Case details

Court: canb
Docket #: 14-30725
Case Name: Hashfast Technologies LLC
PACER case #: 522575
Date filed: 2014-05-09
Assigned to: Judge Dennis Montali

Parties

Represented Party Attorney & Contact Info
Hashfast Technologies LLC
Debtor
Attention: HashFast CRO 29209 Canwood Street, Suite 210 Agoura Hills, CA 91301 SAN FRANCISCO-CA Tax ID / EIN: 38-3913245
Craig A. Barbarosh
Katten Muchin Rosenman LLP 650 Town Center Dr. 7th Fl. Costa Mesa, CA 92626-7122 (714) 966-6822

Jessica M. Mickelsen
Katten Muchin Rosenman LLP 2029 Century Park E 26th Fl. Los Angeles, CA 90067-3012 (310)788-4425 Email:

Peter A. Siddiqui
Katten Muchin Rosenman LLP 525 W. Monroe St. Chicago, IL 60661-3693 (312) 902-5455

Koi Systems
Petitioning Creditor
Units 1403-5, 14/F 173 Des Voeux Rd. Central Hong Kong, CN 00000
Michael Delaney
Baker & Hostetler, LLP 11601 Wilshire Blvd. #1400 Los Angeles, CA 90025-0509 (310) 820-8800 Email:

Ashley McDow
Baker & Hostetler, LLP 11601 Wilshire Blvd. #1400 Los Angeles, CA 90025-0509 (818) 451-4600 Email:

UBE Enterprises
Petitioning Creditor
7425 Creek Rd. Sandy, UT 84093
Ashley McDow
(See above for address)

Timothy Lam
Petitioning Creditor
6156 Temple City Blvd. Temple City, CA 91780
Edward Hammond
Petitioning Creditor
3103 Powell Cir. Austin, TX 78704
Grant Pederson
Petitioning Creditor
12538 Botanical Ln. Frisco, TX 75035
Office of the U.S. Trustee / SF
U.S. Trustee
Office of the U.S. Trustee 235 Pine St Suite 700 San Francisco, CA 94104 (415) 705-3333
Julie M. Glosson
Office of the United States Trustee 235 Pine St. #700 San Francisco, CA 94104 (415)705-3333 Email:

HashFast LLC
Debtor
100 Bush Street #650 San Francisco, CA 94103 SAN FRANCISCO-CA Tax ID / EIN: 46-2943554
Elizabeth A. Green
BakerHostetler LLP 200 S. Orange Ave. #2300 Orlando, FL 32801 (407) 649-4000 Email:

Jessica M. Mickelsen
Katten Muchin Rosenman LLP 2029 Century Park E 26th Fl. Los Angeles, CA 90067-3012 (310)788-4425 Email:

Official Committee Of Unsecured Creditors
Creditor Committee
Baker & Hostetler, LLP 16100 Wilshire Blvd. 14th Floor Los Angeles, CA 90025 310-820-8800
Michael Delaney
(See above for address)

Fahim Farivar
Law Offices of Fahim Farivar 11601 Wilshire Blvd #1400 Los Angeles, CA 90025 (310) 820-8800 Email:

Elizabeth A. Green
BakerHostetler LLP 200 S. Orange Ave. #2300 Orlando, FL 32801 (407) 649-4000 Email:

Ashley McDow
(See above for address)

Monica Hushen
Responsible Ind
TERMINATED: 08/22/2014
Peter S. Kravitz
Responsible Ind

