California Central Bankruptcy Court

Case number: 6:18-bk-16043 - Cosmedx Science Inc. - California Central Bankruptcy Court

Case Information
Case title
Cosmedx Science Inc.
Chapter
7
Judge
Wayne E. Johnson
Filed
07/19/2018
Last Filing
03/29/2022
Asset
Yes
Vol
v
Docket Header

DEFER, CONVERTED




U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:18-bk-16043-WJ

Assigned to: Wayne E. Johnson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/19/2018
Date converted:  09/11/2018
341 meeting:  01/24/2019
Deadline for filing claims:  01/18/2019
Deadline for filing claims (govt.):  01/15/2019
Deadline for objecting to discharge:  12/11/2018
Deadline for financial mgmt. course:  12/11/2018

Debtor

Cosmedx Science Inc.

475 N Sheridan St
Corona, CA 92880
RIVERSIDE-CA
Tax ID / EIN: 95-3588375
fdba
Earth Science, Inc.


represented by
David B Golubchik

Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: [email protected]

Trustee

Lynda T. Bui (TR)

Shulman Bastian Friedman & Bui LLP
3550 Vine Street, Suite 210
Riverside, CA 92507
(949) 340-3400

represented by
James C Bastian, Jr

Shulman Bastian Friedman & Bui LLP
100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Email: [email protected]

Brandon J Iskander

Shulman Bastian Friedman & Bui LLP
3550 Vine Street Ste 210
Riverside, CA 92507
951-275-9300
Fax : 951-275-9303
Email: [email protected]

Lauren E Raya

Shulman Hodges & Bastian LLP
100 Spectrum Center Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: [email protected]

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Mohammad Tehrani

865 S. Figueroa St.
Suite 3100
Los Angeles, CA 90017
213-689-7400
Fax : 213-689-7401
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/04/2020300Docket Text
BNC Certificate of Notice (RE: related document(s) 299 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 06/04/2020. (Admin.) (Entered: 06/04/2020)
06/02/2020299Docket Text
Notice to Pay Court Costs Due Sent To: Lynda T. Bui, Total Amount Due $350.00 . (Gooch, Yvonne) (Entered: 06/02/2020)
06/02/2020298Docket Text
Notice to professionals to file application for compensation with proof of service Filed by Trustee Lynda T. Bui (TR). (Bui (TR), Lynda) (Entered: 06/02/2020)
05/08/2020297Docket Text
Withdrawal of Claim(s): #22 in the amount of $131,083.40. Filed by Debtor Cosmedx Science Inc. (Sandoval, Rosanna) (Entered: 05/08/2020)
12/16/2019296Docket Text
Notice of Change of Address Filed by Creditor Frank Robert Allan Scheib . (Zamora, Ed) (Entered: 12/16/2019)
11/11/2019295Docket Text
Adversary case 6:19-ap-01156. Complaint by Lynda T. Bui against Randy B. Scheib, Frank Robert Allan Scheib, G. Nicholas Wayne Scheib, S-3 Investment Group, LLC. (Charge To Estate $350). for: 1) Avoidance of Preferential Transfers and Recovery of Same [11 U.S.C. §§ 547, 550]; 2) Preservation of Avoided Transfers [11 U.S.C. § 551]; and 3) Disallowance of Claims [11 U.S.C. § 502(d)] Nature of Suit: (12 (Recovery of money/property - 547 preference)) (Iskander, Brandon) (Entered: 11/11/2019)
10/27/2019294Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 293 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/27/2019. (Admin.) (Entered: 10/27/2019)
10/25/2019293Docket Text
Order granting chapter 7 trustee's motion for order pursuant to 11 U.S.C section 510(b) subordinating. See order for details Re: (BNC-PDF) Signed on 10/25/2019 (RE: related document(s) 214 Motion to Reclassify Claims filed by Trustee Lynda T. Bui (TR)). (Gooch, Yvonne) (Entered: 10/25/2019)
10/24/2019292Docket Text
Notice of lodgment of Order Approving Chapter 7 Trustee's Motion for Order Pursuant to 11 U.S.C. Section 510(b) Subordinating Claim 57 filed by Frank Scheib, Nicholas Scheib and Randy Scheib with Proof of Service Filed by Trustee Lynda T. Bui (TR) (RE: related document(s) 214 Motion to Reclassify Claims Notice of Motion and Chapter 7 Trustees Motion for Order Pursuant to 11 U.S.C. § 510(b) Subordinating Claim 57 filed by Frank Scheib, Nicholas Scheib and Randy Scheib; Memorandum of Points and Authorities and Declarations of Lynda T. Bui and Nicole Carlson in Support Thereof (with proof of service) 57 Filed by Trustee Lynda T. Bui (TR) (Iskander, Brandon) Warning: See docket entry #217 for corrective action Modified on 4/18/2019.). (Iskander, Brandon) (Entered: 10/24/2019)
10/22/2019291Docket Text
Document/Hearing Held - Motion Granted (RE: related document(s) 219 Motion to Reclassify Claims filed by Trustee Lynda T. Bui (TR)) (Lozano, Tanisha) (Entered: 10/23/2019)