Case number: 2:15-bk-12222 - Anjul, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-12222-RK

Assigned to: Robert N. Kwan
Chapter 7
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/13/2015
Date terminated:  08/28/2015
341 meeting:  05/01/2015

Debtor

Anjul, Inc.

4348 Jasmine Avenue
Culver City, CA 90232-3427
LOS ANGELES-CA
Tax ID / EIN: 95-4324841
dba
Harry Harris Shoes

dba
Harry Harris Children Shoes


represented by
Joseph Caceres

Caceres & Shamash LLP
8200 Wilshire Blvd Ste 400
Beverly Hills, CA 90211
310-205-3400
Fax : 310-878-8308
Email: jec@locs.com

Charles Shamash

Caceres & Shamash LLP
8200 Wilshire Blvd Ste 400
Beverly Hills, CA 90211
310-205-3400
Fax : 310-878-8308
Email: cs@locs.com

Trustee

Peter J Mastan (TR)

550 S Hope Street, Suite 1765
Los Angeles, CA 90071-2627
213-452-4928

 
 
U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
08/28/201513Bankruptcy Case Closed - NO DISCHARGE. 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, bond is exonerated, and the case is closed. (Lewis, Litaun) (Entered: 08/28/2015)
05/04/2015Chapter 7 Trustee's Report of No Distribution: I, Peter J Mastan (TR), having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. 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 3 months. Assets Abandoned (without deducting any secured claims): $ 50.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 109660.66, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 109660.66. . (Mastan (TR), Peter) (Entered: 05/04/2015)
03/24/201512Certificate of Service notice of bankruptcy filing Filed by Debtor Anjul, Inc. (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Shamash, Charles) (Entered: 03/24/2015)
03/18/201511Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Peter J Mastan (TR) (RE: related document(s) 10 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings)). (Mastan (TR), Peter) (Entered: 03/18/2015)
03/18/201510Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 5/1/2015 at 01:30 PM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Mastan (TR), Peter) (Entered: 03/18/2015)
03/13/2015Receipt of Amended List of Creditors (Fee)(2:15-bk-12222-RK) [misc,amdcm] ( 30.00) Filing Fee. Receipt number 39413442. Fee amount 30.00. (re: Doc# 9) (U.S. Treasury) (Entered: 03/13/2015)
03/13/20159Summary of Schedules (Official Form B6 - Pg1) , Schedule A (Official Form B6A) - Real Property , Schedule B (Official Form B6B) - Personal Property , Schedule C (Official Form B6C) - Property Claimed as Exempt , Schedule D (Official Form B6D) - Creditors Holding Secured Claims , Schedule E (Official Form B6E) - Creditors Holding Unsecured Priority Claims , Schedule F (Official Form B6F) - Creditors Holding Unsecured Nonpriority Claims , Schedule G (Official Form B6G) - Executory Contracts and Unexpired Leases , Schedule H (Official Form B6H) - Codebtors , Declaration Concerning Debtor's Schedules (Official Form B6) , Statement of Financial Affairs (Official Form B7) , Declaration of attorney's limited scope of appearance (LBR Form F2090-1.1) , Disclosure of Compensation of Attorney for Debtor (Official Form B203) , Amendment to List of Creditors. Fee Amount $30 Filed by Debtor Anjul, Inc. (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Shamash, Charles) (Entered: 03/13/2015)
03/06/20158BNC Certificate of Notice - PDF Document. (RE: related document(s) 7 Order on Motion to Extend Deadline to File Schedules (BNC-PDF)) No. of Notices: 1. Notice Date 03/06/2015. (Admin.) (Entered: 03/06/2015)
03/04/20157Order Granting Debtor's Motion to Extend Time for Filing Schedules, Statements, Lists, and Other Required Documents(BNC-PDF) (Related Doc 2) Signed on 3/4/2015. (Tatum, Shafari) (Entered: 03/04/2015)
03/01/20156BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Anjul, Inc.) No. of Notices: 1. Notice Date 03/01/2015. (Admin.) (Entered: 03/01/2015)