Case number: 2:18-bk-10808 - Clotrimazole, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Clotrimazole, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sheri Bluebond

  • Filed

    01/25/2018

  • Last Filing

    12/23/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, NODISMISS, Repeat-cacb, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-10808-BB

Assigned to: Sheri Bluebond
Chapter 7
Voluntary
Asset


Date filed:  01/25/2018
341 meeting:  04/09/2018
Deadline for filing claims:  10/29/2018
Deadline for filing claims (govt.):  01/27/2019

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 - DISBARRED -

1875 Century Park E 7th Fl
Los Angeles, CA 90067
310-310-351-7725
Fax : 310-286-6610
Email: alan@broidylaw.com

Trustee

Sam S Leslie (TR)

3435 Wilshire Blvd., Suite 990
Los Angeles, CA 90010
213-368-5000

represented by
Rosendo Gonzalez

Gonzalez & Gonzalez Law, P.C.
530 S Hewitt St
Ste 148
Los Angeles, CA 90013
213-452-0070
Fax : 213-452-0080
Email: rossgonzalez@gonzalezplc.com

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
12/23/2020149Bankruptcy 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. (Jackson, Wendy Ann)
10/30/2020148BNC Certificate of Notice (RE: related document(s)[147] Dismissal Pursuant to 11 U.S.C.Section 521(i)(1) for Failure to File Information Required under Section 521(a)(1) (BNC)) No. of Notices: 17. Notice Date 10/30/2020. (Admin.)
10/28/2020147Order and Notice of Dismissal Pursuant to 11 U.S.C. Section 521(i)(1) for Failure to File Information Required under Section 521(a)(1) - Debtor Dismissed. (BNC) (RE: related document(s)[1] Voluntary Petition (Chapter 7) filed by Debtor Clotrimazole, Inc., [2] Meeting (AutoAssign Chapter 7b), [43] Motion for Relief from Stay - Real Property filed by Creditor U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, [56] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Sam S Leslie (TR), [136] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Jackson, Wendy Ann)
10/28/2020146Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Sam S. Leslie. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (pg))
06/03/2020Receipt of Court Cost Paid in Full - $350.00 by 01. Receipt Number 20240756. (admin)
05/23/2020145BNC Certificate of Notice - PDF Document. (RE: related document(s)[143] Order of Distribution (BNC-PDF) filed by Trustee Sam S Leslie (TR), Accountant LEA Accountancy LLP, Attorney Gonzalez & Gonzalez Law, P.C.) No. of Notices: 1. Notice Date 05/23/2020. (Admin.)
05/22/2020144Hearing Held (Bk Other) (RE: related document(s) [136] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) RULING - GRANTED; TENTATIVE IS THE RULING; ORDER TO FOLLOW; (Jackson, Wendy Ann)
05/21/2020143Order of Distribution for Gonzalez & Gonzalez Law, P.C., Trustee's Attorney, Period: to , Fees awarded: $39402.00, Expenses awarded: $1076.18; for LEA Accountancy LLP, Accountant, Period: to , Fees awarded: $26956.35, Expenses awarded: $347.81; for Sam S Leslie (TR), Trustee Chapter 7, Period: to , Fees awarded: $81780.57, Expenses awarded: $271.13; Awarded on 5/21/2020 (BNC-PDF) Signed on 5/21/2020. (Jackson, Wendy Ann)
05/04/2020142Reply to (related document(s): [139] Objection filed by Creditor RONALD DUNNER, [141] Objection filed by Creditor RONALD DUNNER) Chapter 7 Trustees Response To Creditor Ronald Dunners Objection To Final Report And Application For Fees And Costs Filed by Trustee Sam S Leslie (TR) (Gonzalez, Rosendo)
04/28/2020141Objection (related document(s): [135] Chapter 7 Trustees Final Report, Applications for Compensation (TFR)) Filed by Creditor RONALD DUNNER (Cronin, Brian)