Case number: 6:15-bk-12653 - Hybrid Motors Group, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District Of California (Riverside)
Bankruptcy Petition #: 6:15-bk-12653-WJ

Assigned to: Wayne E. Johnson
Chapter 7
Voluntary
No asset


Date filed:  03/19/2015
341 meeting:  04/23/2015

Debtor

Hybrid Motors Group, Inc.

14469 Colebrook Drive
Corona, CA 92880
RIVERSIDE-CA
Tax ID / EIN: 46-4983150
dba
Star Auto Help

dba
Best Guys Auto Repair


represented by
Michael E Clark

Borowitz & Clark LLP
100 N Barranca Ave Ste 250
West Covina, CA 91791-1600
626-332-8600
Fax : 626-332-8644
Email: notices@blclaw.com

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

 
 
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
07/28/201511Bankruptcy Case Closed - NO DISCHARGE. 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. (Eudy, Debra)
06/06/201510BNC Certificate of Notice - PDF Document. (RE: related document(s)[9] Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF)) No. of Notices: 1. Notice Date 06/06/2015. (Admin.)
06/04/20159Order Granting Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF) (Related Doc # [4]) Signed on 6/4/2015 (Gooch, Yvonne)
06/04/20158Notice of lodgment of Order In Bankruptcy Case Re: Motion for Relief From The Automatic Stay or For Order Confirming That The Automatic Stay Does Not Apply Under 11 U.S.C Section 361(l) (Unlawful Detainer) with Proof of Service Filed by Creditor 2020 Foothill, LLC (RE: related document(s)[4] Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 2018 W. Foothill Blvd., Upland, CA 91786 with Proof of Service. Fee Amount $176, Filed by Creditor 2020 Foothill, LLC (Attachments: # 1 Supplemental Declaration of David Kakan In Support of Motion For Relief From Stay # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3)). (Hehr, Maria)
06/04/20157Document Hearing Held re Motion - The motion is granted based on the final ruling posted by the Court. (RE: related document(s)[4] Motion for Relief from Stay - Unlawful Detainer filed by Creditor 2020 Foothill, LLC) (Green, Yolanda)
05/28/20156Notice Notice of Non Opposition Filed by Debtor Hybrid Motors Group, Inc. (RE: related document(s)[5] Hearing Set (RE: related document(s)[4] Motion for Relief from Stay - Unlawful Detainer filed by Creditor 2020 Foothill, LLC) The Hearing date is set for 6/4/2015 at 10:00 AM at Crtrm 304, 3420 Twelfth St., Riverside, CA 92501. The case judge is Wayne E. Johnson). (Clark, Michael)
05/06/20155Hearing Set (RE: related document(s)[4] Motion for Relief from Stay - Unlawful Detainer filed by Creditor 2020 Foothill, LLC) The Hearing date is set for 6/4/2015 at 10:00 AM at Crtrm 304, 3420 Twelfth St., Riverside, CA 92501. The case judge is Wayne E. Johnson (Francisco, Mark)
05/06/20154Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 2018 W. Foothill Blvd., Upland, CA 91786 with Proof of Service. Fee Amount $176, Filed by Creditor 2020 Foothill, LLC (Attachments: # (1) Supplemental Declaration of David Kakan In Support of Motion For Relief From Stay # (2) Exhibit 1 # (3) Exhibit 2 # (4) Exhibit 3) (Hehr, Maria)
04/24/2015Chapter 7 Trustee's Report of No Distribution: I, Arturo Cisneros (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): $ 364.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 137150.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 137150.00. Filed by Trustee Arturo Cisneros (TR) (RE: related document(s) 2Meeting of Creditors with 341(a) meeting to be held on 04/23/2015 at 10:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501.). (Cisneros (TR), Arturo) (Entered: 04/24/2015)
03/21/20153BNC Certificate of Notice (RE: related document(s) 2Meeting (AutoAssign Chapter 7b)) No. of Notices: 33. Notice Date 03/21/2015. (Admin.) (Entered: 03/21/2015)