Open Medicine Institute, Inc.
7
Stephen L. Johnson
11/23/2020
02/04/2026
Yes
v
Assigned to: Judge Stephen L. Johnson Chapter 7 Voluntary Asset |
|
Debtor Open Medicine Institute, Inc.
319 Bernardo Ave. Mountain View, CA 94043 SANTA CLARA-CA Tax ID / EIN: 26-4230167 fdba American Consotherapy Center, Inc. fdba American Institute of Chinese Medicine Against Cancer fdba Institute of World Traditional Medicine fdba OMI fdba University of Herbal Medicine |
represented by |
Jennifer C. Hayes
Finestone Hayes LLP 456 Montgomery St., 20th Fl San Francisco, CA 94104 (415) 616-0466 Email: jhayes@fhlawllp.com |
Trustee Fred Hjelmeset
P.O.Box 4188 Mountain View, CA 94040 (650)386-5634 |
represented by |
Fred Hjelmeset
P.O.Box 4188 Mountain View, CA 94040 (650)386-5634 Email: fhtrustee@gmail.com Gregg S. Kleiner
Rincon Law LLP 268 Bush St. #3335 San Francisco, CA 94104 (415) 996-8180 Fax : (415) 680-1712 Email: gkleiner@rinconlawllp.com |
U.S. Trustee Office of the U.S. Trustee / SJ
U.S. Federal Bldg. 280 S 1st St. #268 San Jose, CA 95113-3004 ( ) |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/04/2026 | 118 | BNC Certificate of Mailing (RE: related document(s) [117] Final Decree). Notice Date 02/04/2026. (Admin.) |
| 02/02/2026 | Bankruptcy Case Closed. (lj) | |
| 02/02/2026 | 117 | Final Decree (lj) |
| 01/30/2026 | 116 | Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Fred Hjelmeset. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Trustee Fred Hjelmeset. (U.S. Trustee (MS)) |
| 01/12/2026 | 115 | Notice of Change of Address Notice of Firm Name Change. (Peo, Valerie) |
| 11/04/2025 | 114 | Order Approving Trustee's Final Fee Application and Awarding Fees and Expenses (Related Doc # [107]). fees awarded: $14196.61, expenses awarded: $19.37 for Fred Hjelmeset (al) |
| 11/04/2025 | 113 | Order Approving and Authorizing Compensation to Accountants (Related Doc # [105]). fees awarded: $5885.00, expenses awarded: $179.24 for Bachecki, Crom & Co LLP (al) |
| 11/04/2025 | 112 | Order Approving Second and Final Application For Compensation and Expense Reimbursement by Counsel for Trustee (Rincon Law LLP) (Related Doc # [104]). fees awarded: $66087.50, expenses awarded: $360.02 for Gregg S. Kleiner (al) |
| 11/03/2025 | Hearing Dropped pursuant to Docket Text Order entered on November 3, 2025. (RE: related document(s) 108 Final Meeting Sched/Resched, 104 Final Application for Compensation (Second and Final Application for Compensation and Expense Reimbursement by Counsel for Trustee (Rincon Law LLP)) for Gregg S. Kleiner, Trustee's Attorney, Fee: $66,087.50, Expenses: $360.02., 105 Application for Compensation, 107 Application for Compensation). (al) | |
| 11/03/2025 | DOCKET TEXT ORDER (no separate order issued:) Trustee has filed a final report and has requested compensation. The trustees professionals have also filed fee applications. The court notes there is no timely opposition to these applications. Briefing and argument are therefore complete. The court would not benefit from oral argument. The court has reviewed the applications and finds they were (1) properly noticed and served, (2) appear proper in form and substance, and (3) are consistent with § 326 and § 330. The trustee and the trustees professionals are directed to upload orders in the ECF system. No appearances are required at the date and time specified in the notice of hearing. (RE: related document(s)[107] Application for Compensation filed by Trustee Fred Hjelmeset). (Johnson, Stephen) |