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2014-05-09 1 0 Involuntary Petition (Chapter 7) Chapter 7 Involuntary Petition. Fee Amount $306. Filed by Petitioning Creditor (s) Koi Systems, UBE Enterprises, Timothy Lam, Edward Hammond, Grant Pederson (McDow, Ashley) (Entered: 05/09/2014) 2014-05-12 10:36:19 ef0c77c1799507de0c5952caabfca88830caf863
2014-05-09 2 0 Corporate Disclosure Statement Corporate Disclosure Statement. CORPORATE OWNERSHIP STATEMENT OF KOI SYSTEMS LTD. PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 7007.1 Filed by Petitioning Creditor Koi Systems (McDow, Ashley) (Entered: 05/09/2014) 2014-05-12 19:59:14 355e6e93e94cf63ddc8cb1ab0cac2fa8114171c5
2014-05-09 3 0 Corporate Disclosure Statement Corporate Disclosure Statement. CORPORATE OWNERSHIP STATEMENT OF UBE ENTERPRISES PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 7007.1 Filed by Petitioning Creditor UBE Enterprises (McDow, Ashley) (Entered: 05/09/2014) 2014-05-12 20:00:13 cf7fc9c19466d562e49e5e105af6be1ea50dd957
2014-05-12 4 0 Involuntary Summons Issued Summons and Notice to Debtor of Status Conference in Involuntary Case on Hashfast Technologies LLC (ia) (Entered: 05/12/2014)
2014-05-14 5 0 Certificate of Service Certificate of Service CERTIFICATE OF SERVICE OF INVOLUNTARY PETITION; AND SUMMONS AND NOTICE TO DEBTOR OF STATUS CONFERENCE IN INVOLUNTARY CASE [RELATED TO DOCKET NOS. 1 & 4] (RE: related document(s)1 Involuntary Petition (Chapter 7)). Filed by Petitioning Creditor Koi Systems (McDow, Ashley) (Entered: 05/14/2014) 2014-05-22 17:24:55 f1fb5080ac93305a25f49d4a7cba1a09a828e831
2014-05-21 6 0 Notice of Appearance and Request for Notice Notice of Appearance and Request for Notice (Kristen A. Palumbo) by Kristen A. Palumbo. Filed by Creditor Liquidbits Corp. (Palumbo, Kristen) (Entered: 05/21/2014) 2014-05-22 17:17:18 cfcfe828d023528fb730b9d15f96c88f1e7680a0
2014-05-21 7 0 Notice of Appearance and Request for Notice Notice of Appearance and Request for Notice (David M. Balabanian) by Kristen A. Palumbo. Filed by Creditor Liquidbits Corp. (Palumbo, Kristen) Modified on 5/21/2014 CORRECTIVE ENTRY: Clerk Corrected Party Filer from Debtor to Creditor(dc). (Entered: 05/21/2014) 2014-05-22 17:18:17 dbab10a59d1748ef61dae18528f76e0c2bc02985
2014-05-21 8 0 Motion to Appoint Trustee Emergency Motion to Appoint Trustee or for Alternative Relief Filed by Creditor Liquidbits Corp. (Palumbo, Kristen) (Entered: 05/21/2014) 2014-05-28 21:35:28 b627227eed58268533e0ba48f5cf53efcb9392c9
2014-05-21 9 0 Memo of Points & Authorities Memorandum of Points and Authorities in Support of Emergency Motion for Entry of an Order Appointing a Chapter 7 Trustee or for Alternative Relief (RE: related document(s)8 Motion to Appoint Trustee). Filed by Creditor Liquidbits Corp. (Palumbo, Kristen) (Entered: 05/21/2014)
2014-05-21 10 0 Declaration Declaration of Gregory Bachrach in Support of Emergency Motion for Entry of an Order Appointing a Chapter 7 Trustee or for Alternative Relief (RE: related document(s)8 Motion to Appoint Trustee). Filed by Creditor Liquidbits Corp. (Attachments: # 1 Exhibit 1 (Order Confirmation Agreement) # 2 Exhibit 2 (Memorandum of Understanding)) (Palumbo, Kristen) (Entered: 05/21/2014)
10 1
10 2
2014-05-21 11 0 Declaration Declaration of Willem Van Rooyen in Support of Emergency Motion for Entry of an Order Appointing a Chapter 7 Trustee or for Alternative Relief (RE: related document(s)8 Motion to Appoint Trustee). Filed by Creditor Liquidbits Corp. (Palumbo, Kristen) (Entered: 05/21/2014) 2014-05-22 17:00:23 b6717a447a6c6841460a7e3f23295a99aaa339f2
2014-05-21 12 0 Declaration Declaration of Kristen A. Palumbo in Support of Emergency Motion for Entry of an Order Appointing a Chapter 7 Trustee or for Alternative Relief (RE: related document(s)8 Motion to Appoint Trustee). Filed by Creditor Liquidbits Corp. (Attachments: # 1 Exhibit A (Emergency Interim Order No. 1) # 2 Exhibit B (Notice and Suggestion of Bankruptcy) # 3 Exhibit C (Article) # 4 Exhibit D (Article) # 5 Exhibit E (Article) # 6 Exhibit F (Demand for Arbitration) # 7 Exhibit G (Plaintiff's Original Complaint) # 8 Exhibit H (Complaint for Damages, Restitution and Injunctive Relief)) (Palumbo, Kristen) (Entered: 05/21/2014) 2014-05-22 17:02:47 67242d66c1e720412abe092bf18e0c26f7ff24e2
12 1 2014-05-22 17:04:33 1743abbf164a1a1c8aec9e64de88e46cff5add2b
12 2
12 3
12 4
12 5
12 6
12 7
12 8
2014-05-21 13 0 Motion to Shorten Time Ex Parte Motion to Shorten Time for Hearing on Emergency Motion for Entry of an Order Appointing a Chapter 7 Trustee or for Alternative Relief (RE: related document(s)8 Motion to Appoint Trustee filed by Creditor Liquidbits Corp.). Filed by Creditor Liquidbits Corp. (Palumbo, Kristen) (Entered: 05/21/2014) 2014-05-22 17:20:43 99a1dcf625a9871e1ab96bdc989667817811b3ea
2014-05-21 14 0 Declaration Declaration of Kristen A. Palumbo in Support of Motion to Shorten Time for Hearing on Emergency Motion for Entry of an Order Appointing a Chapter 7 Trustee or for Alternative Relief (RE: related document(s)8 Motion to Appoint Trustee, 13 Motion to Shorten Time). Filed by Creditor Liquidbits Corp. (Attachments: # 1 Exhibit A (Emergency Interim Order No. 1) # 2 Exhibit B (Notice and Suggestion of Bankruptcy)) (Palumbo, Kristen) (Entered: 05/21/2014)
2014-05-21 15 0 Request for Hearing Request for Hearing Regarding Emergency Motion for Entry of an Order Appointing a Chapter 7 Trustee or for Alternative Relief (RE: related document(s)8 Motion to Appoint Trustee, 13 Motion to Shorten Time). Filed by Creditor Liquidbits Corp. (Palumbo, Kristen) (Entered: 05/21/2014)
2014-05-21 16 0 Certificate of Service Certificate of Service (RE: related document(s)6 Notice of Appearance and Request for Notice, 7 Notice of Appearance and Request for Notice, 8 Motion to Appoint Trustee, 9 Memo of Points & Authorities, 10 Declaration, 11 Declaration, 12 Declaration, 13 Motion to Shorten Time, 14 Declaration, 15 Request for Hearing). Filed by Creditor Liquidbits Corp. (Palumbo, Kristen) (Entered: 05/21/2014)
2014-05-21 17 0 Order on Motion to Shorten Time Order Shortening time for hearing on Emergency Motion of Liquidbits Corp. for entry of an Order appointing a chapter 7 trustee pursuant to Section 303(G) of the Bankruptcy Code, or for alternative relief. Hearing date: May 23, 2014 at 2:00pm. (Related Doc # 13) (ac) (Entered: 05/21/2014) 2014-05-30 07:05:43 e891f163a92c5a2360381097df83231fa01bdf5f
2014-05-21 18 0 Certificate of Service Certificate of Service (RE: related document(s)6 Notice of Appearance and Request for Notice, 7 Notice of Appearance and Request for Notice, 8 Motion to Appoint Trustee, 9 Memo of Points & Authorities, 10 Declaration, 11 Declaration, 12 Declaration, 13 Motion to Shorten Time, 14 Declaration, 15 Request for Hearing). Filed by Creditor Liquidbits Corp. (Palumbo, Kristen) (Entered: 05/21/2014)
2014-05-21 19 0 Notice of Hearing Notice of Hearing (RE: related document(s)8 Emergency Motion to Appoint Trustee or for Alternative Relief Filed by Creditor Liquidbits Corp.). Hearing scheduled for 5/23/2014 at 02:00 PM at San Francisco Courtroom 22 - Montali. Filed by Creditor Liquidbits Corp. (Attachments: # 1 Exhibit A - Order Shortening Time) (Palumbo, Kristen) (Entered: 05/21/2014)
19 1 2014-05-22 17:41:09 9f9f5e8c8d0c7ede11f98f3f675efa5518ca6c4b
2014-05-21 20 0 Certificate of Service Certificate of Service (RE: related document(s)17 Order on Motion to Shorten Time). Filed by Creditor Liquidbits Corp. (Palumbo, Kristen) (Entered: 05/21/2014)
2014-05-21 21 0 Certificate of Service Certificate of Service re Notice of Entry of Order Shortening Time and Setting Hearing on Emergency Motion for Entry of an Order Appointing a Chapter 7 Trustee or for Alternative Relief (RE: related document(s) deseqno88 Hearing Set). Filed by Creditor Liquidbits Corp. (Palumbo, Kristen) (Entered: 05/21/2014)
2014-05-22 22 0 Certificate of Service Certificate of Service (RE: related document(s)6 Notice of Appearance and Request for Notice, 7 Notice of Appearance and Request for Notice, 8 Motion to Appoint Trustee, 9 Memo of Points & Authorities, 10 Declaration, 11 Declaration, 12 Declaration, 13 Motion to Shorten Time, 14 Declaration, 15 Request for Hearing). Filed by Creditor Liquidbits Corp. (Palumbo, Kristen) (Entered: 05/22/2014)
2014-05-22 23 0 Notice of Appearance and Request for Notice Notice of Appearance and Request for Notice by Jessica M. Mickelsen. Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 05/22/2014) 2014-05-22 17:10:19 e744c487aa5a4827310efa92ea3147382c74fc6d
2014-05-22 24 0 Request for Notice Request for Notice Filed by Interested Party Diamond McCarthy (Sullivan, Christopher) (Entered: 05/22/2014)
2014-05-22 25 0 Joinder Joinder of Petitioning Creditor Koi Systems to Emergency Motion of Liquidbits Corp for Entry of an Order Appointing a Chapter 7 Trustee pursuant to Section 303(g) of the Bankruptcy Code, or for Alternative Relief (RE: related document(s)8 Motion to Appoint Trustee). Filed by Petitioning Creditor Koi Systems (Delaney, Michael) (Entered: 05/22/2014) 2014-05-25 07:19:15 7e0bfe737f81f79a33a98b823b1fa1582ac85ba3
2014-05-22 26 0 Certificate of Service Certificate of Service for Joinder of Petitioning Creditor Koi Systems to Emergency Motion of Liquidbits Corp for Entry of an Order Appointing a Chapter 7 Trustee pursuant to Section 303(g) of the Bankruptcy Code, or for Alternative Relief (RE: related document(s)25 Joinder). Filed by Petitioning Creditor Koi Systems (Delaney, Michael) (Entered: 05/22/2014) 2014-05-28 16:32:01 7496aaefb6ed5e0080ea1940d6c9322d38065b4e
2014-05-23 27 0 audio PDF with attached Audio File. Court Date & Time [ 5/23/2014 1:59:56 PM ]. File Size [ 20687 KB ]. Run Time [ 01:26:12 ]. (admin). (Entered: 05/23/2014) 2014-05-25 05:53:26 6095c60e4139778438c3007e0180e98c2af671f5
2014-05-27 28 0 Motion to Appear Pro Hac Vice Motion to Appear Pro Hac Vice for Peter Siddiqui. (gh) (Entered: 05/28/2014)
2014-05-28 29 0 audio PDF with attached Audio File. Court Date & Time [ 5/28/2014 9:32:27 AM ]. File Size [ 6528 KB ]. Run Time [ 00:27:12 ]. (admin). (Entered: 05/28/2014) 2014-05-29 00:43:42 885a8bdbf751978106e7bf9bf0e6a5174043c0db
2014-05-28 30 0 Order on Motion to Appear Pro Hac Vice Order Granting Motion To Appear Pro Hac Vice (Related Doc # 28). Attorney Peter A. Siddiqui for Hashfast Technologies LLC added to the case. (ac) (Entered: 05/29/2014) 2014-05-30 06:47:11 6d7e51661cbdb79852ba7fd07519c1c39c1af186
2014-05-28 31 0 Order Stipulated And Further Order With Respect To Emergency Motion Of Liquidbits Corp. For Entry Of An Order Appointing A Chapter 7 Trustee Pursuant To Section 303(G) Of The Bankruptcy Code Or For Alternative Relief (RE: related document(s)8 Motion to Appoint Trustee filed by Creditor Liquidbits Corp.). (rw) (Entered: 05/29/2014) 2014-05-30 08:38:13 7b96c7aecd870ff128b00e3e5b1f695a0a94aad3
