Case) (Ghaltchi, Dina) (Entered: 02/20/2013)
Feb 25, 2013 55 Hearing Held on 02/19/2013 at 1:00 p.m.: RULING #1: 02/22/2013 at 10:00 a.m. to file redline: settlement K, license, quitclaims, divorce decree, 3 proposed order (claims procedures, dismissal & settlement agreement). 02/21/2013 at 10:00 a.m. for revised license agreements and divorce decree to be exchanged. RULING #2: 03/26/2013 at 2:00 p.m. for continued hearing on UST's motion for trustee (opposition & reply per normal local rules). RULING #3: Simultaneous briefs re who pays receivers' costs by Monday 02/25/2013 at 5:00 p.m. (RE: related document(s) 6 Continued Status Conference re: Chapter 11 Case) (Ghaltchi, Dina) (Entered: 02/25/2013)
Mar 20, 2013 56 Document / Trustee Bond - Bond Number 10BSBGH0502 - $50,000.00 (Ghaltchi, Dina) (Entered: 03/20/2013)
Mar 28, 2013 57 Appearances at 03/26/2013 hearing (Ghaltchi, Dina) (Entered: 03/28/2013)
Show 10 more entries
Aug 2, 2013 68 BNC Certificate of Notice (RE: related document(s)67 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 10. Notice Date 08/02/2013. (Admin.) (Entered: 08/02/2013)
Aug 2, 2013 69 BNC Certificate of Notice - PDF Document. (RE: related document(s)66 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 08/02/2013. (Admin.) (Entered: 08/02/2013)
Sep 4, 2013 70 Objection to Claim Number 6 by Claimant Jennings, Steine & Co.. Filed by Interested Party Sonya Dakar (Ghaltchi, Dina) (Entered: 09/04/2013)
Sep 4, 2013 71 Hearing Set (RE: related document(s)70 Motion RE: Objection to Claim filed by Interested Party Sonya Dakar) The Hearing date is set for 10/15/2013 at 11:00 AM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Ghaltchi, Dina) (Entered: 09/04/2013)
Sep 16, 2013 Hearing (Bk Motion) Continued (RE: related document(s) 70 MOTION RE: OBJECTION TO CLAIM filed by Sonya Dakar) Hearing to be held on 10/15/2013 at 03:00 PM 255 E. Temple St. Courtroom 1545 Los Angeles, CA 90012 for 70 , (Sumlin, Sharon E.) (Entered: 09/16/2013)
Oct 1, 2013 72 Opposition to (related document(s): 70 Motion RE: Objection to Claim Number 6 by Claimant Jennings, Steine & Co.. filed by Interested Party Sonya Dakar) Opposition to Objection to Claim of Jennings, Steine & Co. (Applies only to Hazlaha, LLC) with proof of service Filed by Attorney Michael Kogan (Attachments: # 1 Supplement Part 1 # 2 Supplement Part 2) (Kogan, Michael) (Entered: 10/01/2013)
Oct 1, 2013 73 Objection (related document(s): 70 Motion RE: Objection to Claim Number 6 by Claimant Jennings, Steine & Co.. filed by Interested Party Sonya Dakar) Evidentiary Objections to Declaration of Sonya Dakar in Support of Objection to Claim of Jennings, Steine & Co. (Applies Only to Hazlaha, LLC) with proof of service Filed by Attorney Michael Kogan (Kogan, Michael) (Entered: 10/01/2013)
Oct 18, 2013 74 Hearing Held on 10/15/2013 re: 70 objection to claim of Jennings Steine, & Co, Claim Number 6; Continued to 12/10/2013 at 2:00 PM; (Walter, Earnestine) (Entered: 10/18/2013)
Oct 18, 2013 Hearing (Bk Motion) Continued (RE: related document(s) 70 MOTION RE: OBJECTION TO CLAIM filed by Sonya Dakar) Hearing to be held on 12/10/2013 at 02:00 PM 255 E. Temple St. Courtroom 1545 Los Angeles, CA 90012 for 70 , (Ghaltchi, Dina) (Entered: 10/18/2013)
Oct 23, 2013 75 Request for courtesy Notice of Electronic Filing (NEF) Filed by Landau, Rodger. (Landau, Rodger) (Entered: 10/23/2013)

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 Central Bankruptcy Court
Case number
2:12-bk-25458
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
May 1, 2012
Type
voluntary
Terminated
May 30, 2014
Updated
Dec 15, 2020
Last checked
Dec 15, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    IPFS
    Israel Dakar
    MGB Construction
    OFFICE OF THE UNITED STATES TRUSTEE
    Robert P. Mosier

    Parties

    Debtor

    Hazlaha, LLC
    9975 Santa Monica Blvd
    Beverly Hills, CA 90212
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9111

    Represented By

    Brian L Davidoff
    Greenberg Glusker
    1900 Ave of the Stars 21st Fl
    Los Angeles, CA 90067
    310-201-7530
    Fax : 310-402-5026
    Email: bdavidoff@greenbergglusker.com
    Claire E Shin
    Davidoff Gold LLP
    1900 Avenue of the Stars 20th Fl
    Los Angeles, CA 90067
    310-201-7501
    Fax : 213-402-5026
    Email: cshin@greenbergglusker.com

    Trustee

    Kathy Bazoian Phelps (TR)
    Diamond McCarthy LLP
    1999 Avenue of the Stars, Suite 1100
    Los Angeles, CA 90067
    310-651-2997

    Represented By

    Jason M Rudd
    Diamond McCarthy LLP
    909 Fannin 15th Fl
    Houston, TX 77010
    713-333-5100
    Fax : 713-333-5195
    Email: jrudd@diamondmccarthy.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Russell Clementson
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-4505
    Fax : 213-894-0276
    Email: russell.clementson@usdoj.gov
    TERMINATED: 03/13/2013
    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 14, 2023 DOHENY EQUITIES, LLC. 11V 2:2023bk17554
    Mar 7, 2023 DOHENY EQUITIES, LLC. 11V 2:2023bk11296
    Jan 30, 2023 Breakform Residential Fund I, LP 11V 2:2023bk10504
    Feb 17, 2018 Designed to Move, LLC 11 2:2018bk11774
    Feb 4, 2015 23rd Street Angel Investment Holdings, LLC 11 2:15-bk-11706
    Mar 10, 2014 Prospect Park Networks, LLC 11 1:14-bk-10520
    Oct 16, 2013 Lexington Capital LLC 7 2:13-bk-35259
    Oct 18, 2012 Lexington Capital LLC 7 2:12-bk-45126
    Aug 24, 2012 Inferno International, LLC 11 2:12-bk-39146
    Aug 24, 2012 Inferno Distribution, LLC 11 2:12-bk-39145
    Jun 19, 2012 First Regional Bancorp 11 2:12-bk-31372
    May 1, 2012 Sonya D. International, Inc. 11 2:12-bk-25456
    Oct 12, 2011 Lexington Capital LLC 7 2:11-bk-52649
    Sep 7, 2011 Danur, LLC 7 2:11-bk-48027
    Aug 22, 2011 Universal Bar Group LLC 7 1:11-bk-20044