Case number: 2:19-bk-10073 - Stanley Swain's, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Stanley Swain's, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Julia W. Brand

  • Filed

    01/04/2019

  • Last Filing

    11/23/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-10073-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset

Date filed:  01/04/2019

Debtor

Stanley Swain's, Inc.

445 W. Colorado St.
Glendale, CA 91203
LOS ANGELES-CA
Tax ID / EIN: 95-1598654
dba
Swain's

aka
Swain's Art

aka
Swains HQ

aka
Toy Fun

aka
Swains Graphics


represented by
Steven R Fox

17835 Ventura Blvd Ste 306
Encino, CA 91316
818-774-3545
Fax : 818-774-3707
Email: emails@foxlaw.com

U.S. Trustee

United States Trustee (LA)

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

915 Wilshire Boulevard, Ste 1850
Los Angeles, CA 90017
213-894-4219
Fax : 213-894-2603
Email: alvin.mar@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/23/2020207Bankruptcy 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) (Gomez, Andrea) -
04/21/2020Chapter 7 Trustee's Report of No Distribution: I, Elissa Miller (TR), having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. 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 8 months. Assets Abandoned (without deducting any secured claims): $ 615033.48, Assets Exempt: $ 0.00, Claims Scheduled: $ 1529065.24, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 1529065.24. Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa)
03/16/2020206Notice of Change of Address . (Krieger, Jeffrey)
03/14/2020205BNC Certificate of Notice - Transfer of Claim (RE: related document(s)[203] Transfer of Claim (Fee) filed by Creditor PYOD LLC) No. of Notices: 0. Notice Date 03/14/2020. (Admin.)
03/14/2020204BNC Certificate of Notice - Transfer of Claim (RE: related document(s)[202] Transfer of Claim (Fee) filed by Creditor PYOD LLC) No. of Notices: 0. Notice Date 03/14/2020. (Admin.)
03/13/2020Receipt of Transfer of Claim (Fee)(2:19-bk-10073-WB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 50815246. Fee amount 25.00. (re: Doc[203]) (U.S. Treasury)
03/13/2020Receipt of Transfer of Claim (Fee)(2:19-bk-10073-WB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 50815246. Fee amount 25.00. (re: Doc[202]) (U.S. Treasury)
03/12/2020203Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: On Deck Capital, Inc. (Claim No. 2) To PYOD, LLC Fee Amount $25 To PYOD, LLC Filed by Creditor PYOD LLC. (Lamb, David)
03/12/2020202Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: On Deck Capital, Inc. (Claim No. 1) To PYOD, LLC Fee Amount $25 To PYOD, LLCResurgent Capital ServicesPO Box 19008Greenville, SC 29602 Filed by Creditor PYOD LLC. (Lamb, David)
02/12/2020201Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Trustee Elissa Miller (TR) (RE: related document(s)[193] Meeting of Creditors 341(a) meeting to be held on 10/16/2019 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Cert. of Financial Management due by 12/16/2019. Last day to oppose discharge or dischargeability is 12/16/2019.). (Miller (TR), Elissa)