Case number: 6:08-bk-17866 - Health Care Business Services Group Inc - California Central Bankruptcy Court

Case Information
  • Case title

    Health Care Business Services Group Inc

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott H. Yun

  • Filed

    06/27/2008

  • Last Filing

    10/19/2023

  • Asset

    No

  • Vol

    v

Docket Header
DEFER, REOPENED, CLOSED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:08-bk-17866-SY

Assigned to: Scott H. Yun
Chapter 7
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/27/2008
Date reopened:  09/07/2023
Date terminated:  10/19/2023
341 meeting:  01/15/2010
Deadline for objecting to discharge:  09/30/2008
Deadline for financial mgmt. course:  09/15/2008

Debtor

Health Care Business Services Group Inc

1042 N Mountain Ave #B542
Upland, CA 91786
SAN BERNARDINO-CA
Tax ID / EIN: 33-0649301

represented by
David Akindele Akintimoye

Law Office of David Akintimoye
23962 Alessandro Blvd
Suite P
Moreno Valley, CA 92553
951-656-5777
Fax : 951-656-2999
Email: akintimoye.david@gmail.com
TERMINATED: 10/24/2014

Michael J Hemming

333 W Mission Blvd
Pomona, CA 91766
909-469-6087
Fax : 909-397-9907
Email: michaeljhemming@gmail.com

David S Lee

Lee Shome & Kennedy, LLP
7979 Ivanhoe Ave
Suite 400
La Jolla, CA 92037
855-254-1228
Fax : 858-459-0690
Email: dlee@lskfirm.com
TERMINATED: 07/16/2015

Pamela K Tahim

Tredway Lumsdaine & Doyle LLP
2010 Main St Ste 1000
Irvine, CA 92614
949-756-0684
Fax : 866-298-9254

Trustee

Patricia J Zimmermann (TR)

31566 Railroad Canyon Rd. Ste 306
Canyon Lake, CA 92587
(951) 244-8544
TERMINATED: 10/06/2015

represented by
Michael J Hemming

(See above for address)
TERMINATED: 10/06/2015

Patricia J Zimmermann (TR)

31566 Railroad Canyon Rd. Ste 306
Canyon Lake, CA 92587
(951) 244-8544
Fax : (951) 244-8454
Email: pjztrustee@aol.com
TERMINATED: 10/06/2015

Trustee

Todd A Frealy, (TR)

3403 Tenth Street
Suite 709
Riverside, CA 92501
951-784-4122
TERMINATED: 12/21/2015

 
 
Trustee

Helen R. Frazer (TR)

2901 W. Coast Highway, Suite 200
Newport Beach, CA 92663
(949) 500-6108
TERMINATED: 09/15/2023

 
 
Trustee

Lynda T. Bui (TR)

Shulman Bastian Friedman & Bui LLP
3550 Vine Street, Suite 210
Riverside, CA 92507
(949) 340-3400

 
 
U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
 
 

Latest Dockets

Date Filed#Docket Text
10/19/2023221Bankruptcy Case Closed - NO DISCHARGE, Not Applicable. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (Auto Closed) (MA ) - (Entered: 10/19/2023)
10/18/2023Chapter 7 Trustee's Report of No Distribution: I, Lynda T. Bui (TR), having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): $ 8159707.46, Assets Exempt: Not Available, Claims Scheduled: $ 3580362.35, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 3580362.35. Filed by Trustee Lynda T. Bui (TR). (Bui (TR), Lynda) (Entered: 10/18/2023)
10/18/2023220Declaration re: Declaration of Lynda T. Bui Regarding Debtor's case with proof of service Filed by Trustee Lynda T. Bui (TR) (RE: related document(s)217 Order on Motion to Reopen Case (BNC-PDF)). (Bui (TR), Lynda) (Entered: 10/18/2023)
09/14/2023219Notice of appointment and acceptance of trustee Filed by U.S. Trustee United States Trustee (RS). (Feuerstein, Abram) (Entered: 09/14/2023)
09/09/2023218BNC Certificate of Notice - PDF Document. (RE: related document(s)217 Order on Motion to Reopen Case (BNC-PDF)) No. of Notices: 1. Notice Date 09/09/2023. (Admin.) (Entered: 09/09/2023)
09/07/2023217Order Granting United States Trustee's Motion To Reopen Chapter 7 Bankruptcy Case Pursuant to 11 U.S.C. Section 350(b) & Local Bankruptcy Rule 3050-1 (BNC-PDF) (Related Doc # 216) Signed on 9/7/2023. (SM6) (Entered: 09/07/2023)
08/30/2023216Motion to Reopen Chapter 7 Case . Filed by United States Trustee. (Feuerstein, Abram) (Entered: 08/30/2023)
06/28/2023215Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Health Care Business Services Group Inc (RE: related document(s)214 Motion to Reopen Chapter 7 Case . Fee Amount $260). (Hemming, Michael) (Entered: 06/28/2023)
06/01/2023Receipt of Motion to Reopen Case( 6:08-bk-17866-SY) [motion,mreop] ( 260.00) Filing Fee. Receipt number A55531906. Fee amount 260.00. (re: Doc# 214) (U.S. Treasury) (Entered: 06/01/2023)
06/01/2023214Motion to Reopen Chapter 7 Case . Fee Amount $260 Filed by Debtor Health Care Business Services Group Inc (Attachments: # 1 Exhibit All Exhibits Attached) (Hemming, Michael) (Entered: 06/01/2023)