Case number: 1:21-bk-10223 - SteriWeb Medical LLC - California Central Bankruptcy Court

Case Information
  • Case title

    SteriWeb Medical LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    02/10/2021

  • Last Filing

    02/25/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:21-bk-10223-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/10/2021
Date terminated:  02/03/2022
Debtor dismissed:  10/27/2021
341 meeting:  03/03/2021
Deadline for objecting to discharge:  05/03/2021

Debtor

SteriWeb Medical LLC

7318 Valjean Ave
Van Nuys, CA 91406
LOS ANGELES-CA
Tax ID / EIN: 46-3299569

represented by
James R Felton

16000 Ventura Blvd Ste 1000
Encino, CA 91436
818-382-6200
Fax : 818-986-6534
Email: jfelton@gblawllp.com

Yi Sun Kim

16000 Ventura Blvd, Ste 1000
Encino, CA 91436
818-382-6200
Fax : 818-986-6534
Email: ykim@nolanheimann.com

Trustee

Moriah Douglas Flahaut (TR)

555 W. Fifth Street, 48th Floor
Los Angeles, CA 90026
213-443-7559

 
 
U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Katherine Bunker

915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-3326
Fax : 213-894-0276
Email: kate.bunker@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/25/2022137Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $26,942.50. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 4 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1403067.48, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Moriah Douglas Flahaut (TR). (Flahaut (TR), Moriah) (Entered: 02/25/2022)
02/03/2022136Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s) 12 Hearing Set (Other) (BK Case - BNC Option), 16 Hearing Set (Other) (BK Case - BNC Option), 18 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), 31 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), 47 Hearing Set (Other) (BK Case - BNC Option), 48 Notice of Hearing (BK Case) filed by Debtor SteriWeb Medical LLC, 50 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV), 66 Generic Motion filed by Debtor SteriWeb Medical LLC, 77 Ch 11 Small Business Plan filed by Debtor SteriWeb Medical LLC, 81 Hearing Set (Other) (BK Case - BNC Option), 89 Notice of Hearing (BK Case) filed by Debtor SteriWeb Medical LLC, 94 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), 112 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)) (Garcia, Patty) (Entered: 02/03/2022)
12/14/2021135Hearing Held 12/9/21 - RULING: application approved (RE: related document(s)130 Application for Compensation filed by Trustee Moriah Douglas Flahaut (TR)) (Cetulio, Julie) (Entered: 12/14/2021)
12/12/2021134BNC Certificate of Notice - PDF Document. (RE: related document(s)133 Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 12/12/2021. (Admin.) (Entered: 12/12/2021)
12/10/2021133Order of Distribution for Douglas Flahaut, Trustee's Attorney, Period: to , Fees awarded: $26934.00, Expenses awarded: $8.50; Awarded on 12/10/2021 (BNC-PDF) Signed on 12/10/2021. (Gasparian, Ana) (Entered: 12/10/2021)
11/05/2021132Hearing Set (RE: related document(s)130 Application for Compensation filed by Trustee Moriah Douglas Flahaut (TR)) The Hearing date is set for 12/9/2021 at 10:30 AM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (Cetulio, Julie) (Entered: 11/05/2021)
11/04/2021131Notice of motion/application -- Notice of Hearing on Application for Payment of: Final Fees and/or Expenses [11 U.S.C. § 331 or § 330], with Proof of Service Filed by Trustee Moriah Douglas Flahaut (TR) (RE: related document(s)130 Application for Compensation -- First and Final Fee Application of Subchapter V Trustee for Allowance and Payment of Fees; Declaration of M. Douglas Flahaut in Support Thereof, with Proof of Service for Moriah Douglas Flahaut (TR), Trustee Chapter 9/11, Period: 2/11/2021 to 10/14/2021, Fee: $27,269.00, Expenses: $8.50. Filed by Attorney Moriah Douglas Flahaut (TR) (Flahaut (TR), Moriah)). (Flahaut (TR), Moriah) (Entered: 11/04/2021)
11/04/2021130Application for Compensation -- First and Final Fee Application of Subchapter V Trustee for Allowance and Payment of Fees; Declaration of M. Douglas Flahaut in Support Thereof, with Proof of Service for Moriah Douglas Flahaut (TR), Trustee Chapter 9/11, Period: 2/11/2021 to 10/14/2021, Fee: $27,269.00, Expenses: $8.50. Filed by Attorney Moriah Douglas Flahaut (TR) (Flahaut (TR), Moriah) (Entered: 11/04/2021)
10/29/2021129BNC Certificate of Notice - PDF Document. (RE: related document(s)126 Order on Amended Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/29/2021. (Admin.) (Entered: 10/29/2021)
10/29/2021128BNC Certificate of Notice (RE: related document(s)127 Notice of dismissal (BNC)) No. of Notices: 14. Notice Date 10/29/2021. (Admin.) (Entered: 10/29/2021)