Welcome to BusinessBankruptcies.com!

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

Hyperikon, Inc.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2021bk01776
TYPE / CHAPTER
Voluntary / 7

Filed

4-30-21

Updated

11-26-23

Last Checked

7-28-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 28, 2021
Last Entry Filed
Jul 26, 2021

Docket Entries by Quarter

There are 41 older docket entries.

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

login purchase single case subscribe now

Jun 7, 2021 42 Receipt of Amendment( 21-01776-LT7) [misc,985] ( 32.00) Filing Fee. Fee Amount 32.00 Receipt number A16867778 (re: Doc# 41); (U.S. Treasury) (Entered: 06/07/2021)
Jun 7, 2021 43 Notice to Creditors of the Above-Named Debtor Added by Amendment or Balance of Schedules with Proof of Service filed by David A. Warfield on behalf of Hyperikon, Inc.. (related documents 41 Amendment) (Warfield, David) (Entered: 06/07/2021)
Jun 8, 2021 44 Trustee's Request to Set Claims Bar Date. filed by Leonard J. Ackerman on behalf of Leonard J. Ackerman. (Ackerman, Leonard) (Entered: 06/08/2021)
Jun 8, 2021 45 Trustee's Status Report filed by Roberta S. Robinson on behalf of Leonard J. Ackerman. (Attachments: # 1 Certificate of Service) (related documents 23 Motion to Compel, 25 Motion for Relief from Stay) (Robinson, Roberta) (Entered: 06/08/2021)
Jun 8, 2021 46 Landlord's Status Report RE: Emergency Amended Motions to Compel Payment [ecf 23] and for Relief from the Automatic Stay [ecf 25] filed by Jonathan Boustani on behalf of SREIT 4820 Indianapolis Drive, L.L.C.. (related documents 23 Motion to Compel, 25 Motion for Relief from Stay, 34 Minute Order) (Boustani, Jonathan) (Entered: 06/08/2021)
Jun 8, 2021 47 Notice of Need to File Proof of Claim Due to Recovery of Assets. Proof of Claims due by 9/7/2021, (related documents 44 Trustee's Request to Set Claims Bar Date) (Duran, K.) (Entered: 06/08/2021)
Jun 9, 2021 49 Tentative Ruling. Department 3: Hearing Date and Time: 06/10/2021 @ 02:00 PM (related document 25 )(Admin.) (Entered: 06/09/2021)
Jun 9, 2021 50 BNC Court Certificate of Notice. (related documents 39 Order re: Motion to Compel) Notice Date 06/09/2021. (Admin.) (Entered: 06/09/2021)
Jun 9, 2021 51 BNC Court Certificate of Notice. (related documents 40 Stipulated Order) Notice Date 06/09/2021. (Admin.) (Entered: 06/09/2021)
Jun 10, 2021 52 Amended Matrix (list of creditors) filed by David A. Warfield on behalf of Hyperikon, Inc.. (related documents 41 Amendment) (Warfield, David) (Entered: 06/10/2021)
Show 10 more entries
Jun 29, 2021 63 Declaration of Leonard Ackerman, Trustee in Support of His Motion to Reject Certain Leases filed by Roberta S. Robinson of Kirby & McGuinn on behalf of Leonard J. Ackerman. (related documents 62 Motion to Assume/Reject) (Robinson, Roberta) (Entered: 06/29/2021)
Jun 29, 2021 64 Notice of Hearing and Motion with Certificate of Service. filed by Roberta S. Robinson on behalf of Leonard J. Ackerman. HEARING Scheduled for 8/4/2021 at 02:00 PM at Courtroom 3, Room 129, Weinberger Courthouse . Notice Served On: 6/29/2021. Opposition due on 07/13/2021 unless an objector is entitled to additional time under FRBP 9006. (related documents 62 Motion to Assume/Reject) (Robinson, Roberta) (Entered: 06/29/2021)
Jun 29, 2021 65 First Supplemental Certificate of Service filed by Roberta S. Robinson on behalf of Leonard J. Ackerman. (related documents 62 Motion to Assume/Reject, 63 Declaration in Support, 64 Notice of Hearing and Motion) (Robinson, Roberta) (Entered: 06/29/2021)
Jun 29, 2021 66 Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 62 Motion to Assume/Reject) (Crosby, A) (Entered: 06/29/2021)
Jun 29, 2021 67 Amended [to correct Docket Title] Trustee's Motion to Reject and Memorandum of Points & Authorities in Support of Motion for an Order: 1) Authorizing Rejection of Certain Unexpired Nonresidential Leases and Subleases, and 2) Abandoning Certain Personal Property of Negligible Value or Burdensome to the Bankruptcy Estate filed by Roberta S. Robinson on behalf of Leonard J. Ackerman (related documents 62 Motion to Assume/Reject) (Robinson, Roberta) (Entered: 06/29/2021)
Jun 29, 2021 68 Declaration of Leonard Ackerman, Trustee in Support of Motion to Reject Certain Leases filed by Roberta S. Robinson of Kirby & McGuinn on behalf of Leonard J. Ackerman. (related documents 67 Motion to Assume/Reject) (Robinson, Roberta) (Entered: 06/29/2021)
Jun 29, 2021 69 Notice of Hearing and Motion with Certificate of Service. filed by Roberta S. Robinson on behalf of Leonard J. Ackerman. HEARING Scheduled for 8/4/2021 at 02:00 PM at Courtroom 3, Room 129, Weinberger Courthouse . Notice Served On: 6/29/2021. Opposition due on 07/13/2021 unless an objector is entitled to additional time under FRBP 9006. (related documents 67 Motion to Assume/Reject) (Robinson, Roberta) (Entered: 06/29/2021)
Jun 30, 2021 70 Second Supplemental Certificate of Service filed by Roberta S. Robinson on behalf of Leonard J. Ackerman. (related documents 62 Motion to Assume/Reject, 63 Declaration in Support, 64 Notice of Hearing and Motion, 67 Motion to Assume/Reject, 68 Declaration in Support, 69 Notice of Hearing and Motion) (Robinson, Roberta) (Entered: 06/30/2021)
Jun 30, 2021 71 Notice of Continuance of Meeting of Creditors on 7/7/2021 at 01:00 PM at To access the Zoom 341 meeting, go to Zoom.us and click Join Meeting, or call 1 669 900 6833, (la) enter Meeting ID Number 508 552 9217 and Passcode 489139 when prompted. . Debtor absent. (Ackerman, Leonard) (Entered: 06/30/2021)
Jul 7, 2021 72 Trustee's Initial Report & 341 Meeting Held and Concluded. (Ackerman, Leonard) (Entered: 07/07/2021)

