Case number: 2:17-bk-25603 - Clotrimazole, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
CLOSED, Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-25603-ER

Assigned to: Ernest M. Robles
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  12/26/2017
Date terminated:  01/24/2018
Debtor dismissed:  01/16/2018
341 meeting:  02/06/2018

Debtor

Clotrimazole, Inc.

1875 Century Park East
7th Floor
Los Angeles, CA 90067
LOS ANGELES-CA
310 351 7725
Tax ID / EIN: 82-3785018

represented by
Alan F Broidy

1875 Century Park E 7th Fl
Los Angeles, CA 90067
310-286-6601
Fax : 310-286-6610
Email: alan@broidylaw.com

Trustee

Howard M Ehrenberg (TR)

SulmeyerKupetz
333 South Hope Street, 35th Floor
Los Angeles, CA 90071
(213) 626-2311

 
 
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
01/24/201810Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and 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. (Lomeli, Lydia R.) (Entered: 01/24/2018)
01/18/20189BNC Certificate of Notice (RE: related document(s) 8 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 7. Notice Date 01/18/2018. (Admin.) (Entered: 01/18/2018)
01/17/2018Chapter 7 Trustee's Report of No Distribution: I, Howard M Ehrenberg (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. 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 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s) 2 Meeting of Creditors with 341(a) meeting to be held on 02/06/2018 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (admin, )). (Ehrenberg (TR), Howard) (Entered: 01/17/2018)
01/16/20188Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Alcala, Maria) (Entered: 01/16/2018)
12/29/20177BNC Certificate of Notice (RE: related document(s) 4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 12/29/2017. (Admin.) (Entered: 12/29/2017)
12/29/20176BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Clotrimazole, Inc.) No. of Notices: 1. Notice Date 12/29/2017. (Admin.) (Entered: 12/29/2017)
12/29/20175BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 7. Notice Date 12/29/2017. (Admin.) (Entered: 12/29/2017)
12/27/2017Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)[1] Voluntary Petition (Chapter 7) filed by Debtor Clotrimazole, Inc.) Corporate Resolution Authorizing Filing of Petition due 1/9/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 1/9/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 1/9/2018. (Lewis, Litaun)
12/27/20174Case Commencement Deficiency Notice to include deficiency re Corporate Resolution Authorizing Filing of Petition due 1/9/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 1/9/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 1/9/2018 (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Clotrimazole, Inc.) (Lewis, Litaun) (Entered: 12/27/2017)
12/27/20173Notice to Filer of Error and/or Deficient Document
Attorney address on the petition PDF does not match CM/ECF.
THE COURT HAS CORRECTED THIS INFORMATION ON THIS CASE, HOWEVER, THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE.
(RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Clotrimazole, Inc.) (Lewis, Litaun) (Entered: 12/27/2017)