Case number: 1:20-bk-10535 - Hixme Insurance Solutions, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Hixme Insurance Solutions, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Maureen Tighe

  • Filed

    03/05/2020

  • Last Filing

    01/12/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:20-bk-10535-MT

Assigned to: Maureen Tighe
Chapter 7
Voluntary
Asset


Date filed:  03/05/2020
341 meeting:  04/13/2020
Deadline for filing claims:  07/20/2020
Deadline for filing claims (govt.):  09/01/2020

Debtor

Hixme Insurance Solutions, Inc., Debtor

5737 Kanan Road
No. 635
Agoura Hills, CA 91301
LOS ANGELES-CA
Tax ID / EIN: 26-4127469
aka
Hixme Insurance Solutions

fdba
Hixme Insurance Solutions

aka
Hixme Insurance


represented by
Keith S Dobbins

Law Office of Keith S. Dobbins
21650 Oxnard Street, Suite 1580
Woodland Hills, CA 91367
818-348-3442
Fax : 818-348-6168
Email: keith@kdobbinslaw.com

Trustee

David Seror (TR)

21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
(818) 827-9200

represented by
Steven T Gubner

Brutzkus Gubner Rozansky Seror Weber LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: sgubner@bg.law

Robyn B Sokol

Leech Tishman Fuscaldo & Lampl, Inc.
200 S. Los Robles Avenue
Suite 300
Pasadena, CA 91101
626-796-4000
Fax : 626-795-6321
Email: rsokol@leechtishman.com

U.S. Trustee

United States Trustee (SV)

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

Office of the United States Trustee
915 Wilshire Blvd, Ste 1800
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-0276
Email: Kenneth.M.Misken@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/02/202154Notice of sale of estate property (LBR 6004-2) 5215 Old Orchard Rd., Suite 1000, Skokie, Illinois 60077 Filed by Trustee David Seror (TR). (Seror (TR), David) (Entered: 11/02/2021)
11/02/202153Notice of Hearing NOTICE OF MOTION AND MOTION OF CHAPTER 7 TRUSTEE FOR AN ORDER APPROVING THE SALE OF CERTAIN ASSETS OF THE DEBTORS ESTATE FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS, AND ENCUMBRANCES PURSUANT TO 11 U.S.C. §§ 105 AND 363 AND RELATED RELIEF; MEMORANDUM OF POINTS AND AUTHORITIES; AND DECLARATION OF DAVID SEROR IN SUPPORT THEREOF WITH PROOF OF SERVICE Filed by Trustee David Seror (TR) (RE: related document(s) 52 Motion For Sale of Property of the Estate under Section 363(b) - No Fee NOTICE OF MOTION AND MOTION OF CHAPTER 7 TRUSTEE FOR AN ORDER APPROVING THE SALE OF CERTAIN ASSETS OF THE DEBTORS ESTATE FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS, AND ENCUMBRANCES PURSUANT TO 11 U.S.C. §§ 105 AND 363 AND RELATED RELIEF; MEMORANDUM OF POINTS AND AUTHORITIES; AND DECLARATION OF DAVID SEROR IN SUPPORT THEREOF WITH PROOF OF SERVICE Filed by Trustee David Seror (TR) (Seror (TR), David)). (Seror (TR), David) (Entered: 11/02/2021)
11/02/202152Motion For Sale of Property of the Estate under Section 363(b) - No Fee NOTICE OF MOTION AND MOTION OF CHAPTER 7 TRUSTEE FOR AN ORDER APPROVING THE SALE OF CERTAIN ASSETS OF THE DEBTORS ESTATE FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS, AND ENCUMBRANCES PURSUANT TO 11 U.S.C. §§ 105 AND 363 AND RELATED RELIEF; MEMORANDUM OF POINTS AND AUTHORITIES; AND DECLARATION OF DAVID SEROR IN SUPPORT THEREOF WITH PROOF OF SERVICE Filed by Trustee David Seror (TR) (Seror (TR), David) (Entered: 11/02/2021)
10/29/202151Declaration re: of David Seror in Support of First and Final Application of Brutzkus Gubner, Counsel for the Chapter 7 Trustee, for Compensation of Fees and Expenses Filed by Trustee David Seror (TR) (RE: related document(s) 50 Application for Compensation First and Final Application of Brutzkus Gubner for Compensation of Fees and Reimbursement of Expenses Incurred on Behalf of the Chapter 7 Trustee [11 U.S.C. § 330, Fed. R. Bankr. P. 2016(a) and Loc. Bankr. R. 2016-1(). (Gubner, Steven) (Entered: 10/29/2021)
10/29/202150Application for Compensation First and Final Application of Brutzkus Gubner for Compensation of Fees and Reimbursement of Expenses Incurred on Behalf of the Chapter 7 Trustee [11 U.S.C. § 330, Fed. R. Bankr. P. 2016(a) and Loc. Bankr. R. 2016-1(b)]; and Declaration in Support Thereof for Brutzkus Gubner, Trustee's Attorney, Period: 4/23/2020 to 10/29/2021, Fee: $20,898.50, Expenses: $352.85. Filed by Attorney Brutzkus Gubner (Gubner, Steven) (Entered: 10/29/2021)
10/28/202149Application for Compensation (First and Final), with Proof of Service for Menchaca & Company LLP, Accountant, Period: 1/21/2021 to 10/20/2021, Fee: $4,938.00, Expenses: $29.30. Filed by Accountant Menchaca & Company LLP. (Menchaca, John) (Entered: 10/28/2021)
09/21/202148Notice to Pay Court Costs Due Sent To: David Seror, Total Amount Due $0 . (Fisher, Liliana) (Entered: 09/21/2021)
09/21/202147Request for court costs Filed by Trustee David Seror (TR). (Seror (TR), David) (Entered: 09/21/2021)
09/21/202146Notice to professionals to file application for compensation Filed by Trustee David Seror (TR). (Seror (TR), David) (Entered: 09/21/2021)
02/26/202145BNC Certificate of Notice - PDF Document. (RE: related document(s) 44 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 02/26/2021. (Admin.) (Entered: 02/26/2021)