Case number: 8:21-bk-11886 - Haah Automotive Holdings Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Haah Automotive Holdings Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    07/30/2021

  • Last Filing

    05/04/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:21-bk-11886-SC

Assigned to: Scott C Clarkson
Chapter 7
Voluntary
Asset


Date filed:  07/30/2021
341 meeting:  02/28/2023
Deadline for filing claims:  12/06/2021
Deadline for filing claims (govt.):  01/26/2022

Debtor

Haah Automotive Holdings Inc.

32 Hyacinth
Lake Forest, CA 92630
ORANGE-CA
Tax ID / EIN: 81-3754243

represented by
Christopher A, Minier

Golden Goodrich LLP
3070 Bristol St
Ste 640
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: cminier@go2.law
TERMINATED: 08/24/2023

Todd C. Ringstad

Ringstad & Sanders LLP
4910 Birch Street
Suite 120
Newport Beach, CA 92660
949-851-7450
Fax : 949-851-6926
Email: becky@ringstadlaw.com

Trustee

Richard A Marshack (TR)

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777

represented by
Chad V Haes

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: chaes@marshackhays.com

Aram Ordubegian

Arent Fox LLP
555 W 5th St 48th Fl
Los Angeles, CA 90013-1065
213-629-7410
Fax : 213-629-7401
Email: ordubegian.aram@arentfox.com

Annie Y Stoops

Arent Fox LLP
555 W Fifth St 48Fl
Los Angeles, CA 90013
213-629-7400
Fax : 213-629-7401
Email: annie.stoops@afslaw.com

Dylan J Yamamoto

Arent Fox LLP
555 West Fifth Street, 48th Flr
Los Angeles, CA 90013
213-629-7400
Fax : 213-629-7401
Email: dylan.yamamoto@arentfox.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
 
 

Latest Dockets

Date Filed#Docket Text
05/04/2024171BNC Certificate of Notice - PDF Document. (RE: related document(s)[170] Order on Motion to Approve Compromise (BNC-PDF)) No. of Notices: 1. Notice Date 05/04/2024. (Admin.)
05/02/2024170Order Granting Trustee's Motion For Order Approving Compromise RE: Marshack V, Global Partnership Exchange, LLC et al., Adversary Case No. 8:23-ap-01083-SC. IT IS ORDERED: 1. The Motion Is GRANTED In Its Entirety. 2. The Agreement Attached As Exhibit 1 To The Motion And The Waivers Contained Therein Are APPROVED. 3. Trustee Is Authorized To Provide The Releases Specified In The Agreement On Behalf Of Trustee And The Estate. 4. This Court Shall Retain Jurisdiction With Respect To All Matters Arising From Or Related To The Implementation Or Interpretation Of This Order. 5. Trustee Is Authorized To Take All Such Actions As Are Necessary Or Appropriate To Implement The Terms Of This Order And The Agreement And To Execute Any Other Documents Which May Be Necessary To Consummate The Agreement. (BNC-PDF) (Related Doc # [163]) Signed on 5/2/2024 (NB8)
05/01/2024169Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) , with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)[163] Motion to approve compromise Trustee's Motion for Order Approving Compromise re: Marshack v. Global Partnership Exchange, LLC et al., Adversary Case No. 8:23-ap-01083-SC; Memorandum of Points and Authorities; and Declaration of Richard A. Marsha). (Haes, Chad)
04/12/2024165BNC Certificate of Notice - PDF Document. (RE: related document(s)[162] Order of Distribution (BNC-PDF) filed by Accountant Grobstein Teeple LLP, Interested Party Grobstein Teeple LLP, Attorney ArentFox Schiff LLP, Attorney Marshack Hays Wood LLP) No. of Notices: 1. Notice Date 04/12/2024. (Admin.)
04/12/2024164Notice of Motion, with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)[163] Motion to approve compromise Trustee's Motion for Order Approving Compromise re: Marshack v. Global Partnership Exchange, LLC et al., Adversary Case No. 8:23-ap-01083-SC; Memorandum of Points and Authorities; and Declaration of Richard A. Marshack in Support, with Proof of Service Filed by Trustee Richard A Marshack (TR)). (Haes, Chad)
04/12/2024163Motion to approve compromise Trustee's Motion for Order Approving Compromise re: Marshack v. Global Partnership Exchange, LLC et al., Adversary Case No. 8:23-ap-01083-SC; Memorandum of Points and Authorities; and Declaration of Richard A. Marshack in Support, with Proof of Service Filed by Trustee Richard A Marshack (TR) (Haes, Chad)
04/10/2024162Order Granting Interim Applications For Allowance Of Fees And Expenses Filed By 1. Marshack Hays Wood LLP; 2. Grobstein Teeple, LLP; 3. Arentfox Schiff LLP: Order of Distribution: 1. THe Applications Are GRANTED As set Forth Below: First Interim Application for ArentFox Schiff LLP, Special Litigation And Automotive Industry Counsel For Chapter 7 Trustee, Period: 8/20/2021 to 1/31/2024, Fees awarded: $261,554.00, Expenses awarded: $11,835.06; First Interim Application for Grobstein Teeple LLP, Accountants For Chapter 7 Trustee, Period: 8/2/2021 to 2/29/2024, Fees awarded: $77,478.00, Expenses awarded: $429.54; First Interim Application for Marshack Hays Wood LLP, Attorneys For Chapter 7 Trustee, Period: 8/11/2021 to 2/29/2024, Fees awarded: $259,612.00, Expenses awarded: $2,671.42; Awarded on 4/10/2024. 2. Upon Entry Of This Order, Trustee Is Authorized To Distribute Funds On Hand In The Estate, As Follows: 100% Of The Allowed Expenses, In The Total Amount Of $14,936.02. 50% Of The Allowed Interim Fees ("First Pro-Rata Payment") In The Total Amount Of $299,322; And 3. Upon Receipt Of The Settlement Funding, Trustee Is Authorized To Distribute The 50% Balance Remaining Of The Allowed Interim Fees ("Second Pro-Rata Payment"), In The Total Amount Of $299,322, Without Further Order. (BNC-PDF) Signed on 4/10/2024. (NB8)
04/09/2024168Hearing Held On Application (RE: related document(s)[157] First Interim Application For Allowance Of Fees And Costs For The Period From August 11, 2021 Through February 29, 2024 -RE: MARSHACK HAYS WOOD LLP - Attorneys For Chapter 7 Trustee - Fees: $346,149.00; Expenses: $2,671.42 filed by Attorney Marshack Hays Wood LLP) - ORDER BY ATTORNEY - BY DEFAULT - APPLICATION GRANTED (NB8)
04/09/2024167Hearing Held On Application (RE: related document(s)[155] First And Interim Fee Application For Allowance Of Compensation And Reimbursement Of Expenses For The Period From September 20, 2021 Through And Including January 31, 2024 - RE: ARENTFOX SCHIFF LLP - Special Litigation And Automotive Industry Counsel To Chapter 7 Trustee - Fees: $523,108.00; Expenses: $11,835.06 filed by Attorney ArentFox Schiff LLP) - ORDER BY ATTORNEY - BY DEFAULT - APPLICATION GRANTED (NB8)
04/09/2024166Hearing Held On Application (RE: related document(s)[153] First Interim Application For Compensation And Reimbursement Of Expenses For The Period From August 2, 2021 Through February 29, 2024 - RE: GROBSTEIN TEEPLE, LLP - Accountants For The Chapter 7 Trustee - Fees: $103,304.50; Expenses: $429.54]) - ORDER BY ATTORNEY - BY DEFAULT - APPLICATION GRANTED - (NB8)