Welcome to BusinessBankruptcies.com!

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

HBS Food Services Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-45373
TYPE / CHAPTER
Voluntary / 11

Filed

10-21-12

Updated

9-13-23

Last Checked

10-22-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 22, 2012
Last Entry Filed
Oct 21, 2012

Docket Entries by Year

Oct 21, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by HBS Food Services Inc Schedule A due 11/5/2012. Schedule B due 11/5/2012. Schedule D due 11/5/2012. Schedule E due 11/5/2012. Schedule F due 11/5/2012. Schedule G due 11/5/2012. Schedule H due 11/5/2012. Statement of Financial Affairs due 11/5/2012.Statement of Related Case due 11/5/2012. Verification of creditor matrix due 11/5/2012. Summary of schedules due 11/5/2012. Declaration concerning debtors schedules due 11/5/2012. Disclosure of Compensation of Attorney for Debtor due 11/5/2012. Statistical Summary due 11/5/2012. Debtor Certification of Employment Income due by 11/5/2012. Incomplete Filings due by 11/5/2012. (Zreik, Sammy) (Entered: 10/21/2012)
Oct 21, 2012 Receipt of Voluntary Petition (Chapter 11)(2:12-bk-45373) [misc,volp11] (1046.00) Filing Fee. Receipt number 29800101. Fee amount 1046.00. (U.S. Treasury) (Entered: 10/21/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-45373
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
Oct 21, 2012
Type
voluntary
Terminated
Jan 31, 2013
Updated
Sep 13, 2023
Last checked
Oct 22, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Beatriz Lopez
    Ceasar Anguiano
    Maribel Medrano
    Pedro Nunez
    Yolanda Duran

    Parties

    Debtor

    HBS Food Services Inc
    224 East Olive Ave Ste 205
    Burbank, CA 91502
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8772

    Represented By

    Sammy Zreik
    Whitbeck, Kooshki & Zreik LLP
    21515 Hawthorne Blvd Ste 1065
    Torrance, CA 90503
    888-972-9477
    Fax : 310-540-1112
    Email: sammy.zreik@wkzlaw.com

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 21 Credit Lending Services, Inc. 11V 2:2024bk12182
    Nov 1, 2023 The Bates Group of Companies, LLC 7 1:2023bk11810
    Nov 1, 2023 American Pacific Framing, Inc. 7 2:2023bk17270
    Nov 1, 2023 American Pacific Builders, Inc. 7 2:2023bk17269
    Apr 15, 2022 Amwell Medical Group, Inc. 7 2:2022bk12144
    Sep 3, 2020 Proud Enterprises Inc. 7 2:2020bk18118
    Jun 10, 2019 Medz Trucking Inc. 7 2:2019bk16807
    Jul 17, 2017 Arsual Truckers Club Inc 7 2:17-bk-18682
    Jul 17, 2017 Arsual Investment, Inc 7 2:17-bk-18680
    Mar 18, 2016 Arts Rapid Trucking, LLC 7 2:16-bk-13484
    Mar 27, 2015 Video Symphony Entertraining Inc 7 2:15-bk-14744
    Oct 23, 2014 Buildex, Inc. 7 2:14-bk-30058
    Jul 21, 2014 SJC, Inc. 11 1:14-bk-11763
    Sep 20, 2013 RV City, Inc. 11 2:13-bk-33437
    Dec 23, 2011 GREAT RED ISLAND, INC. 7 2:11-bk-61969