2014-05-27 32 0 Request for Notice Request for Notice Filed by Interested Partys Timefire, Inc , Satish Ambarti. (gh) (Entered: 05/29/2014)
2014-05-29 33 0 Request for Notice Request for Notice Filed by Interested Party Gallo LLP (Chesney, Patrick) (Entered: 05/29/2014) 2014-05-30 08:39:23 906708665d7ca166dc1965f3013b521600e23083
2014-06-02 34 0 Notice of Appearance and Request for Notice Notice of Appearance and Request for Notice by Venkat Balasubramani. Filed by Interested Party Pete Morici (Balasubramani, Venkat) (Entered: 06/02/2014) 2014-06-02 19:33:34 a7644d142e93c310f4e47c2629be2310997b9446
2014-06-03 35 0 Motion to Convert Case to Chapter 11 Motion to Convert Case to Chapter 11 , Fee Amount $922 Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/03/2014) 2014-06-06 01:29:25 c18db1aadb3bb0ca892e0586ce5d4100d26c7123
2014-06-03 36 0 Document Document: Debtor's Conditional Consent to an Order for Relief Regarding Involuntary Petition. (RE: related document(s)35 Motion to Convert Case to Chapter 11). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/03/2014) 2014-06-06 01:30:05 728d9ad42e0447c155b9cb983ae35e3e1b60a3dc
2014-06-03 37 0 Certificate of Service Certificate of Service Proof of Service (RE: related document(s)35 Motion to Convert Case to Chapter 11). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/03/2014)
2014-06-03 38 0 Motion to Limit Notice Motion to Limit Notice Debtor's Motion for Order Limiting Service of Notice of Certain Matters Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/03/2014) 2014-06-06 01:31:28 a741efd942394cd40dcc70c609eb22c992e65298
2014-06-03 39 0 Certificate of Service Certificate of Service Proof of Service (RE: related document(s)38 Motion to Limit Notice). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/03/2014)
2014-06-04 40 0 Order on Motion to Convert Case to Chapter 11 Order Granting Motion To Convert Case to Chapter 11 (Related Doc # 35) Order Meeting of Creditors due by 6/18/2014. Chapter 11 Plan due by 10/2/2014. Disclosure Statement due by 10/2/2014.Incomplete Filings due by 6/18/2014. (dc) (Entered: 06/05/2014)
40 1
2014-06-06 41 0 20 Largest Unsecured Creditors List of 20 Largest Unsecured Creditors Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/06/2014) 2014-06-09 13:09:37 18cc3d52e6d183765e3ed6ff6bc7a5ae3c980ce6
2014-06-06 42 0 Corporate Disclosure Statement Corporate Disclosure Statement. Corporate Parent, HashFast LLC has been added. Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/06/2014)
2014-06-06 43 0 Creditor Matrix Creditor Matrix Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) Modified on 6/9/2014 NOTE: Creditor Matrix Cover Sheet Only(dc). (Entered: 06/06/2014)
2014-06-06 44 0 Equity Security Holders List of Equity Security Holders Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/06/2014)
2014-06-06 45 0 Application to Employ Application to Employ Katten Muchin Rosenman LLP as Counsel Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) Modified on 6/9/2014 (rw). (Entered: 06/06/2014)
2014-06-06 46 0 Notice of Hearing Notice of Hearing on debtors' Application for Order Under 28 U.S.C. section 327(A) Authorizing Retention of Katten Muchin Rosenman LLP as General Bankruptcy Counsel (RE: related document(s)45 Application to Employ Katten Muchin Rosenman LLP as Counsel Filed by Debtors HashFast LLC, Hashfast Technologies LLC). Hearing scheduled for 6/27/2014 at 10:00 AM at San Francisco Courtroom 22 - Montali. Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) Modified on 6/9/2014 (rw). (Entered: 06/06/2014)
2014-06-06 47 0 Certificate of Service Certificate of Service (RE: related document(s)45 Application to Employ). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) Modified on 6/9/2014 (rw). (Entered: 06/06/2014)
2014-06-06 48 0 Motion to Consolidate Motion to Consolidate Cases Debtor's Motion for an Order Pursuant to Rule 1015(B) of the Federal Rules of Bankruptcy Procedure Directing the Joint Administration of Their Chapter 11 Cases Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) Modified on 6/9/2014 (rw). NOTE: Incorrect event code selected. Correct event code is: Motion for Joint Administration. Modified on 6/10/2014 (rw). (Entered: 06/06/2014) 2014-06-09 13:14:50 d45f56165905b43dccd7b79fd2da33d2e3e8ed57
2014-06-06 49 0 Notice of Hearing Notice of Hearing on Debtor's Motion for an Order Pursuant to Rule 1015(B) of the Federal Rules of Bankruptcy Procedure Directing the Joint Administration of Their Chapter 11 Cases (RE: related document(s)48 Motion to Consolidate Cases Debtor's Motion for an Order Pursuant to Rule 1015(B) of the Federal Rules of Bankruptcy Procedure Directing the Joint Administration of Their Chapter 11 Cases Filed by Debtors HashFast LLC, Hashfast Technologies LLC). Hearing scheduled for 6/27/2014 at 10:00 AM at San Francisco Courtroom 22 - Montali. Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) Modified on 6/9/2014 (rw). (Entered: 06/06/2014)
2014-06-06 50 0 Certificate of Service Certificate of Service (RE: related document(s)48 Motion to Consolidate). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) Modified on 6/9/2014 (rw). (Entered: 06/06/2014)
2014-06-06 51 0 Motion Re: Chapter 11 First Day Motions Chapter 11 First Day Motion to (I) Approving Continued Use of Existing Bank Accounts, Business Forms, and Cash Management System, and (II) to Obtain Limited Waiver of the Requirements of 11 U.S.C. section 345(B). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) Modified on 6/9/2014 (rw). (Entered: 06/06/2014)
2014-06-06 52 0 Notice of Hearing Notice of Hearing on Debtor's First Day Motion for an Order (I) Approving Continued Use of Existing Bank Accounts, Business Forms, and Cash Management System, and (II) to Obtain Limited Waiver of the Requrements of 11 U.S.C. section 345(B) (RE: related document(s)51 Chapter 11 First Day Motion to (I) Approving Continued Use of Existing Bank Accounts, Business Forms, and Cash Management System, and (II) to Obtain Limited Waiver of the Requirements of 11 U.S.C. section 345(B). Filed by Debtors HashFast LLC, Hashfast Technologies LLC). Hearing scheduled for 6/27/2014 at 10:00 AM at San Francisco Courtroom 22 - Montali. Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) Modified on 6/9/2014 (rw). (Entered: 06/06/2014)
2014-06-06 53 0 Certificate of Service Certificate of Service (RE: related document(s)51 Motion Re: Chapter 11 First Day Motions). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) Modified on 6/9/2014 (rw). (Entered: 06/06/2014)
2014-06-06 54 0 Declaration Declaration of Debtors in support of Debtors' Chapter 11 Filings and First Day Motions (RE: related document(s)45 Application to Employ, 48 Motion to Consolidate, 51 Motion Re: Chapter 11 First Day Motions). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) Modified on 6/9/2014 (rw). (Entered: 06/06/2014) 2014-06-09 13:39:45 995c7beadbadce37fb258de700d2f0ee549eb106
2014-06-06 55 0 Certificate of Service Certificate of Service Re Declaration of Monica Hushen in Support of Debtors' Chapter 11 Filings and First Day Motions Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) Modified on 6/9/2014 (rw). (Entered: 06/06/2014)
2014-06-07 56 0 BNC Certificate of Mailing BNC Certificate of Mailing (RE: related document(s) 40 Order on Motion to Convert Case to Chapter 11). Notice Date 06/07/2014. (Admin.) (Entered: 06/07/2014)
2014-06-09 57 0 Creditor Matrix Creditor Matrix (Corrected) Filed by Debtor Hashfast Technologies LLC (Attachments: # 1 Creditor Matrix) (Mickelsen, Jessica) (Entered: 06/09/2014)
2014-06-09 58 0 Notice of Appearance and Request for Notice Notice of Appearance and Request for Notice by Julie M. Glosson. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Glosson, Julie) (Entered: 06/09/2014)
2014-06-09 59 0 Order to File Missing Documents Order To File Required Documents and Notice Regarding Dismissal Non-Compliance (Documents) due by 6/23/2014 (rw) ERROR: Please disregard. Modified on 6/9/2014 (rw). (Entered: 06/09/2014)
2014-06-09 60 0 Order to File Missing Documents Order To File Required Documents and Notice Regarding Dismissal Non-Compliance (Documents) due by 6/23/2014 (rw) (Entered: 06/09/2014)
2014-06-09 61 0 Order for Payment of State and Federal Taxes Order for Payment of State and Federal Taxes (rw) (Entered: 06/09/2014)
2014-06-11 62 0 Statement of Social Security Number Statement of Social Security Number. Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/11/2014)
2014-06-11 63 0 Generate 341 Notices Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (dc) (Entered: 06/11/2014)
2014-06-11 64 0 BNC Certificate of Mailing BNC Certificate of Mailing (RE: related document(s) 60 Order to File Missing Documents). Notice Date 06/11/2014. (Admin.) (Entered: 06/11/2014)
2014-06-11 65 0 BNC Certificate of Mailing - Pmt of State and Fed Taxes BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 61 Order for Payment of State and Federal Taxes). Notice Date 06/11/2014. (Admin.) (Entered: 06/11/2014)
2014-06-12 66 0 Notice of Change of Address Notice of Change of Address to Debtor HashFast Technologies LLC Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/12/2014)
2014-06-13 67 0 BNC Certificate of Mailing - Meeting of Creditors BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 63 Generate 341 Notices). Notice Date 06/13/2014. (Admin.) (Entered: 06/13/2014)
2014-06-18 68 0 Motion to Amend Motion to Amend Stipulation and Further Order with Respect to Emergency Motion of Liquidbits Corp. For Entry of an Order Appointing a Chapter 7 Trustee Pursuant to Section 303(G) of the Bankruptcy Code or for Alternative Relief Filed by Debtor Hashfast Technologies LLC (Attachments: # 1 Declaration of Monica Hushen) (Mickelsen, Jessica) (Entered: 06/18/2014)
2014-06-18 69 0 Notice of Hearing Notice of Hearing (RE: related document(s)68 Motion to Amend Stipulation and Further Order with Respect to Emergency Motion of Liquidbits Corp. For Entry of an Order Appointing a Chapter 7 Trustee Pursuant to Section 303(G) of the Bankruptcy Code or for Alternative Relief Filed by Debtor Hashfast Technologies LLC (Attachments: # 1 Declaration of Monica Hushen)). Hearing scheduled for 6/27/2014 at 10:00 AM at San Francisco Courtroom 22 - Montali. Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/18/2014)
2014-06-18 70 0 Certificate of Service Certificate of Service Proof of Service (RE: related document(s)68 Motion to Amend). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/18/2014)
