Case number: 2:18-bk-12496 - Good Clothing, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Good Clothing, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Robert N. Kwan

  • Filed

    03/07/2018

  • Last Filing

    07/09/2020

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED, PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-12496-RK

Assigned to: Robert N. Kwan
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  03/07/2018
Date converted:  10/24/2018
341 meeting:  12/26/2018
Deadline for filing claims:  06/29/2018
Deadline for filing claims (govt.):  10/22/2018
Deadline for objecting to discharge:  06/11/2018

Debtor

Good Clothing, Inc.

700 E. Jefferson Blvd.
Los Angeles, CA 90011
LOS ANGELES-CA
Tax ID / EIN: 47-0946064
dba
GS Love


represented by
M. Jonathan Hayes

Resnik Hayes Moradi LLP
17609 Ventura Blvd.
Suite 314
Encino, CA 91316
(818) 285-0100
Fax : (818) 855-7013
Email: jhayes@rhmfirm.com

Roksana D. Moradi-Brovia

RESNIK HAYES MORADI LLP
17609 Ventura Blvd., Suite 314
Encino, CA 91316
(818) 285-0100
Fax : (818) 855-7013
Email: roksana@rhmfirm.com

Trustee

David M Goodrich (TR)

650 Town Center Drive, Suite 600
Costa Mesa, CA 92626
714-966-1000

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kenneth G Lau

Office of the United States Trustee
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
213-894-4480
Fax : 213-894-2603
Email: kenneth.g.lau@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/09/2020251Bankruptcy Case Closed - NO DISCHARGE, Not Applicable. 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. (Auto Closed) (Alcala, Maria) -
07/08/2020Chapter 7 Trustee's Report of No Distribution: I, David M Goodrich (TR), having been appointed trustee of the estate of the above-named debtor(s), report I collected funds totaling $424.41. After making diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate, I have determined that there are insufficient assets to administer. All funds have been returned. All bank statements and canceled checks, if any, have been submitted to the United States Trustee. The bank statements reflect a final zero balance and no other funds or assets of the estate remain in my custody. 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 21 months. Assets Abandoned (without deducting any secured claims): $ 1359315.33, Assets Exempt: Not Available, Claims Scheduled: $ 4071897.40, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 4071897.40,. Filed by Trustee David M Goodrich (TR) (RE: related document(s)[228] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 3/11/2019 at 11:00 AM at RM 1, 915 Wilshire Blvd., 10th Floor,, Los Angeles, CA 90017. Case continued for review by the chapter 7 trustee. Debtor appeared. (Goodrich (TR), David)). (Goodrich (TR), David)
05/03/2020250BNC Certificate of Notice - PDF Document. (RE: related document(s)[249] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/03/2020. (Admin.)
05/01/2020249Order Approving Chapter 7 Trustee's Motion To (1) Pay Miscellaneous Court Cost; (2) Abandon Funds Collected; And (3) File The No Distribution Report (BNC-PDF) (Related Doc # [244]) Signed on 5/1/2020 (Pennington-Jones, Patricia)
04/28/2020248Notice to Pay Court Costs Due Sent To: David M. Goodrich, Total Amount Due $0 . (Bakchellian, Mary)
04/28/2020247Request for court costs Filed by Trustee David M Goodrich (TR). (Goodrich (TR), David)
04/28/2020246Notice of lodgment with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)[244] Motion NOTICE OF MOTION AND MOTION FOR AUTHORITY TO (1) PAY MISCELLANEOUS COURT COST; (2) ABANDON FUNDS COLLECTED; AND (3) FILE A NO DISTRIBUTION REPORT; DECLARATION OF DAVID M. GOODRICH IN SUPPORT THEREOF with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David)). (Goodrich (TR), David)
04/28/2020245Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)[244] Motion NOTICE OF MOTION AND MOTION FOR AUTHORITY TO (1) PAY MISCELLANEOUS COURT COST; (2) ABANDON FUNDS COLLECTED; AND (3) FILE A NO DISTRIBUTION REPORT; DECLARATION OF DAVID M. GOODRICH IN SUPPORT THEREOF with proof of service). (Goodrich (TR), David)
03/20/2020244Motion NOTICE OF MOTION AND MOTION FOR AUTHORITY TO (1) PAY MISCELLANEOUS COURT COST; (2) ABANDON FUNDS COLLECTED; AND (3) FILE A NO DISTRIBUTION REPORT; DECLARATION OF DAVID M. GOODRICH IN SUPPORT THEREOF with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David)
01/29/2020243Notice of Increased Hourly Rates for Margulies Faith LLP Filed by Trustee David M Goodrich (TR). (Madoyan, Noreen)