There are 10 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 Southern Bankruptcy Court
Case number
3:2021bk01776
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laura S. Taylor
Chapter
7
Filed
Apr 30, 2021
Type
voluntary
Terminated
Nov 21, 2023
Updated
Nov 26, 2023
Last checked
Jul 28, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Becknell Investors 2011 LLC
    Braumiller Law Group
    Butterfield Schechter LLP
    Cintas
    Crest Beverage LLC
    CT Corporation
    Dean T. Kirby, Jr.
    Demand Packaging LLC
    Department Homeland Sec. USCBP
    Elite SEM/Tinuiti
    Exfreight
    Fastenal Company
    FedEx
    Flexport
    Fusion Logistics
    There are 45 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hyperikon, Inc.
    8821 Production Ave.
    San Diego, CA 92121
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx9660

    Represented By

    Jeffrey N Brown
    Thompson Coburn LLP
    10100 Santa Monica Boulevard, Suite 500
    Los Angeles, CA 90067
    310-282-9418
    Fax : 310-282-2501
    Email: jbrown@thompsoncoburn.com
    David A. Warfield
    Thompson Coburn LLP
    One US Bank Plaza
    Ste 2700
    St. Louis, MO 63101
    314-552-6079
    Fax : 314-552-7000
    Email: dwarfield@thompsoncoburn.com

    Trustee

    Leonard J. Ackerman
    6977 Navajo Road, Suite 124
    San Diego, CA 92119
    619-463-0555

    Represented By

    Roberta S. Robinson
    Kirby & McGuinn
    707 Broadway, Suite 1750
    San Diego, CA 92101
    619-398-3358
    Email: RRobinson@kirbymac.com

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Represented By

    Haeji Hong
    DOJ-Ust
    880 Front St.
    Suite 3230
    San Diego, CA 92101
    619-557-5013
    Email: Haeji.Hong@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 12 Alan Laboratories, Inc. 7 3:2024bk01301
    Oct 13, 2023 Biocept, Inc. 7 1:2023bk11731
    Dec 29, 2022 Spa Girl Cocktails Inc. 7 3:2022bk03283
    Mar 26, 2021 SAMM Solutions, Inc. 11 3:2021bk01163
    Aug 29, 2019 1 Stop Contractors, LLC 7 3:2019bk05143
    Sep 28, 2018 IST Services, Inc. 7 3:2018bk05892
    Jan 30, 2018 Bobileff Corporation 11 3:2018bk00459
    Mar 1, 2017 California Proton Treatment Center, LLC 11 1:17-bk-10477
    Sep 8, 2016 Lana Construction, Inc. 7 3:16-bk-05551
    May 5, 2015 The Institute For Integrative Medicine, LLC 7 3:15-bk-03031
    Oct 2, 2014 Fresh MXN, LLC 7 3:14-bk-07925
    Aug 7, 2014 Miramar Car Company, Inc. 7 3:14-bk-06332
    Jan 31, 2014 D.R.T.S. Enterprises Ltd. 7 3:14-bk-00689
    Sep 23, 2013 Expo Industries, Inc. 7 3:13-bk-09412
    May 8, 2012 Treasures, Inc. 7 3:12-bk-06689