H & H Investment Group, LLC
11
William J. Lafferty
06/02/2023
12/21/2023
Yes
v
PlnDue, DsclsDue |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
Debtor H & H Investment Group, LLC
3 Jouett Sq. Alameda, CA 94501 ALAMEDA-CA Tax ID / EIN: 90-1025567 |
represented by |
E. Vincent Wood
The Law Offices of E. Vincent Wood 2950 Buskirk Ave., Suite 300 Walnut Creek, CA 94597 925-278-6680 Fax : 925-955-1655 Email: calendar@woodbk.com |
Responsible Ind Peter Choy
3 Jouett Square Alameda, CA 94501 (415) 990-8807 |
| |
Trustee Christopher Hayes
23 Railroad Avenue #1238 Danville, CA 94526 (925) 854-2311 TERMINATED: 07/10/2023 |
represented by |
Christopher Hayes
23 Railroad Avenue #1238 Danville, CA 94526 (925) 854-2311 Email: chayestrustee@gmail.com TERMINATED: 07/10/2023 |
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 (415) 252-2080 |
represented by |
Trevor Ross Fehr
Office of the U.S. Trustee 280 S 1st St. #268 San Jose, CA 95113 (408) 535-5525 Email: trevor.fehr@usdoj.gov Gregory S. Powell
U.S. Department Justice Office of the U.S. Trustee 2500 Tulare St., #1401 Fresno, CA 93721 (559) 487-5002 ext. 225 Email: greg.powell@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
12/21/2023 | Bankruptcy Case Closed. (rs) | |
12/08/2023 | 74 | BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) [73] Order on Motion to Dismiss Case). Notice Date 12/08/2023. (Admin.) |
12/06/2023 | 73 | Order Granting Debtor's Motion for Voluntary Dismissal of Chapter 11 Case (Related Doc # [63]) Case Management Action due after 12/20/2023. (cf) |
11/29/2023 | 72 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 11/29/2023 10:30:03 AM ]. File Size [ 16717 KB ]. Run Time [ 00:34:50 ]. (admin). |
11/29/2023 | Hearing Held. Minutes of Proceeding: The Motion to Dismiss is granted. Order to be submitted. (RE: related document(s) [63] Motion to Dismiss Case). (cf) | |
11/21/2023 | 71 | Declaration of Mailing , Certificate of Service (RE: related document(s)63 Motion to Dismiss Case, 64 Declaration, 70 Notice of Hearing). Filed by Debtor H & H Investment Group, LLC (Wood, E.) (Entered: 11/21/2023) |
11/21/2023 | 70 | Notice of Hearing on Debtor's Motion for Voluntary Dismissal of Chapter 11 Case (RE: related document(s)63 Motion to Dismiss Case Filed by Debtor H & H Investment Group, LLC (Attachments: # 1 Exhibit A - Proposed Order) (Wood, E.)). Hearing scheduled for 11/29/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor H & H Investment Group, LLC (Wood, E.) (Entered: 11/21/2023) |
11/21/2023 | 69 | Order on Ex-Parte Motion for an Order Shortening Time for Notice of Hearing on Debtor's Motion to Voluntarily Dismiss Pursuant to § 1112(b); FEBP Rule 1017; BLR 1017-2; 9013 and 9014-1(b)(3) (RE: related document(s)63 Motion to Dismiss Case, 65 Motion to Shorten Time) Hearing scheduled for 11/29/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty. (cf) (Entered: 11/21/2023) |
11/17/2023 | 68 | Order Granting Final Application by Law Offices of E. Vincent Wood General Bankruptcy Counsel for the Debtor, for Allowance of Fees and Reimbursement of Costs for the Period of June 2, 2023 through October 25, 2023 (Related Doc # 57). fees awarded: $14,712.50, expenses awarded: $60.32 for E. Vincent Wood. (cf) (Entered: 11/17/2023) |
11/16/2023 | 67 | Declaration of E. Vincent Wood in Support of Debtor's Ex-Parte Motion for an Order Shortening Time for Notice of Hearing on the Debtor's Motion to Voluntarily Dismiss Case (RE: related document(s)[65] Motion to Shorten Time). Filed by Debtor H & H Investment Group, LLC (Wood, E.) |