Case number: 1:25-bk-11697 - Hassake Enterprises Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Hassake Enterprises Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    09/12/2025

  • Last Filing

    03/18/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:25-bk-11697-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset


Date filed:  09/12/2025
341 meeting:  10/21/2025
Deadline for filing claims:  11/21/2025
Deadline for filing claims (govt.):  03/11/2026
Deadline for objecting to discharge:  12/22/2025

Debtor

Hassake Enterprises Inc.

13666 Victory Boulevard
Van Nuys, CA 91401
LOS ANGELES-CA
Tax ID / EIN: 47-2443656

represented by
Stella A Havkin

Havkin & Shrago
21650 Oxnard Street
Ste 1540
Woodland Hills, CA 91367
818-999-1568
Fax : 818-293-2414
Email: stella@havkinandshrago.com

Trustee

John-Patrick McGinnis Fritz (TR)

2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234

 
 
U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Katherine Bunker

915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-3326
Fax : 213-894-0276
Email: kate.bunker@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/24/202667Monthly Operating Report. Operating Report Number: 5. For the Month Ending January, 2026 Filed by Debtor Hassake Enterprises Inc.. (Havkin, Stella) (Entered: 02/24/2026)
02/20/202666Declaration re: Declaration Of John-Patrick M. Fritz, Esq., Subchapter V Trustee In Relation To Subchapter V Plan Filed by Trustee John-Patrick McGinnis Fritz (TR) (RE: related document(s)33 Chapter 11 Plan, 55 Amended Motion (related document(s): 50 Stipulation By Hassake Enterprises Inc. and United States Trustee Re Amended Chapter 11 Subchapter V Plan filed by Debtor Hassake Enterprises Inc.) with correct exhibits, 59 Objection to Confirmation of the Plan, 60 Declaration). (Fritz (TR), John-Patrick) (Entered: 02/20/2026)
02/19/202665Amended Chapter 11 Plan with Declarations Filed by Debtor Hassake Enterprises Inc. (RE: related document(s)33 Chapter 11 Plan of Reorganization Declarations of Nadia Masoudi and Stella Havkin Filed by Debtor Hassake Enterprises Inc. (RE: related document(s)1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Hassake Enterprises Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/26/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/26/2025. Schedule C: The Property You Claim as Exempt (Form 106C) due 09/26/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/26/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/26/2025. Schedule I: Your Income (Form 106I) due 09/26/2025. Schedule J: Your Expenses (Form 106J) due 09/26/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/26/2025. Statement of Financial Affairs (Form 107 or 207) due 09/26/2025. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 09/26/2025. Incomplete Filings due by 09/26/2025. Chapter 11 Plan Subchapter V Due by 12/11/2025.).). (Havkin, Stella) (Entered: 02/19/2026)
02/18/202664Reply to (related document(s): 47 Motion for order confirming chapter 11 plan Memorandum of Points and Authorities; Declarations of Nadia Masoudi and Stella Havkin in Support Thereof filed by Debtor Hassake Enterprises Inc.) Declaration of Nadia Masoudi Filed by Debtor Hassake Enterprises Inc. (Havkin, Stella) (Entered: 02/18/2026)
02/14/202663Statement Professional Fee Statement for January, 2026 (#5) Filed by Attorney Havkin & Shrago Attorneys at Law. (Havkin, Stella) (Entered: 02/14/2026)
02/12/202662Proof of service Filed by Attorney Glovis America, Inc. (RE: related document(s)59 Objection to Confirmation of the Plan, 60 Declaration). (Sposato, Rachel) (Entered: 02/12/2026)
02/12/202661Notice to Filer of Error and/or Deficient Document
Other - Proofs of service are missing from documents.
(RE: related document(s)59 Objection to Confirmation of the Plan filed by Attorney Glovis America, Inc., 60 Declaration filed by Attorney Glovis America, Inc.) (PG) (Entered: 02/12/2026)
02/11/202660Declaration re: in Support of Creditor Glovis America, Inc.'s Opposition to Debtor's Motion for Order Confirming Chapter 11 Plan and Objection to Debtor's Amended Chapter 11 Subchapter V Plan Filed by Attorney Glovis America, Inc. (RE: related document(s)59 Objection to Confirmation of the Plan). (Attachments: # 1 Exhibit Exhibit 1 to Sposato Decl.) (Sposato, Rachel) (Entered: 02/11/2026)
02/11/202659Objection to Confirmation of Plan Filed by Attorney Glovis America, Inc.. (Sposato, Rachel). Related document(s) 47 Motion for order confirming chapter 11 plan Memorandum of Points and Authorities; Declarations of Nadia Masoudi and Stella Havkin in Support Thereof filed by Debtor Hassake Enterprises Inc.. Modified on 2/12/2026 (PG). (Entered: 02/11/2026)
02/10/202658Status report Filed by Debtor Hassake Enterprises Inc. (RE: related document(s) Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Havkin, Stella) (Entered: 02/10/2026)