Welcome to BusinessBankruptcies.com!

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

HR Employer Services Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
6:17-bk-19251
TYPE / CHAPTER
Voluntary / 7

Filed

11-7-17

Updated

9-13-23

Last Checked

11-30-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 8, 2017
Last Entry Filed
Nov 7, 2017

Docket Entries by Year

Nov 7, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by HR Employer Services Inc Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/21/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/21/2017. Schedule C: The Property You Claim as Exempt (Form 106C) due 11/21/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/21/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/21/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/21/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 11/21/2017. Schedule I: Your Income (Form 106I) due 11/21/2017. Schedule J: Your Expenses (Form 106J) due 11/21/2017. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/21/2017. Statement of Financial Affairs (Form 107 or 207) due 11/21/2017. Corporate Resolution Authorizing Filing of Petition due 11/21/2017. Statement of Related Cases (LBR Form F1015-2) due 11/21/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/21/2017. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 11/21/2017. Incomplete Filings due by 11/21/2017. (Banuelos, Omero) WARNING: Case Also Deficient for CorpOwnershipStat(LBR F1007-4) due 11/21/2017. Case Not Deficient for Schedule C (Form 106C), Schedule I (Form 106I), Schedule J (Form 106J). 72 Hours Deficiency: Master Mailing List of Creditors which must include the name, mailing address, and zip code of each creditor listed in Schedules D, and E/F [FRBP 1007; LBR10071(a)] Due by 11/13/2017. See Notice of Dismissal of Case If Required Documents Are Not Filed. See Docket Entry No. 6. See docket entry no. 3 and 5 for corrective actions. Modified on 11/7/2017 (Jefferson, Angie). (Entered: 11/07/2017)
Nov 7, 2017 Receipt of Voluntary Petition (Chapter 7)(6:17-bk-19251) [misc,volp7] ( 335.00) Filing Fee. Receipt number 45908864. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/07/2017)
Nov 7, 2017 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor HR Employer Services Inc. (Banuelos, Omero) (Entered: 11/07/2017)
Nov 7, 2017 4 Meeting of Creditors with 341(a) meeting to be held on 12/14/2017 at 08:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Banuelos, Omero) (Entered: 11/07/2017)
Nov 7, 2017 3 Notice to Filer of Error and/or Deficient Document Attorney address on the petition PDF does not match CM/ECF. THE COURT HAS CORRECTED THIS INFORMATION ON THIS CASE, HOWEVER, THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor HR Employer Services Inc) (Jefferson, Angie) (Entered: 11/07/2017)
Nov 7, 2017 5 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor HR Employer Services Inc) (Jefferson, Angie) (Entered: 11/07/2017)
Nov 7, 2017 6 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Jefferson, Angie) (Entered: 11/07/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:17-bk-19251
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
7
Filed
Nov 7, 2017
Type
voluntary
Terminated
Feb 28, 2018
Updated
Sep 13, 2023
Last checked
Nov 30, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Carl Spruill
    Franklin Powers
    Key Energy Services, LLC
    Knight Capital Funding
    Lawrence O'Donnell
    Lawrence O'Donnell
    Lawrence O'Donnell
    Lawrence O'Donnell
    Lawrence O'Donnell
    Lawrence O'Donnell
    Lawrence O'Donnell
    LG Funding LLC
    PTO Services Inc.
    Ten West Towing Inc.
    W.J. Foster and Thomas Foster

    Parties

    Debtor

    HR Employer Services Inc
    1042 N. Mountain Ave
    Ste B369
    Upland, CA 91786
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx3826

    Represented By

    Omero Banuelos
    Rimon Law Group
    415 W Foothill Blvd Ste 202
    Claremont, CA 91711
    213-457-7171
    Fax : 800-930-7271
    Email: omero.banuelos@rimonlaw.com

    Trustee

    Charles W Daff (TR)
    2107 N. Broadway
    Suite 308
    Santa Ana, CA 92706
    657-218-4800

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 11, 2021 Offcamber, LLC 11V 3:2021bk03262
    Apr 23, 2018 JP Situmorang, LLC 7 6:2018bk13375
    Nov 8, 2017 Pandora Hospice Care, Inc. 7 6:17-bk-19336
    Sep 29, 2017 Ruby Cosmetics Corporation 7 6:17-bk-18204
    Apr 3, 2017 AutoMaxx1, Inc. 7 6:17-bk-12741
    Jan 7, 2016 CHOICE MARKET, LLC 7 6:16-bk-10139
    Jun 16, 2014 R.B. LLC 11 6:14-bk-17797
    Jan 10, 2014 Wild Waters L.P. 11 6:14-bk-10316
    Dec 17, 2013 Coyote Moon L.P. 11 6:13-bk-30080
    Oct 3, 2013 GRANDIR GROUP, LP 11 6:13-bk-26465
    Sep 20, 2013 Two Angeles Inc a California corp 7 6:13-bk-25761
    Dec 19, 2012 All Around Building Contractors, Inc. 7 6:12-bk-37702
    Sep 10, 2012 Western State Health Care Services, Inc. 7 6:12-bk-30883
    Sep 7, 2012 Genus Home Care, Inc. 11 6:12-bk-30788
    May 16, 2012 Western States Health Care Services Inc. 7 6:12-bk-22017