2014-06-18 71 0 Motion to Shorten Time Ex Parte Motion to Shorten Time Application for Order Shortening Time and Setting Hearing on Debtors' Motion to Amend Stipulation and Further Order with Respect to Emergency Motion of Liquidbits Corp. for Entry of an Order Appointing a Chapter 7 Trustee Pursuant to Section 303(G) of the Bankruptcy Code or for Alternative Relief (RE: related document(s)68 Motion to Amend filed by Debtor Hashfast Technologies LLC). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/18/2014)
2014-06-18 72 0 Certificate of Service Certificate of Service Proof of Service (RE: related document(s)71 Motion to Shorten Time). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/18/2014)
2014-06-18 73 0 Declaration Declaration of Jessica M. Mickelsen in support of Ex Parte application for Order Shortening Time and setting Hearing on Debtors' Motion to Amend Stipulation and Further Order with Respect to Emergency Motion of Liquidbits Corp. for Entry of an Order Appointing a Chapter 7 Trustee Pursuant to Section 303(G) of the Bankruptcy Code or for Alternative Relief (RE: related document(s)71 Motion to Shorten Time). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/18/2014)
2014-06-18 74 0 Certificate of Service Certificate of Service Proof of Service (RE: related document(s)73 Declaration). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/18/2014)
2014-06-19 75 0 Order on Motion to Shorten Time Order Denying Debtor's Ex Parte Application for order shortening time and setting hearing on debtors' Motion to amend stipulation and further order with respect to emergency Motion of Liquidbits Corp. for entry of an Order appointing a chapter 7 trustee pursuant to Section 303(G) of the Bankruptcy code or for alternative relief. (Related Doc # 71) (ac) (Entered: 06/19/2014)
2014-06-19 76 0 Motion to Shorten Time First Amended Motion to Shorten Time Ex Parte Application for Order Shortening Time and Setting Hearing on Debtors' Motion to Amend Stipulation and Further Order with Respect to Emergency Motion of Liquidbits Corp. for Entry of an Order Appointing a Chapter 7 Trustee Pursuant to Section 303(G) of the Bankruptcy Code or for Alternative Relief (RE: related document(s)71 Motion to Shorten Time filed by Debtor Hashfast Technologies LLC). Filed by Debtor Hashfast Technologies LLC (Attachments: # 1 Declaration Amended Declaration of Jessica M. Mickelsen) (Mickelsen, Jessica) (Entered: 06/19/2014) 2014-09-26 12:21:08 856278c833873f97f0beeccddbb596d3341d7814
2014-06-19 77 0 Certificate of Service Certificate of Service (RE: related document(s)76 Motion to Shorten Time). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/19/2014)
2014-06-19 78 0 Order on Motion to Shorten Time Order Granting Motion to Shorten Time (Related Doc 76) (pb)ERROR: No entered stamp date on Order. Refer to docket #79. Modified on 6/20/2014 (ac). (Entered: 06/20/2014)
2014-06-19 79 0 Order Order Granting Debtors' Amended Ex Parte Application For order Shortening Time and Setting hearing on debtors' Motion to amend stipulation and further order with respect to emergency Motion of Liquidbits Corp. for entry of an Order appointing a chapter 7 trustee pursuant to Section 303(G) of the Bankruptcy Code or for alternative relief. (RE: related document(s)76 Motion to Shorten Time filed by Debtor Hashfast Technologies LLC). Hearing date: June 27, 2014 at 10:00am. (ac) (Entered: 06/20/2014)
2014-06-20 80 0 Declaration Declaration of Gallo LLP Under FRBP Rule 2019 Filed by Interested Party Gallo LLP (Attachments: # 1 Exhibit Exhibit A) (Chesney, Patrick) NOTE: Pdf document shows title as Verified Statement. Modified on 6/23/2014 (ac). (Entered: 06/20/2014)
2014-06-23 81 0 Notice of Proof of Claim Rule 3004 Notice of Proof of Claim Filed Pursuant to Rule 3004. Claim Number: 50 Creditor Name: Eric Tollefson. (dc) (Entered: 06/23/2014)
2014-06-23 82 0 Notice of Appointment of Creditors' Committee Notice of Appointment of Creditors' Committee . (Attachments: # 1 Certificate of Service) (Tamanaha, Donna (at)) (Entered: 06/23/2014)
2014-06-23 83 0 Schedule A Schedule A (RE: related document(s)60 Order to File Missing Documents). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/23/2014)
2014-06-23 84 0 Schedule B Schedule B Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/23/2014)
2014-06-23 85 0 Schedule D Schedule D Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/23/2014)
2014-06-23 86 0 Schedule E Schedule E Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/23/2014)
2014-06-23 87 0 Schedule F Schedule F Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/23/2014)
2014-06-23 88 0 Schedule G Schedule G Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/23/2014)
2014-06-23 89 0 Schedule H Schedule H Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/23/2014)
2014-06-23 90 0 Summary of Schedules Summary of Schedules Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica)NOTE: Includes Statistical Summary of Certain Liabilities and Related Data. Modified on 6/25/2014 (gh). (Entered: 06/23/2014)
2014-06-23 91 0 Declaration Declaration of Debtor in Concerning Schedules of Debtor Hashfast Technologies LLC (RE: related document(s)83 Schedule A, 84 Schedule B, 85 Schedule D, 86 Schedule E, 87 Schedule F, 88 Schedule G, 89 Schedule H, 90 Summary of Schedules). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/23/2014)
2014-06-23 92 0 Statement of Financial Affairs Statement of Financial Affairs Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/23/2014)
2014-06-25 93 0 Declaration Declaration of Debtor HashFast Technologies' Motion for Order Limiting Service of Notice of Certain Matters [Docket No. 38] Pursuant to B.L.R. 9014-1(B)(4) and Request for Entry of Order by Default (RE: related document(s)38 Motion to Limit Notice). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/25/2014)
2014-06-25 94 0 Exhibit Exhibit Exhibits A through B to Declaration of No Response to HashFast Technologies' Motion for Order Limiting Service of Notice of Certain Matters [Docket No. 38] Pursuant to B.L.R. 9014-1(B)(4) and Request for Entry of Order by Default (RE: related document(s)93 Declaration). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica)NOTE: No cover sheets for exhibits A through B provided. Modified on 6/26/2014 (gh). (Entered: 06/25/2014)
2014-06-25 95 0 Certificate of Service Certificate of Service (RE: related document(s)93 Declaration). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/25/2014)
2014-06-25 96 0 BNC Certificate of Mailing BNC Certificate of Mailing (RE: related document(s) 81 Notice of Proof of Claim Rule 3004). Notice Date 06/25/2014. (Admin.) (Entered: 06/25/2014)
2014-06-26 97 0 Request for Notice Request for Notice by LookSmart, Ltd. Filed by Creditor Looksmart Ltd. (Weng, Nancy) (Entered: 06/26/2014)
2014-06-26 98 0 Objection Objection to Debtor's Motion to Amend Stipulation and Further Order With Respect to Emergency Motion of Liquidbits Corp. for Entry of an Order Appointing a Chapter 7 Trustee (RE: related document(s)68 Motion to Amend). Filed by Creditor Liquidbits Corp. (Palumbo, Kristen) (Entered: 06/26/2014)
2014-06-26 99 0 Certificate of Service Certificate of Service to Objection to Debtors Motion to Amend Stipulation and Further Order With Respect to Liquidbits Emergency Motion for Entry of an Order Appointing a Chapter 7 Trustee (RE: related document(s)98 Objection). Filed by Creditor Liquidbits Corp. (Palumbo, Kristen) (Entered: 06/26/2014)
2014-06-26 100 0 Application to Employ First Amended Application to Employ Katten Muchin Rosenman LLP as General Bankruptcy Counsel Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/26/2014)
2014-06-26 101 0 Certificate of Service Certificate of Service (RE: related document(s)100 Application to Employ). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 06/26/2014)
2014-06-26 102 0 Notice of Appearance and Request for Notice Amended Notice of Appearance and Request for Notice with Certificate of Service by Nancy Weng. Filed by Creditor Looksmart Ltd. (Weng, Nancy) (Entered: 06/26/2014)
2014-06-26 103 0 Opposition Brief/Memorandum Brief/Memorandum in Opposition to Application Authorizing The Retention Of Katten Muchin Rosenman LLP As General Bankruptcy Counsel Pursuant to 11 USC 327 (RE: related document(s)45 Application to Employ, 100 Application to Employ). Filed by Creditor Committee Official Committee Of Unsecured Creditors (McDow, Ashley) (Entered: 06/26/2014)
2014-06-26 104 0 Opposition Brief/Memorandum Brief/Memorandum in Opposition to Debtors' First Day Motion For An Order (1) Approving Continued Use Of Existing Bank Accounts, Business Forms, And Cash Management System, And (II) To Obtain Limited Waiver Of The Requirements Of 11 USC 345(b) (RE: related document(s)51 Motion Re: Chapter 11 First Day Motions). Filed by Creditor Committee Official Committee Of Unsecured Creditors (McDow, Ashley) (Entered: 06/27/2014)
2014-06-27 105 0 Opposition Brief/Memorandum Brief/Memorandum in Opposition to Debtors' Motion To Amend Stipulation And Further Order With Respect To Emergency Motion Of Liquidbits Corp. For Entry Of An Order Appointing A Chapter 7 Trustee Pursuant To Section 303(g) Of The Bankruptcy Code Or For Alternative Relief (RE: related document(s)68 Motion to Amend). Filed by Creditor Committee Official Committee Of Unsecured Creditors (McDow, Ashley) (Entered: 06/27/2014)
2014-06-27 106 0 Certificate of Service Certificate of Service (RE: related document(s)103 Opposition Brief/Memorandum, 104 Opposition Brief/Memorandum, 105 Opposition Brief/Memorandum). Filed by Creditor Committee Official Committee Of Unsecured Creditors (McDow, Ashley) (Entered: 06/27/2014)
2014-06-26 107 0 Order on Motion to Limit Notice Order Granting Hashfast Technologies' Motion For Order Limiting service of notice of certain matters. (Related Doc # 38) (ac) (Entered: 06/27/2014)
2014-06-27 108 0 Request for Notice Request for Notice and Notice of Appearance Filed by Creditor Sistemas Operativos Sanitarios C.A.. (Fendrick, W.) (Entered: 06/27/2014)
2014-06-27 109 0 audio PDF with attached Audio File. Court Date & Time [ 6/27/2014 10:12:38 AM ]. File Size [ 15016 KB ]. Run Time [ 01:02:34 ]. (admin). (Entered: 06/27/2014)
2014-06-27 110 0 Order for Relief (Ch.11) Order For Relief (rw) (Entered: 06/30/2014)
2014-07-01 111 0 Motion to Appear Pro Hac Vice Motion to Appear Pro Hac Vice (Edwin E. Smith) (ac) (Entered: 07/02/2014)
2014-07-02 112 0 audio PDF with attached Audio File. Court Date & Time [ 7/2/2014 9:30:40 AM ]. File Size [ 5666 KB ]. Run Time [ 00:23:37 ]. (admin). (Entered: 07/02/2014)
