California Eastern Bankruptcy Court

Case number: 2:08-bk-32280 - Heaven Investment Holding Corp. - California Eastern Bankruptcy Court

Case Information
Case title
Heaven Investment Holding Corp.
Chapter
7
Judge
Hon. Christopher D. Jaime
Filed
08/29/2008
Last Filing
03/10/2019
Asset
Yes
Docket Header

CONVERTED




U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 08-32280

Assigned to: Hon. Christopher D. Jaime
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  08/29/2008
Date converted:  02/05/2009
341 meeting:  07/10/2009
Deadline for filing claims:  10/13/2009
Deadline for objecting to discharge:  12/01/2008

Debtor

Heaven Investment Holding Corp.

1401 El Camino Ave #410
Sacramento, CA 95815
SACRAMENTO-CA
Tax ID / EIN: 94-3373461

represented by
Yasha Rahimzadeh

980 9th St 16th Fl
PMB 1021
Sacramento, CA 95814
(916) 337-8066

Trustee

Susan K. Smith

2701 Del Paso Road, Suite 130-PMB 399
Sacramento, CA 95835
916-833-2936

represented by
J. Russell Cunningham

1830 15th St
Sacramento, CA 95811
(916) 443-2051

J. Luke Hendrix

1830 15th St
Sacramento, CA 95811
916-443-2051

U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
2500 Tulare St #1401
Fresno, CA 93721

represented by
Allen C. Massey

501 I St #7-500
Sacramento, CA 95814
(916) 930-2100

Creditor Committee Chair

Unsecured Creditor's Committee


 
 
Creditor Committee

Dennis Albright

168 Harwich Pl
Vallejo, CA 94591
707-554-3589

 
 
Creditor Committee

Jeff Kaus

PO Box 199
Bodega, CA 94922
707-874-2800

 
 
Creditor Committee

Karin Kinsey

21 Hyannis Cove
San Rafael, CA 94901
415-460-9910

 
 
Creditor Committee

Lawrence Luksza

9646 W Vista
Hillsboro, MO 63050
636-797-2446

 
 
Creditor Committee

Tatyana Mironova

2416 Blackstone Dr
Walnut Creek, CA 94598
415-810-8060
TERMINATED: 10/23/2008

 
 
Creditor Committee

Olivia Raya

684A San Jose Ave
San Francisco, CA 94110
209-210-8146
TERMINATED: 10/23/2008

 
 
Creditor Committee

K. Joseph Sikias

4887 Santo Dr
Oak Park, CA 91377
818-338-2777

 
 
Creditor Committee

Mona Russo

1112 Walnut Ave
Corte Madera, CA 94925
415-891-8005

 
 
Creditor Committee

George Hotz

126 Courtland
Deltona, FL 32738
386-748-8773
 
 

Latest Dockets
Date Filed#Docket Text
08/05/2018427Docket Text
Certificate of Mailing of Notice of Trustee's Final Report and Applications for Compensation as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 08/05/2018)
08/05/2018426Docket Text
Certificate of Mailing of Order Fixing Deadline for Filing Objections to Trustee's Final Report and Applications for Final Compensation and/or Reimbursement of Expenses and Notice Thereof as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 08/05/2018)
08/03/2018425Docket Text
Order Fixing Deadline for Filing Objections to Trustee's Final Report and Applications for Final Compensation and/or Reimbursement of Expenses and Notice Thereof as Transmitted to BNC for Service (Gordon, Bob) (Entered: 08/03/2018)
08/03/2018424Docket Text
Notice of Trustee's Final Report and Applications for Compensation (NFR) filed on behalf of Trustee Susan K. Smith as transmitted to BNC for service. Filed by U.S. Trustee. (Gordon, Bob) (Entered: 08/03/2018)
08/03/2018423Docket Text
Chapter 7 Trustee's Final Report, Application for Compensation and Applications for Compensation of Professionals filed on behalf of Trustee Susan K. Smith. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee. (Attachments: # 1 Trustee's Compensation)(Gordon, Bob) (Entered: 08/03/2018)
07/25/2018422Docket Text
Certificate/Proof of Service of 417 Motion/Application for Compensation [DNL-16] for Gonzales & Associates, Inc., Accountant(s). Filed by J. Russell Cunningham, 418 Notice of Hearing, 419 Declaration, 420 Declaration, 421 Exhibit(s) (cjim) (Entered: 07/25/2018)
07/25/2018421Docket Text
Exhibit(s) in support of 417 Motion/Application for Compensation [DNL-16] for Gonzales & Associates, Inc., Accountant(s). Filed by J. Russell Cunningham (cjim) (Entered: 07/25/2018)
07/25/2018420Docket Text
Declaration of Gene A. Gonzales in support of 417 Motion/Application for Compensation [DNL-16] for Gonzales & Associates, Inc., Accountant(s). Filed by J. Russell Cunningham (cjim) (Entered: 07/25/2018)
07/25/2018419Docket Text
Declaration of Susan K. Smith in support of 417 Motion/Application for Compensation [DNL-16] for Gonzales & Associates, Inc., Accountant(s). Filed by J. Russell Cunningham (cjim) (Entered: 07/25/2018)
07/25/2018418Docket Text
Notice of Hearing Re: 417 Motion/Application for Compensation [DNL-16] for Gonzales & Associates, Inc., Accountant(s). Filed by J. Russell Cunningham to be held on 8/28/2018 at 09:30 AM at Sacramento Courtroom 32, Department B. (cjim) (Entered: 07/25/2018)