Case number: 5:21-bk-50134 - Haku, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
CLOSED, DISMISSED, Salinas, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 21-50134

Assigned to: Judge Stephen L. Johnson
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  02/02/2021
Date terminated:  03/17/2021
Debtor dismissed:  03/02/2021
341 meeting:  03/02/2021

Debtor

Haku, LLC

100 Panorama Drive
Soquel, CA 95073
MONTEREY-CA
Tax ID / EIN: 86-1812245

represented by
Paul Seabrook

Seabrook Law Offices
2055 Junction Ave. #138
San Jose, CA 95131
(408)879-9039
Email: bankruptcy@seabrooklawoffices.com

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
represented by
Trevor Ross Fehr

Office of the U.S. Trustee
450 Golden Gate Ave., Rm. 05-0153
San Francisco, CA 94102
(415) 705-3339
Email: trevor.fehr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/17/2021Bankruptcy Case Closed. (klr) (Entered: 03/17/2021)
03/04/202116BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 15 Order and Notice of Dismissal for Failure to Comply). Notice Date 03/04/2021. (Admin.) (Entered: 03/04/2021)
03/02/202115Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 14 Order on Motion to Extend Time). Case Management Action due after 3/16/2021. (jmb) (Entered: 03/02/2021)
02/24/202114Order on Request for Extension to File Documents (Related Doc # 13) Incomplete Filings due by 2/26/2021 for 1, (al) (Entered: 02/24/2021)
02/16/202113Motion to Extend Time Filed by Debtor Haku, LLC (Seabrook, Paul) (Entered: 02/16/2021)
02/06/202112BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 8 Order for Payment of State and Federal Taxes). Notice Date 02/06/2021. (Admin.) (Entered: 02/06/2021)
02/04/202111BNC Certificate of Mailing (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Notice Date 02/04/2021. (Admin.) (Entered: 02/04/2021)
02/04/202110BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 02/04/2021. (Admin.) (Entered: 02/04/2021)
02/04/20219BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 02/04/2021. (Admin.) (Entered: 02/04/2021)
02/03/20218Order for Payment of State and Federal Taxes (admin) (Entered: 02/03/2021)