2014-07-02 113 0 BNC Certificate of Mailing BNC Certificate of Mailing (RE: related document(s) 110 Order for Relief (Ch.11)). Notice Date 07/02/2014. (Admin.) (Entered: 07/02/2014)
2014-07-03 114 0 Application to Employ Application to Employ as General Bankruptcy Counsel Filed by Creditor Committee Official Committee Of Unsecured Creditors (McDow, Ashley) (Entered: 07/03/2014)
2014-07-03 115 0 Certificate of Service Certificate of Service for Official Committee of Unsecured Creditors' Application to Employ Baker & Hostetler LLP as Bankruptcy Counsel (RE: related document(s)114 Application to Employ). Filed by Creditor Committee Official Committee Of Unsecured Creditors (McDow, Ashley) (Entered: 07/03/2014)
2014-07-07 116 0 Certificate of Service Certificate of Service Re Order Authorizing Debtors to Retain and Employ Katten Muchin Rosenman LLP as Counsel Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 07/07/2014)
2014-07-07 117 0 Certificate of Service Certificate of Service Re Order Pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure Directing the Joint Administration of Their Chapter 11 Cases Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 07/07/2014)
2014-07-07 118 0 audio PDF with attached Audio File. Court Date & Time [ 7/7/2014 11:01:02 AM ]. File Size [ 13188 KB ]. Run Time [ 00:54:57 ]. (admin). (Entered: 07/07/2014)
2014-07-07 119 0 Order on Motion to Appear Pro Hac Vice Order Granting Motion To Appear Pro Hac Vice (Related Doc # 111). Attorney Edwin E. Smith for Liquidbits Corp. added to the case. (rw) (Entered: 07/09/2014)
2014-07-08 120 0 Order on Application to Employ Order Granting Application to Employ Attorney Jessica M. Mickelsen for Hashfast Technologies LLC Added to the Case (Related Doc # 100) (ac) (Entered: 07/09/2014)
2014-07-08 121 0 Order on Motion to Consolidate Case Order Pursuant To Rule 1015(B) Of The Federal Rules of Bankruptcy Procedure Directing The Joint Administration Of Their Chapter 11 Cases (Related Doc # 48) Jointly Administered with HashFast LLC, Case No: 14-30866. All original docket entries shall be made in the case HashFast Technologies LLC, et al, Case No: 14-30725. (ac) (Entered: 07/09/2014) 2014-09-12 19:17:52 01829af8048bff2cc15b5e5e59d3f7b43a8c3045
2014-07-10 122 0 Application to Employ Application to Employ Monica Hushen as Responsible Individual Debtors' Application for Order Appointing Monica Hushen as the Responsible Individual Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) ERROR: Incorrect event code selected. Modified on 7/15/2014 (rw). (Entered: 07/10/2014)
2014-07-10 123 0 Certificate of Service Certificate of Service Proof of Service (RE: related document(s)122 Application to Employ). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 07/10/2014)
2014-07-10 124 0 Order on Application to Employ Order Appointing Monica Hushen As Debtors' Responsible Individual (Related Doc # 122) (rw) (Entered: 07/11/2014)
2014-07-11 125 0 Supplemental Document Supplemental Document Supplemental Brief with Respect to Debtors' Motion to Amend Gap Period Stipulation in support (RE: related document(s)68 Motion to Amend). Filed by Debtor Hashfast Technologies LLC (Attachments: # 1 Declaration of Monica Hushen) (Mickelsen, Jessica) (Entered: 07/11/2014)
2014-07-11 126 0 Certificate of Service Certificate of Service Proof of Service (RE: related document(s)125 Supplemental Document). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 07/11/2014)
2014-07-11 127 0 audio PDF with attached Audio File. Court Date & Time [ 7/11/2014 3:02:05 PM ]. File Size [ 9885 KB ]. Run Time [ 00:41:11 ]. (admin). (Entered: 07/11/2014)
2014-07-14 128 0 Certificate of Service Certificate of Service Proof of Service Re Stipulated Order By and Among the Debtors and the Creditors' Committee With Respect to Debtors' Motion to Amend Gap Period Stipulation Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 07/14/2014)
2014-07-14 129 0 Motion for Examination Motion for 2004 Examination of Monica Hushen Filed by Creditor Committee Official Committee Of Unsecured Creditors (McDow, Ashley) (Entered: 07/14/2014)
2014-07-15 130 0 Certificate of Service Certificate of Service Proof of Service (RE: related document(s)129 Motion for Examination). Filed by Creditor Committee Official Committee Of Unsecured Creditors (McDow, Ashley) (Entered: 07/15/2014)
2014-07-15 131 0 Order on Motion for Examination Order Granting Official Committee of Unsecured Creditors' Motion for Order authorizing examination of Monica Hushen pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure, and Incorporated Memorandum of Law in support. (Related Doc # 129) (ac) (Entered: 07/15/2014)
2014-07-15 132 0 Order on Motion to Amend Stipulated Order By And Among The Debtors And The Creditors' Committee With Respect To Debtors' Motion To Amend Gap Period Stipulation (Related Doc # 68) (Attachments: # 1 Exhibit A (Signature Page)) (rw) (Entered: 07/16/2014)
2014-07-17 133 0 Application to Employ Application to Employ Province, Inc. as Financial Advisor Official Committee of Unsecured Creditors' Application for Order Authorizing and Approving the Employment of Province, Inc. as Financial Advisor Filed by Creditor Committee Official Committee Of Unsecured Creditors (McDow, Ashley) (Entered: 07/17/2014)
2014-07-18 134 0 Motion for Sale of Property Motion for Sale of Property Debtors' Motion Pursuant to 11 U.S.C. sections 105(A), 363, 365 and Fed. R. Bankr. P. 2002, 6004, 6006, 9014 and 9019 for Entry of Orders (I) Authorizing the Sale of Estate Property, (II) Authorizing the Sale of Estate Property Free and Clear of Liens, Claims, Encumbrances and Interests, and (III) Authorizing the (A) Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (B) Assumption of Certain Liabilities; and (C) Granting Certain Related Relief Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) ERROR: Incorrect event code selected. Modified on 7/21/2014 (rw). (Entered: 07/18/2014) 2014-07-21 09:44:00 81221852653f5e678f723d1a49c25ff26fc8b710
2014-07-18 135 0 Notice of Hearing Notice of Hearing (RE: related document(s)134 Motion for Sale of Property Debtors' Motion Pursuant to 11 U.S.C. sections 105(A), 363, 365 and Fed. R. Bankr. P. 2002, 6004, 6006, 9014 and 9019 for Entry of Orders (I) Authorizing the Sale of Estate Property, (II) Authorizing the Sale of Estate Property Free and Clear of Liens, Claims, Encumbrances and Interests, and (III) Authorizing the (A) Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (B) Assumption of Certain Liabilities; and (C) Granting Certain Related Relief Filed by Debtor Hashfast Technologies LLC). Hearing scheduled for 7/28/2014 at 02:00 PM at San Francisco Courtroom 22 - Montali. Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 07/18/2014)
2014-07-18 136 0 Certificate of Service Certificate of Service Proof of Service (RE: related document(s)134 Motion for Sale of Property). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 07/18/2014)
2014-07-18 137 0 Motion to Shorten Time Ex Parte Motion to Shorten Time (RE: related document(s)134 Motion for Sale of Property filed by Debtor Hashfast Technologies LLC). Filed by Debtor Hashfast Technologies LLC (Attachments: # 1 Declaration of Jessica M. Mickelsen) (Mickelsen, Jessica) (Entered: 07/18/2014)
2014-07-18 138 0 Certificate of Service Certificate of Service Proof of Service (RE: related document(s)137 Motion to Shorten Time). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 07/18/2014)
2014-07-21 139 0 Notice of Proof of Claim Rule 3004 Notice of Proof of Claim Filed Pursuant to Rule 3004. Claim Number: 112 Creditor Name: Alexey Minchenkov. (dc) (Entered: 07/21/2014)
139 1
2014-07-21 140 0 Order on Motion to Shorten Time Order Granting Motion to Shorten Time (Related Doc # 137) (dc) (Entered: 07/21/2014) 2014-07-24 06:56:30 5e3dac7edfd534d6bc10d9ade5027a2ff0405913
2014-07-21 141 0 Notice of Appearance and Request for Notice Notice of Appearance and Request for Notice by Caroline R. Djang. Filed by Creditor DigiMex Ltd (Djang, Caroline) (Entered: 07/21/2014)
2014-07-22 142 0 Notice of Appearance and Request for Notice Notice of Appearance and Request for Notice by Ori Katz. Filed by Interested Party Simon Barber (Katz, Ori) (Entered: 07/22/2014)
2014-07-22 143 0 Motion for Examination Motion for 2004 Examination Official Committee of Unsecured Creditors' Motion for Order Authorizing Examination of Eduardo De Castro Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure, and Incorporated Memorandum of Law in Support Filed by Creditor Committee Official Committee Of Unsecured Creditors (Delaney, Michael) (Entered: 07/22/2014) 2014-07-24 06:57:57 0b3e1f2b9470a95a1fe59673e296275fe58cb1cd
2014-07-22 144 0 Request for Notice Request for Notice and Notice of Appearance Filed by Interested Party Eduardo DeCastro (Stuppi, Sarah) (Entered: 07/22/2014)
2014-07-22 145 0 Operating Report Operating Report for Filing Period June 2014 Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) NOTE: PDF shows incorrect case number. Modified on 7/25/2014 (rw). (Entered: 07/22/2014) 2014-07-24 07:00:11 4fa2b4a4e0c9fe46195edb0961ad06d73ec38ef8
2014-07-23 146 0 Notice Notice Regarding Assumption and Cure Amount with Respect to Executory Contracts or Unexpired Leases Potentially to Be Assumed and Assigned in Connection with Sale of Debtors' Assets (RE: related document(s)134 Motion for Sale of Property Debtors' Motion Pursuant to 11 U.S.C. sections 105(A), 363, 365 and Fed. R. Bankr. P. 2002, 6004, 6006, 9014 and 9019 for Entry of Orders (I) Authorizing the Sale of Estate Property, (II) Authorizing the Sale of Estate Property Free and Clear of Liens, Claims, Encumbrances and Interests, and (III) Authorizing the (A) Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (B) Assumption of Certain Liabilities; and (C) Granting Certain Related Relief Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) ERROR: Incorrect event code selected. Modified on 7/21/2014 (rw).). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 07/23/2014)
2014-07-23 147 0 Certificate of Service Certificate of Service Proof of Service (RE: related document(s)146 Notice). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 07/23/2014)
2014-07-23 148 0 Motion to Consolidate Motion to Consolidate Cases Official Committee of Unsecured Creditors' Motion for Substantive Consolidation Filed by Creditor Committee Official Committee Of Unsecured Creditors (Delaney, Michael) (Entered: 07/23/2014)
