Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

HealthIQ, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:12-bk-18941
TYPE / CHAPTER
Voluntary / 7

Filed

7-25-12

Updated

3-30-23

Last Checked

7-19-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 19, 2023
Last Entry Filed
Nov 2, 2012

Docket Entries by Year

Jul 25, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by HealthIQ, LLC (Bastian, James) (Entered: 07/25/2012)
Jul 25, 2012 Receipt of Voluntary Petition (Chapter 7)(8:12-bk-18941) [misc,volp7] ( 306.00) Filing Fee. Receipt number 28366223. Fee amount 306.00. (U.S. Treasury) (Entered: 07/25/2012)
Jul 25, 2012 Meeting of Creditors with 341(a) meeting to be held on 09/04/2012 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Bastian, James) (Entered: 07/25/2012)
Jul 27, 2012 3 Notice to Filer of Correction Made/No Action Required: Incorrect/incomplete debtor(s) name and/or alias entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor HealthIQ, LLC, a California limited liability company) (Groves, Monica) (Entered: 07/27/2012)
Jul 29, 2012 4 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 8. Notice Date 07/29/2012. (Admin.) (Entered: 07/29/2012)
Aug 8, 2012 5 Amending Schedules (F) , Declaration Re: Electronic Filing , Verification of creditor matrix Filed by Debtor HealthIQ, LLC, a California limited liability company. (Bastian, James) (Entered: 08/08/2012)
Aug 8, 2012 Receipt of Amending Schedules D E or F(8:12-bk-18941-TA) [misc,amdsch] ( 30.00) Filing Fee. Receipt number 28604524. Fee amount 30.00. (U.S. Treasury) (Entered: 08/08/2012)
Sep 5, 2012 6 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 09/25/12 at 10:00 AM. Debtor appeared. (Casey (TR), Thomas) (Entered: 09/05/2012)
Sep 5, 2012 7 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by. (Casey (TR), Thomas) (Entered: 09/05/2012)
Sep 26, 2012 Chapter 7 Trustee's Report of No Distribution: I, Thomas H Casey (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 2 months. Assets Abandoned (without deducting any secured claims): $ 16667.00, Assets Exempt: Not Available, Claims Scheduled: $ 244036.32, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 244036.32. Filed by Trustee Thomas H Casey (TR) (RE: related document(s)2 Meeting of Creditors with 341). (Casey (TR), Thomas) (Entered: 09/26/2012)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:12-bk-18941
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Jul 25, 2012
Type
voluntary
Terminated
Nov 2, 2012
Updated
Mar 30, 2023
Last checked
Jul 19, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BRADY VORWERCK RYDER & CASPINO
    EMPLOYMENT DEVELOP DEPT
    EMPLOYMENT DEVELOP DEPT
    EMPLOYMENT DEVELOP DEPT
    FRANCHISE TAX BOARD
    INTERNAL REVENUE SERVICE
    REIMBURSEMENTIQ LLC
    TEVA PHARMACEUTICALS USA INC
    TEVA PHARMACEUTICALS USA INC.
    XIQ LLC

    Parties

    Debtor

    HealthIQ, LLC, a California limited liability company
    770 The City Drive South
    Suite 7400
    Orange, CA 92868
    ORANGE-CA
    Tax ID / EIN: xx-xxx2633

    Represented By

    James C Bastian, Jr
    Shulman Bastian Friedman & Bui LLP
    100 Spectrum Ctr Dr Ste 600
    Irvine, CA 92618
    949-340-3400
    Email: jbastian@shulmanbastian.com

    Trustee

    Thomas H Casey (TR)
    26400 La Alameda, Suite 210
    Mission Viejo, CA 92691
    (949) 766-8787

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 13, 2023 Guardians of Life, A California Corporation 11 8:2023bk12642
    Oct 12, 2021 Real Goods DME Inc. 7 8:2021bk12478
    Jan 23, 2019 Charleston Hotel VII, LLC 11 2:2019bk20026
    Jan 23, 2019 Charleston Hotel VI, LLC 11 2:2019bk20025
    Feb 2, 2018 Economy Auto and Body and Auto Sales, Inc. 7 8:2018bk10366
    Feb 22, 2017 Tritt & Tritt, Professional Corporation 7 8:17-bk-10668
    Jan 7, 2015 Superficial Diversified, Corp. 7 8:15-bk-10089
    Dec 19, 2014 Binder & Binder - The National Social Security Dis 11 7:14-bk-23748
    Sep 29, 2014 American Metal Furniture, Inc. 7 8:14-bk-15853
    Apr 22, 2014 Professional Law Group Corp 7 8:14-bk-12437
    Apr 2, 2014 Ergocraft, Inc. 7 8:14-bk-12049
    Nov 18, 2013 The City Drive Entertainment Group, Inc 7 8:13-bk-19401
    Jan 25, 2013 Dowman Products Inc. 7 8:13-bk-10741
    Dec 20, 2011 ESBE CORP. 11 8:11-bk-27405
    Nov 21, 2011 Westways Staffing Services, Inc. 11 8:11-bk-26052