Case number: 2:18-bk-16692 - CTON Corporation - California Central Bankruptcy Court

Case Information
Docket Header
DsclsDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-16692-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset


Date filed:  06/10/2018
Plan confirmed:  02/25/2019
341 meeting:  07/16/2018
Deadline for filing claims:  12/31/2018
Deadline for objecting to discharge:  09/14/2018

Debtor

CTON Corporation

3870 Del Amo Blvd., Suite 504
Torrance, CA 90503
LOS ANGELES-CA
(310) 367-5812
Tax ID / EIN: 95-4680704
aka
C-TON CORPORATION

aka
CTON LABORATORY

aka
C-TON LABORATORY

aka
VITALE DIAGNOSTICS


represented by
David B Shemano

ShemanoLaw
1801 Century Park East
Suite 1600
Los Angeles, CA 90067
3104925033
Email: dshemano@shemanolaw.com

U.S. Trustee

United States Trustee (LA)

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

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/08/2019107Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor CTON Corporation (RE: related document(s) 104 Motion For Final Decree and Order Closing Case. ). (Shemano, David) (Entered: 10/08/2019)
09/26/2019106Withdrawal re: Filed by Debtor CTON Corporation (RE: related document(s) 105 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3))). (Shemano, David) (Entered: 09/26/2019)
09/26/2019105Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor CTON Corporation (RE: related document(s) 104 Motion For Final Decree and Order Closing Case. ). (Shemano, David) (Entered: 09/26/2019)
09/11/2019104Motion For Final Decree and Order Closing Case. Filed by Debtor CTON Corporation (Shemano, David) (Entered: 09/11/2019)
05/16/2019103BNC Certificate of Notice - PDF Document. (RE: related document(s) 102 Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 05/16/2019. (Admin.) (Entered: 05/16/2019)
05/14/2019102Order of Distribution re ShemanoLaw as Debtor's Atty for fees and expenses totaling $137,373.06. (BNC-PDF) Signed on 5/14/2019. (Toliver, Wanda) (Entered: 05/14/2019)
05/07/2019101Notice of lodgment of Order Granting Application of ShemanoLaw for Final Compensation and Reimbursement of Expenses Filed by Attorney Shemanolaw (RE: related document(s) 98 Application for Compensation First and Final Fee Application for Shemanolaw, Debtor's Attorney, Period: 6/10/2018 to 2/28/2019, Fee: $130,207.50, Expenses: $2,165.56.). (Shemano, David) (Entered: 05/07/2019)
04/11/2019100Notice of Hearing Filed by Attorney Shemanolaw (RE: related document(s) 98 Application for Compensation First and Final Fee Application for Shemanolaw, Debtor's Attorney, Period: 6/10/2018 to 2/28/2019, Fee: $130,207.50, Expenses: $2,165.56. Filed by Attorney Shemanolaw). (Shemano, David) (Entered: 04/11/2019)
04/11/201999Hearing Set (RE: related document(s) 98 Application for Compensation filed by Attorney Shemanolaw) The Hearing date is set for 5/7/2019 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey) (Entered: 04/11/2019)
04/10/201998Application for Compensation First and Final Fee Application for Shemanolaw, Debtor's Attorney, Period: 6/10/2018 to 2/28/2019, Fee: $130,207.50, Expenses: $2,165.56. Filed by Attorney Shemanolaw (Shemano, David) (Entered: 04/10/2019)