2014-07-23 149 0 Motion to Set Hearing Motion to Set Hearing Unopposed Ex Parte Application for Order Setting the Official Committee of Unsecured Creditors' Motion for Substantive Consolidation for Hearing on July 28, 2014 at 2:00 p.m. (RE: related document(s)148 Motion to Consolidate filed by Creditor Committee Official Committee Of Unsecured Creditors). Filed by Creditor Committee Official Committee Of Unsecured Creditors (Delaney, Michael) (Entered: 07/23/2014) 2014-07-25 06:41:37 cc639d712aa9fe780829558963faf1803cfd2cb1
2014-07-23 150 0 Supplemental Document Supplemental Document Supplemental Disclosure Declaration of Peter Kravitz in Support of the Committee's Application for Order Authorizing and Approving the Employment of Province, Inc. as Financial Advisor in (RE: related document(s)133 Application to Employ). Filed by Creditor Committee Official Committee Of Unsecured Creditors (Delaney, Michael) (Entered: 07/23/2014)
2014-07-23 151 0 BNC Certificate of Mailing BNC Certificate of Mailing (RE: related document(s) 139 Notice of Proof of Claim Rule 3004). Notice Date 07/23/2014. (Admin.) (Entered: 07/23/2014)
2014-07-24 152 0 Motion to Appear Pro Hac Vice Motion to Appear Pro Hac Vice for Elizabeth A. Green. (dc) (Entered: 07/24/2014)
2014-07-23 153 0 Order on Application to Employ Order approving Official Committee Of Unsecured Creditors' Application to Employ Baker & Hostetler LLP (Attorney Ashley McDow) as Bankruptcy Counsel for Official Committee Of Unsecured Creditors Added to the Case (Related Doc # 114) (ac) (Entered: 07/24/2014)
2014-07-23 154 0 Order on Motion for Examination Order Granting Motion for 2004 Examination Official Committee of Unsecured Creditors' Motion for Order Authorizing Examination of Eduardo De Castro Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure, and Incorporated Memorandum of Law in Support (Related Doc # 143) (dc) (Entered: 07/24/2014)
2014-07-24 155 0 Notice of Appearance and Request for Notice Notice of Appearance and Request for Notice by Robert G. Harris. Filed by Creditor Uniquify, Inc. (Harris, Robert) (Entered: 07/24/2014)
2014-07-24 156 0 Opposition Brief/Memorandum Brief/Memorandum in Opposition to Sell Estate Property (RE: related document(s)134 Motion for Sale of Property). Filed by Creditor Committee Official Committee Of Unsecured Creditors (McDow, Ashley) (Entered: 07/25/2014)
2014-07-25 157 0 Stipulation to Extend Time Stipulation to Extend Time Re: Stipulation to Extend Deadline for Specifying Cure Amount Owing to Uniquify, Inc. Filed by Creditor Uniquify, Inc. (RE: related document(s)134 Motion for Sale of Property filed by Debtor Hashfast Technologies LLC, 135 Notice of Hearing filed by Debtor Hashfast Technologies LLC, 146 Notice filed by Debtor Hashfast Technologies LLC). (Harris, Robert) (Entered: 07/25/2014)
2014-07-25 158 0 Notice Notice Regarding Filing of Asset Purchase Agreement, and Exhibits Thereto (RE: related document(s)134 Motion for Sale of Property Debtors' Motion Pursuant to 11 U.S.C. sections 105(A), 363, 365 and Fed. R. Bankr. P. 2002, 6004, 6006, 9014 and 9019 for Entry of Orders (I) Authorizing the Sale of Estate Property, (II) Authorizing the Sale of Estate Property Free and Clear of Liens, Claims, Encumbrances and Interests, and (III) Authorizing the (A) Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (B) Assumption of Certain Liabilities; and (C) Granting Certain Related Relief Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) ERROR: Incorrect event code selected. Modified on 7/21/2014 (rw).). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 07/25/2014)
2014-07-25 159 0 Opposition Brief/Memorandum Corrected Brief/Memorandum in Opposition to Corrected Opposition of the Official Committee of Unsecured Creditors to the Debtors' Motion for Entry of Orders (1) Authorizing the Sale of Estate Property, (2) Authorizing the Sale of Estate Property Free and Clear of Liens, Claims, Encumbrances and Interests, and (3) Authorizing the (A) Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (B) Assumption of Certain Liabilities, and (C) Granting Certain Related Relief (RE: related document(s)134 Motion for Sale of Property). Filed by Creditor Committee Official Committee Of Unsecured Creditors (McDow, Ashley) (Entered: 07/25/2014)
2014-07-25 160 0 Certificate of Service Certificate of Service Proof of Service (RE: related document(s)158 Notice). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 07/25/2014)
2014-07-25 161 0 Declaration Declaration of Ashley M. McDow in Support of Opposition of the Official Committee of Unsecured Creditors to the Debtors' Motion for Entry of Orders (1) Authorizing the Sale of Estate Property, (2) Authorizing the Sale of Estate Property Free and Clear of Liens, Claims, Encumbrances and Interests, and (3) Authorizing the (A) Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (B) Assumption of Certain Liabilities, and (C) Granting Certain Related Relief (RE: related document(s)134 Motion for Sale of Property, 159 Opposition Brief/Memorandum). Filed by Creditor Committee Official Committee Of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D through G # 5 Exhibit H) (McDow, Ashley) (Entered: 07/25/2014)
2014-07-25 162 0 Affidavit Affidavit Re: Affidavit of Willem Van Rooyen in Support of Opposition of the Official Committee of Unsecured Creditors to the Debtors' Motion for Entry of Orders (1) Authorizing the Sale of Estate Property, (2) Authorizing the Sale of Estate Property Free and Claear of Liens, Claims, Encumbrances and Interests, and (3) Authorizing the (A) Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (B) Assumption of Certain Liabilities, and (C) Granting Certain Related Relief (RE: related document(s)134 Motion for Sale of Property, 159 Opposition Brief/Memorandum). Filed by Creditor Committee Official Committee Of Unsecured Creditors (McDow, Ashley) (Entered: 07/25/2014)
2014-07-25 163 0 Certificate of Service Certificate of Service (RE: related document(s)159 Opposition Brief/Memorandum, 161 Declaration, 162 Affidavit). Filed by Creditor Committee Official Committee Of Unsecured Creditors (McDow, Ashley) (Entered: 07/25/2014)
2014-07-25 164 0 Order on Motion to Appear Pro Hac Vice Order Granting Motion To Appear Pro Hac Vice (Related Doc # 152). Attorney Elizabeth A. Green for Official Committee Of Unsecured Creditors added to the case. (ac) (Entered: 07/28/2014) 2014-07-28 19:48:52 402693b94210978bb455f2a2f9aec1ccc8244aa3
2014-07-28 165 0 audio PDF with attached Audio File. Court Date & Time [ 7/28/2014 2:00:09 PM ]. File Size [ 10807 KB ]. Run Time [ 00:45:02 ]. (admin). (Entered: 07/28/2014) 2014-07-29 14:51:45 fa954eada753febf3922b9a09ad699a9aa079f3d
2014-07-31 166 0 Notice of Hearing Notice of Hearing on Motion for Substative Consolidation (RE: related document(s)148 Motion to Consolidate Cases Official Committee of Unsecured Creditors' Motion for Substantive Consolidation Filed by Creditor Committee Official Committee Of Unsecured Creditors). Hearing scheduled for 8/20/2014 at 09:30 AM at San Francisco Courtroom 22 - Montali. Filed by Creditor Committee Official Committee Of Unsecured Creditors (McDow, Ashley) (Entered: 07/31/2014)
2014-08-06 167 0 Notice of Status Conference Notice of Status Conference scheduled for 8/8/2014 at 02:00 PM at San Francisco Courtroom 22 - Montali. Filed by Debtor Hashfast Technologies LLC (Attachments: # 1 Certificate of Service) (Mickelsen, Jessica) (Entered: 08/06/2014)
2014-08-08 168 0 Motion to Convert Case to Chapter 7 Motion to Appoint Trustee under 11 U.S.C. §1104(A), or in the alternative Motion to Convert Case to Chapter 7 under 11 U.S.C. §1112(B). Fee Waived Filed by U.S. Trustee Office of the U.S. Trustee / SF (Attachments: # 1 Exhibit) (Glosson, Julie) (Entered: 08/08/2014) 2014-08-12 21:54:05 83d47d74192ba55582bf756270dd2ba807f049a4
168 1
2014-08-08 169 0 Memo of Points & Authorities Memorandum of Points and Authorities in Support of U.S. Trustee's Motion to Appoint Chapter 11 Trustee under 11 U.S.C. §1104(A), and In the Alternative, to Convert Case to Chapter 7 under 11 U.S.C. §1112(B). (RE: related document(s)168 Motion to Appoint Trustee, Motion to Convert Case to Chapter 7). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Glosson, Julie) (Entered: 08/08/2014)
2014-08-08 170 0 Declaration Declaration of Patricia A. Martin in Support of U.S. Trustee's Motion to Appoint Chapter 11 Trustee under 11 U.S.C. §1104(A) Or in the Alternative, Convert Case to Chapter 7 under 11 U.S.C. §1112(B). (RE: related document(s)168 Motion to Appoint Trustee, Motion to Convert Case to Chapter 7). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Glosson, Julie) (Entered: 08/08/2014) 2014-08-12 21:58:09 980a335a9d9e568d0214f505dcdb1d5b8d458588
2014-08-08 171 0 Notice of Hearing Notice of Hearing (RE: related document(s)168 Motion to Appoint Trustee under 11 U.S.C. §1104(A), or in the alternative Motion to Convert Case to Chapter 7 under 11 U.S.C. §1112(B). Fee Waived Filed by U.S. Trustee Office of the U.S. Trustee / SF (Attachments: # 1 Exhibit)). Hearing scheduled for 9/10/2014 at 09:30 AM at San Francisco Courtroom 22 - Montali. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Glosson, Julie) (Entered: 08/08/2014)
2014-08-08 172 0 audio PDF with attached Audio File. Court Date & Time [ 8/8/2014 2:00:51 PM ]. File Size [ 11864 KB ]. Run Time [ 00:49:26 ]. (admin). (Entered: 08/08/2014) 2014-08-12 21:52:01 7c108e7e378a4988f1c6ad6d0eac8c61aca67a28
2014-08-11 173 0 Certificate of Service Certificate of Service (RE: related document(s)168 Motion to Appoint Trustee, Motion to Convert Case to Chapter 7, 169 Memo of Points & Authorities, 170 Declaration, 171 Notice of Hearing). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Glosson, Julie) (Entered: 08/11/2014)
2014-08-12 174 0 Request for Notice Request for Notice Filed by Interested Party Process General. (Delaglio, Victor) (Entered: 08/12/2014)
2014-08-13 175 0 Notice of Hearing Notice of Hearing Official Committee of Unsecured Creditors' Notice of Rescheduled Hearing on Motion for Substantive Consolidation (RE: related document(s)148 Motion to Consolidate Cases Official Committee of Unsecured Creditors' Motion for Substantive Consolidation Filed by Creditor Committee Official Committee Of Unsecured Creditors). Hearing scheduled for 9/10/2014 at 09:30 AM at San Francisco Courtroom 22 - Montali. Filed by Creditor Committee Official Committee Of Unsecured Creditors (McDow, Ashley) (Entered: 08/13/2014)
2014-08-14 176 0 Amended Creditor Matrix (Fee) Amendment to List of Creditors . Fee Amount $30 Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 08/14/2014)
2014-08-14 177 0 20 Largest Unsecured Creditors Amended List of 20 Largest Unsecured Creditors Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 08/14/2014)
