CTON Corporation
11
Barry Russell
06/10/2018
11/01/2019
Yes
v
DsclsDue, Incomplete |
Assigned to: Barry Russell Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/08/2019 | 107 | Declaration 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) |
09/26/2019 | 106 | Withdrawal 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) |
09/26/2019 | 105 | Declaration 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) |
09/11/2019 | 104 | Motion For Final Decree and Order Closing Case. Filed by Debtor CTON Corporation (Shemano, David) (Entered: 09/11/2019) |
05/16/2019 | 103 | BNC 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) |
05/14/2019 | 102 | Order 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) |
05/07/2019 | 101 | Notice 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) |
04/11/2019 | 100 | Notice 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) |
04/11/2019 | 99 | Hearing 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) |
04/10/2019 | 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: 04/10/2019) |