Case number: 2:26-bk-14398 - Hartsook 14001, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Hartsook 14001, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Neil W. Bason

  • Filed

    05/04/2026

  • Last Filing

    05/13/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Incomplete, DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:26-bk-14398-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset

Date filed:  05/04/2026
341 meeting:  06/01/2026
Deadline for objecting to discharge:  07/31/2026

Debtor

Hartsook 14001, LLC

530 South Lake Ave # 364
Pasadena, ca 91101
LOS ANGELES-CA
Tax ID / EIN: 93-3074119

represented by
Robert S Altagen

Law Offices of Robert S Altagen
1111 Corporate Ctr Dr #201
Monterey Park, CA 91754
323-268-9588
Fax : 323-268-8742
Email: robertaltagen@altagenlaw.com

U.S. Trustee

United States Trustee (LA)

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

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/07/20269BNC Certificate of Notice - PDF Document. (RE: related document(s)4 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/07/2026. (Admin.) (Entered: 05/07/2026)
05/07/20268BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Hartsook 14001, LLC) No. of Notices: 1. Notice Date 05/07/2026. (Admin.) (Entered: 05/07/2026)
05/07/20267BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Hartsook 14001, LLC) No. of Notices: 1. Notice Date 05/07/2026. (Admin.) (Entered: 05/07/2026)
05/07/20266BNC Certificate of Notice (RE: related document(s)3 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 2. Notice Date 05/07/2026. (Admin.) (Entered: 05/07/2026)
05/05/20265Hearing Set re: Status Conference re: Chapter 11 Case. Status hearing to be held on 6/2/2026 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (LL) (Entered: 05/05/2026)
05/05/20264Procedures Order re: Principal Status Conference: June 2, 2026 at 1:00 p.m (BNC-PDF) (Related Doc # 1 ) Signed on 5/5/2026 (LL) (Entered: 05/05/2026)
05/05/20263Meeting of Creditors 341(a) meeting to be held on 6/1/2026 at 02:00 PM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:8009991. Last day to oppose discharge or dischargeability is 7/31/2026. (LL2) (Entered: 05/05/2026)
05/04/2026Receipt of Voluntary Petition (Chapter 11)( 2:26-bk-14398) [misc,volp11] (1738.00) Filing Fee. Receipt number A60042237. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/04/2026)
05/04/20262Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Hartsook 14001, LLC. (Altagen, Robert) (Entered: 05/04/2026)
05/04/20261Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Hartsook 14001, LLC List of Equity Security Holders due 05/18/2026. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 05/18/2026. Schedule C: The Property You Claim as Exempt (Form 106C) due 05/18/2026. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/18/2026. Schedule H: Your Codebtors (Form 106H or 206H) due 05/18/2026. Declaration About an Individual Debtors Schedules (Form 106Dec) due 05/18/2026. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 05/18/2026. Statement of Financial Affairs (Form 107 or 207) due 05/18/2026. Corporate Resolution Authorizing Filing of Petition due 05/18/2026. Corporate Ownership Statement (LBR Form F1007-4) due by 05/18/2026. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 05/18/2026. Incomplete Filings due by 05/18/2026. (Altagen, Robert) (Entered: 05/04/2026)