2014-08-14 178 0 Statement of Financial Affairs Amended Statement of Financial Affairs Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 08/14/2014) 2014-08-15 18:12:01 1f7ed9c00bf36c029b0d738319885150ba6fddd5
2014-08-14 179 0 Summary of Schedules Amended Summary of Schedules Filed by Debtor Hashfast Technologies LLC (Attachments: # 1 Schedule Summary of Schedules (Part 2 of 2)) (Mickelsen, Jessica) Modified on 8/20/2014 NOTE: PDF does not reflect that it has been amended. PDF also Includes Statistical Summary of Certain Liabilities and Related Data, Schedules B,E,F,and G, and Declaration Concerning Debtor's Schedules (gh). (Entered: 08/14/2014) 2014-10-11 01:34:38 57ea5a1568a23fe2f3bb0fcc60d58c9f83f273f9
2014-08-14 180 0 Certificate of Service Certificate of Service Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 08/14/2014)
2014-08-19 181 0 Application to Designate Responsible Individual Application to Designate Peter Kravitz as Responsible Individual Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 08/19/2014) 2014-08-25 00:51:59 1e13c7ff3efe366118074a12609d877a1b18ebcf
2014-08-19 182 0 Statement Statement of Appointment of Peter Kravitz as the Successor Responsible Individual, With the Cessation of Monica Hushen (RE: related document(s)181 Application to Designate Responsible Individual). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 08/19/2014) 2014-08-25 00:53:58 3fbc307119fd5e310ef8f3bd1e4cc83f1261de04
2014-08-19 183 0 Certificate of Service Certificate of Service (RE: related document(s)181 Application to Designate Responsible Individual). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 08/19/2014)
2014-08-20 185 0 Withdrawal of Document Withdrawal of Documents Official Committee of Unsecured Creditors' Notice of Withdrawal of Application to Employ Province, Inc. as Financial Advisor (RE: related document(s)133 Application to Employ). Filed by Creditor Committee Official Committee Of Unsecured Creditors (McDow, Ashley) (Entered: 08/20/2014) 2014-08-25 00:53:15 4a8e0b87f1296509b41f9e26272dafb8476d2493
2014-08-20 186 0 Notice Notice Regarding / Notice to Unsecured Creditors of Right to Receive Information from and Provide Comments to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (Green, Elizabeth) (Entered: 08/20/2014)
2014-08-20 187 0 Order on Application to Designate Responsible Individual Order Granting Application to Designate Responsible Individual Peter Kravitz (Related Doc # 181) (rw) (Entered: 08/22/2014) 2014-08-25 00:56:04 b42f95152cdd9a76c0d59c2c9e6670eb450aa060
2014-08-22 188 0 Certificate of Service Certificate of Service / Proof of Service of Notice to Unsecured Creditors of Right to Receive Information from and Provide Comments to the Official Committee of Unsecured Creditors (RE: related document(s)186 Notice). Filed by Creditor Committee Official Committee Of Unsecured Creditors (Green, Elizabeth) (Entered: 08/22/2014)
2014-08-27 189 0 Opposition Brief/Memorandum Brief/Memorandum in Opposition to United States Trustee's Motion to Appoint Chapter 11 Trustee Under 11 U.S.C. section 1104(a), and in the Alternative to Convert Case to Chapter 7 Under 11 U.S.C. section 1112(b) (RE: related document(s)168 Motion to Appoint Trustee, Motion to Convert Case to Chapter 7). Filed by Debtor Hashfast Technologies LLC (Attachments: # 1 Declaration of Simon Barber) (Mickelsen, Jessica) (Entered: 08/27/2014)
2014-08-27 190 0 Certificate of Service Certificate of Service (RE: related document(s)189 Opposition Brief/Memorandum). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 08/27/2014)
2014-08-27 191 0 Declaration Declaration of Peter Kravitz in Support of Debtors' Opposition to United States Trustee's Motion to Appoint Chapter 11 Trustee Under 11 U.S.C. section 1104(a) and, in the Alternative, to Convert Case to Chapter 7 Under 11 U.S.C. section 1112(b) (RE: related document(s)189 Opposition Brief/Memorandum). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 08/27/2014) 2014-09-04 18:34:00 81149e812461656034912918d91eea2d97fd0098
2014-08-28 192 0 Objection Objection Of Official Committee of Unsecured Creditors to Motion of United States Trustee to Appoint Chapter 11 Trustee, Or In The Alternative, Convert Case to Chapter 7 (RE: related document(s)168 Motion to Appoint Trustee, Motion to Convert Case to Chapter 7). Filed by Creditor Committee Official Committee Of Unsecured Creditors (McDow, Ashley) (Entered: 08/28/2014) 2014-09-03 00:44:55 3bd1372fb18266c9eec69bd697e4d496292bd3e1
2014-08-28 193 0 Certificate of Service Certificate of Service (RE: related document(s)191 Declaration). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 08/28/2014)
2014-09-03 194 0 Reply Reply in Support of U.S. Trustee's Motion to Appoint Chapter 11 Trustee under 11 U.S.C. §1104(a), and In the Alternative to Convert Case to Chapter 7 under 11 U.S.C. §1112(b). (RE: related document(s)168 Motion to Appoint Trustee, Motion to Convert Case to Chapter 7). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Attachments: # 1 Exhibit # 2 Exhibit # 3 Certificate of Service) (Glosson, Julie) (Entered: 09/03/2014) 2014-09-04 18:07:22 83df201a9b03aa273e2dc90b99193c8b9dcda65a
194 1
194 2
194 3
2014-09-03 195 0 Transcript Transcript regarding Hearing Held 7-7-14 RE: Motion to Amend Stipulation and Further Order with Respect to Emergency Motion of Liquidbits Corp. for Entry of an Order Appointing a Chapter 7 Trustee Pursuant to Section 303(g) of the Bankruptcy Code or for Alternative Relief Filed by Hashfast Technologies LLC. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber Jo McCall (480)361-3790. Notice of Intent to Request Redaction Deadline Due By 9/10/2014. Redaction Request Due By 09/24/2014. Redacted Transcript Submission Due By 10/6/2014. Transcript access will be restricted through 12/2/2014. (McCall, Jo) (Entered: 09/03/2014)
195 1
2014-09-05 196 0 BNC Certificate of Mailing BNC Certificate of Mailing (RE: related document(s) 195 Transcript). Notice Date 09/05/2014. (Admin.) (Entered: 09/05/2014)
2014-09-08 197 0 Operating Report Operating Report for Filing Period July 2014 Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 09/08/2014) 2014-09-10 07:04:00 4d90c631c9866b996c0ec6d4ed1d1bd914711143
2014-09-10 198 0 audio PDF with attached Audio File. Court Date & Time [ 9/10/2014 9:32:27 AM ]. File Size [ 19544 KB ]. Run Time [ 01:21:26 ]. (admin). (Entered: 09/10/2014) 2014-09-11 00:24:57 8171d0eb198b8792ce3ee3c9bd13a5c7b4078470
2014-09-12 199 0 Certificate of Service Certificate of Service Re Order Denying The United States Trustee's Motion to Appoint Chapter 11 Trustee Under 11 U.S.C. section 1104(A) and, in the Alternative to Convert the Case to Chapter 7 Under 11 U.S.C. section 1112(B) Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 09/12/2014)
2014-09-16 200 0 Order on Motion to Convert Case to Chapter 7 Order Denying The United States Trustee's Motion to Appoint Chapter 11 Trustee Under 11 U.S.C. 1104(A) And, In The Alternative, To Convert The Case To Chapter 7 Under 11 U.S.C. 1112(B) (Related Doc # 168) (ac) (Entered: 09/17/2014)
2014-09-17 201 0 Certificate of Service Certificate of Service [Proposed] Order Granting Official Committee of Unsecured Creditors' Motion for Substantive Consolidation (RE: related document(s)148 Motion to Consolidate). Filed by Creditor Committee Official Committee Of Unsecured Creditors (McDow, Ashley) (Entered: 09/17/2014) 2014-09-29 13:12:13 53d55e6e448483526300acb76115fdbe43ee5b56
2014-09-28 202 0 Order on Motion to Consolidate Case Order Granting Motion To Substantive Consolidation (Related Doc # 148) 14-30866-DM. (dc) (Entered: 09/29/2014)
2014-09-29 203 0 Certificate of Service Certificate of Service of: [Proposed] Supplemental Order Granting Official Committee of Unsecured Creditors' Motion for Substantive Consolidation (RE: related document(s)148 Motion to Consolidate). Filed by Creditor Committee Official Committee Of Unsecured Creditors (McDow, Ashley) (Entered: 09/29/2014)
2014-09-29 204 0 Notice of Change of Address Notice of Change of Address. Filed by Creditor Kang Lu (gh) (Entered: 09/30/2014)
2014-10-01 205 0 Notice of Change of Address Notice of Change of Address Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 10/01/2014)
2014-10-01 206 0 Certificate of Service Certificate of Service Proof of Service (RE: related document(s)205 Notice of Change of Address). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 10/01/2014)
2014-10-01 207 0 BNC Certificate of Mailing BNC Certificate of Mailing (RE: related document(s) 202 Order on Motion to Consolidate Case). Notice Date 10/01/2014. (Admin.) (Entered: 10/01/2014)
2014-10-05 208 0 Transcript Transcript regarding Hearing Held 9-10-14 RE: 1. United States Trustee's Motion to Appoint a Chapter 11 Trustee, or in the Alternative to Convert Case to Chapter 7; 2. Official Committee of Unsecured Creditors' Motion for Substantive Consolidation. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber Jo McCall (480)361-3790. Notice of Intent to Request Redaction Deadline Due By 10/14/2014. Redaction Request Due By 10/27/2014. Redacted Transcript Submission Due By 11/5/2014. Transcript access will be restricted through 01/5/2015. (McCall, Jo) (Entered: 10/05/2014)
2014-10-03 209 0 Amended Order Supplemental Order granting Official Committee of Unsecured Creditors' Motion for Substantive Consolidation (RE: related document(s)202 Order Granting Motion To Substantive Consolidation (Related Doc # 148) 14-30866-DM.). (dc) (Entered: 10/06/2014)
2014-10-07 210 0 Complaint Adversary case 14-03128. 11 (Recovery of money/property - 542 turnover of property) Complaint by HashFast Technologies LLC, HashFast LLC against Uniquify, Inc., Signetics Korea Co., Ltd. (dba Signetic High Technology, Inc.). Fee Amount $350. (Mickelsen, Jessica) (Entered: 10/07/2014)
2014-10-09 211 0 BNC Certificate of Mailing BNC Certificate of Mailing (RE: related document(s) 208 Transcript). Notice Date 10/09/2014. (Admin.) (Entered: 10/09/2014)
2014-10-11 212 0 Transcript Transcript regarding Hearing Held 07/28/14 RE: Status conference on: Debtors' motion pursuant to 11 USC Sections 105(A), 363, and 365; and Federal Rule of Brankruptcy Procedures 2002, 6004, 6006, 9014, and 9019, for entry of orders: (I) Authorizing the sale of estate property; (II) Authorizing the sale of estate property free and clear of liens, claims, encumbrances, and interests; and (III) Authorizing the: (A) Assumption and assignment of certain executory contracts and unexpired leases and (B) Assumption of certain liabilities and (C) Granting certain related relief. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber Palmer Reporting Services, PalmerRptg@aol.com, 800-665-6251. Notice of Intent to Request Redaction Deadline Due By 10/20/2014. Redaction Request Due By 11/3/2014. Redacted Transcript Submission Due By 11/12/2014. Transcript access will be restricted through 01/9/2015. (Palmer, Susan) (Entered: 10/11/2014)
2014-10-13 213 0 Statement Amended Statement of Gallo LLP Under Rule 2019 Filed by Interested Party Gallo LLP (Chesney, Patrick) (Entered: 10/13/2014) 2014-10-15 14:38:55 028600414d3ce6eb39ce4ed001aeb34c384d5433
2014-10-17 214 0 Status Conference Statement Joint Status Conference Statement by Debtor's and Official Committee of Unsecured Creditors Filed by Debtor Hashfast Technologies LLC (Attachments: # 1 Certificate of Service) (Mickelsen, Jessica) (Entered: 10/17/2014) 2014-10-20 22:14:43 ea537ae76407dd9fab25485dd830bdabd68bc3b4
214 1
2014-10-17 215 0 BNC Certificate of Mailing BNC Certificate of Mailing (RE: related document(s) 212 Transcript). Notice Date 10/17/2014. (Admin.) (Entered: 10/17/2014)
2014-10-23 216 0 Motion for Sale of Property Motion for Sale of Property DEBTORS MOTION PURSUANT TO 11 U.S.C. §§ 105(A) AND 363 AND FED. R. BANKR. P. 2002, 6004, 9014 AND 9019 FOR ENTRY OF ORDER (I) AUTHORIZING THE JOINTLY CONDUCTED AUCTION OF ESTATE PROPERTY BY THE DEBTORS AND THE COMMITTEE, AND (II) AUTHORIZING THE SALE OF ESTATE PROPERTY FREE AND CLEAR OF LIENS, ENCUMBRANCES AND INTERESTS, WITH ANY DISPUTED LIENS, ENCUMBRANCES, AND INTERESTS TO ATTACH TO SALE PROCEEDS PENDING FURTHER ORDER OF THE COURT Filed by Debtor Hashfast Technologies LLC (Attachments: # 1 Exhibit 1 - Declaration of Peter Kravitz) (Mickelsen, Jessica) (Entered: 10/23/2014) 2014-10-24 22:32:26 ebcd93947dd3bc013272e168d02908c98afb8982
216 1
2014-10-24 217 0 Operating Report Operating Report for Filing Period August 2014 Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 10/24/2014) 2014-11-08 12:27:02 1451caf56a10841cdea4b2afe00ddf0e6fb6522b
2014-10-24 218 0 Operating Report Operating Report for Filing Period September 2014 Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 10/24/2014) 2014-11-08 12:28:18 c5dec1e1875d371909a2e9bb4a7343a9980027bc
2014-10-24 219 0 audio PDF with attached Audio File. Court Date & Time [ 10/24/2014 11:01:44 AM ]. File Size [ 10375 KB ]. Run Time [ 00:43:14 ]. (admin). (Entered: 10/24/2014) 2014-10-26 01:35:28 8a50868135899618f090b765cdc261a78f6fbb14
2014-10-28 220 0 Motion to Approve Document Motion to Approve Document Notice of Sale of Certain Assets at Auction and Auction Procedures Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 10/28/2014) 2014-11-12 09:17:10 e10ad478fbfc9fdf92f2e23b94c478a408cff618
2014-10-29 221 0 Certificate of Service Certificate of Service Proof of Service (RE: related document(s)220 Motion to Approve Document). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 10/29/2014)
2014-10-29 222 0 Notice Notice Regarding Notice of Errata With Respect to Motion to Approve Notice of Sale of Certain Assets at Auction and Auction Procedures; and Proposed Notice (RE: related document(s)220 Motion to Approve Document Notice of Sale of Certain Assets at Auction and Auction Procedures Filed by Debtor Hashfast Technologies LLC). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 10/29/2014)
2014-10-29 223 0 Certificate of Service Certificate of Service Proof of Service Re Notice of Errata (RE: related document(s)222 Notice). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 10/29/2014)
2014-10-29 224 0 Stipulation for Miscellaneous Relief Stipulation, to Set Examination of Tim Wong Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure Filed by Creditor Committee Official Committee Of Unsecured Creditors. (McDow, Ashley) (Entered: 10/29/2014)
2014-10-30 225 0 audio PDF with attached Audio File. Court Date & Time [ 10/30/2014 3:00:34 PM ]. File Size [ 6325 KB ]. Run Time [ 00:26:21 ]. (admin). (Entered: 10/30/2014) 2014-11-04 00:36:35 af754972e12477f776bab7683d975897dab5576f
2014-10-30 226 0 Order on Stipulation Order Granting Stipulation To Set Examination Of Time Wong Pursuant To Rule 2004 Of The Federal Rules of Bankruptcy Procedure. (RE: related document(s)224 Stipulation for Miscellaneous Relief filed by Creditor Committee Official Committee Of Unsecured Creditors). (ac) (Entered: 10/31/2014)
2014-11-01 227 0 Transcript Transcript regarding Hearing Held 10-24-14 RE: Status Conference. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber Jo McCall (480)361-3790. Notice of Intent to Request Redaction Deadline Due By 11/10/2014. Redaction Request Due By 11/24/2014. Redacted Transcript Submission Due By 12/2/2014. Transcript access will be restricted through 01/30/2015. (McCall, Jo) (Entered: 11/01/2014)
2014-11-04 228 0 Order on Motion to Approve Document Order Approving Notice of Sale of Certain Assets At Auction And Auction Procedures. (Related Doc # 220) (ac) (Entered: 11/05/2014) 2014-11-08 11:47:18 a816c42b01ebfa1424322639e412eaf7053c48be
2014-11-06 229 0 BNC Certificate of Mailing BNC Certificate of Mailing (RE: related document(s) 227 Transcript). Notice Date 11/06/2014. (Admin.) (Entered: 11/06/2014)
2014-11-07 230 0 Notice Notice Regarding Notice of Errata Regarding Debtors' August 2014 Monthly Operating Report (RE: related document(s)217 Operating Report for Filing Period August 2014 Filed by Debtor Hashfast Technologies LLC). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) Additional attachment(s) added on 11/12/2014 (rw). (Entered: 11/07/2014)
2014-11-07 231 0 Notice Notice Regarding Notice of Errata Regarding Debtors' September 2014 Monthly Operating Report (RE: related document(s)218 Operating Report for Filing Period September 2014 Filed by Debtor Hashfast Technologies LLC). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 11/07/2014) 2014-11-08 12:41:32 0d45f8bba2b6c2c6c62dfa89757f22d046f2f126
2014-11-21 232 0 Application to Employ Application to Employ Peter Kravitz as Chief Restructuring Officer Debtors' Application for Order Authorizing and Approving the Continued Employment and Retention of Peter Kravitz and Others at Province, Inc., as Chief Restructuring Officer of the Debtors, Nunc Pro Tunc to August 15, 2014 Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 11/21/2014)
2014-11-24 233 0 Certificate of Service Certificate of Service Proof of Service (RE: related document(s)232 Application to Employ). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 11/24/2014)
2014-11-26 234 0 Application for Compensation First Application for Compensation Interim Application for Compensation and Reimbursement of Expenses of Counsel to the Debtor and Debtor-In-Possession (Katten Muchin Rosenman for Jessica M. Mickelsen, Debtor's Attorney, Fee: $329,896.00, Expenses: $24,451.98. Filed by Attorney Jessica M. Mickelsen (Attachments: # 1 Exhibit A, Part 1 of 4 # 2 Exhibit A, Part 2 of 4 # 3 Exhibit A, Part 3 of 4 # 4 Exhibit A, Part 4 of 4 # 5 Declaration of Peter Siddiqui) (Mickelsen, Jessica) (Entered: 11/26/2014)
2014-11-26 235 0 Notice of Hearing Notice of Hearing (RE: related document(s)234 First Application for Compensation Interim Application for Compensation and Reimbursement of Expenses of Counsel to the Debtor and Debtor-In-Possession (Katten Muchin Rosenman for Jessica M. Mickelsen, Debtor's Attorney, Fee: $329,896.00, Expenses: $24,451.98. Filed by Attorney Jessica M. Mickelsen (Attachments: # 1 Exhibit A, Part 1 of 4 # 2 Exhibit A, Part 2 of 4 # 3 Exhibit A, Part 3 of 4 # 4 Exhibit A, Part 4 of 4 # 5 Declaration of Peter Siddiqui)). Hearing scheduled for 12/19/2014 at 09:30 AM at San Francisco Courtroom 22 - Montali. Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 11/26/2014)
2014-11-26 236 0 Certificate of Service Certificate of Service Proof of Service (RE: related document(s)234 Application for Compensation). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 11/26/2014)
2014-11-28 237 0 Application for Compensation First Application for Compensation for Baker Hostetler LLP and for Ashley McDow, Creditor Comm. Aty, Fee: $268820.50, Expenses: $50859.01, for Official Committee Of Unsecured Creditors, Creditor Comm. Aty, Fee: $268820.50, Expenses: $50859.01. Filed by Attorney Ashley McDow (Attachments: # 1 Exhibit Exhibit A Part 1 of 3 # 2 Exhibit Exhibit A part 2 of 3 # 3 Exhibit Exhibit A part 3 of 3) (McDow, Ashley) (Entered: 11/28/2014)
2014-11-28 238 0 Notice of Hearing Notice of Hearing (RE: related document(s)237 First Application for Compensation for Baker Hostetler LLP and for Ashley McDow, Creditor Comm. Aty, Fee: $268820.50, Expenses: $50859.01, for Official Committee Of Unsecured Creditors, Creditor Comm. Aty, Fee: $268820.50, Expenses: $50859.01. Filed by Attorney Ashley McDow (Attachments: # 1 Exhibit Exhibit A Part 1 of 3 # 2 Exhibit Exhibit A part 2 of 3 # 3 Exhibit Exhibit A part 3 of 3)). Hearing scheduled for 12/19/2014 at 09:30 AM at San Francisco Courtroom 22 - Montali. Filed by Creditor Committee Official Committee Of Unsecured Creditors (McDow, Ashley) (Entered: 11/28/2014)
2014-12-01 239 0 Declaration Declaration of Fahim Farivar Regarding Service (RE: related document(s)237 Application for Compensation, 238 Notice of Hearing). Filed by Creditor Committee Official Committee Of Unsecured Creditors (Farivar, Fahim) (Entered: 12/01/2014) 2014-12-03 23:33:09 ccbda481cf22c862de30dd55d10f2752eab3c95c
2014-12-03 240 0 Objection Objection United States Trustee's Objection to Debtors' Application For Order Authorizing Employment of Peter Kravitz and others at Province (RE: related document(s)232 Application to Employ). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Glosson, Julie) (Entered: 12/03/2014)
2014-12-04 241 0 Certificate of Service Certificate of Service (RE: related document(s)240 Objection). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Glosson, Julie) (Entered: 12/04/2014)
2014-12-04 242 0 Statement Statement of Debtors and Official Committee of Unsecured Creditors in Support of Auction and Sale Motion (RE: related document(s)216 Motion for Sale of Property). Filed by Debtor Hashfast Technologies LLC (Attachments: # 1 Declaration of Victor Delaglio) (Mickelsen, Jessica) (Entered: 12/04/2014)
242 1
2014-12-04 243 0 Certificate of Service Certificate of Service (RE: related document(s)242 Statement). Filed by Debtor Hashfast Technologies LLC (Mickelsen, Jessica) (Entered: 12/04/2014)
2014-12-05 244 0 Notice Notice Regarding NOTICE OF CHANGE OF LAW FIRM AFFILIATION Filed by Creditor Liquidbits Corp. (Attachments: # 1 Certificate of Service) (Palumbo, Kristen) (Entered: 12/05/2014)
2014-12-05 245 0 PDF with attached Audio File. Court Date & Time [ 12/5/2014 1:02:33 PM ]. File Size [ 6748 KB ]. Run Time [ 00:28:07 ]. (admin). (Entered: 12/05/2014) 2014-12-09 18:28:25 9609df0c98b104f8bfe474d973ecad108e7289a4