Case number: 2:20-bk-10347 - Soaptopia, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-10347-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
Asset


Date filed:  01/13/2020
341 meeting:  02/24/2020
Deadline for filing claims:  06/01/2020
Deadline for filing claims (govt.):  07/13/2020

Debtor

Soaptopia, Inc.

8275 Hastings Ave
Playa Del Rey, CA 90293
LOS ANGELES-CA
Tax ID / EIN: 33-0955454

represented by
Thomas J Polis

Polis & Associates, APLC
19800 MacArthur Blvd
Ste 1000
Irvine, CA 92612-2433
949-862-0040
Fax : 949-862-0041
Email: tom@polis-law.com

Trustee

Howard M Ehrenberg (TR)

SulmeyerKupetz
333 South Grand Avenue, Suite 3400
Los Angeles, CA 90071
(213) 626-2311

 
 
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
07/29/202019Bankruptcy 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) -
07/28/2020Chapter 7 Trustee's Report of No Distribution: I, Howard M Ehrenberg (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 7 months. Assets Abandoned (without deducting any secured claims): $ 3659.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 1385482.42, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 1385482.42. Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard)
07/24/202018BNC Certificate of Notice - PDF Document. (RE: related document(s)[17] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/24/2020. (Admin.)
07/22/202017Order Granting secured creditor Kallahan Marketing's motion to deem late filed proof of claim as timely filed (BNC-PDF) (Related Doc # [12]) Signed on 7/22/2020 (Toliver, Wanda)
07/20/202016Withdrawal re: Chapter 7 Trustee's Withdrawal Of Motion To Approve Settlement Agreement [ Related to Dkt. No. 14] Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[14] Motion to Approve Compromise Under Rule 9019 Notice Of Motion And Motion To Approve Settlement Between Chapter 7 Trustee And Soaptopia Worldwide LLC; Memorandum Of Points And Authorities; And Declaration Of Howard M. Ehrenberg). (Ehrenberg (TR), Howard)
07/17/202015Opposition to (related document(s): [14] Motion to Approve Compromise Under Rule 9019 Notice Of Motion And Motion To Approve Settlement Between Chapter 7 Trustee And Soaptopia Worldwide LLC; Memorandum Of Points And Authorities; And Declaration Of Howard M. Ehrenberg filed by Trustee Howard M Ehrenberg (TR)) Filed by Creditor Kallahan Marketing Group, Inc. (Shevitz, David)
06/26/202014Motion to Approve Compromise Under Rule 9019 Notice Of Motion And Motion To Approve Settlement Between Chapter 7 Trustee And Soaptopia Worldwide LLC; Memorandum Of Points And Authorities; And Declaration Of Howard M. Ehrenberg Filed by Trustee Howard M Ehrenberg (TR) (Ehrenberg (TR), Howard)
06/23/202013Hearing Set (RE: related document(s)[12] Generic Motion filed by Creditor Kallahan Marketing Group, Inc.) The Hearing date is set for 7/21/2020 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey)
06/22/202012Motion Secured Creditor Kallahan Marketing Group, Inc.'s Notice of Motion and Motion to Deem Late Filed Proof of Claim as Timely Filed; Declaration of Randy Cecola and David Shevitz in Support Filed by Creditor Kallahan Marketing Group, Inc. (Shevitz, David)
06/11/202011Request for courtesy Notice of Electronic Filing (NEF) Filed by Shevitz, David. (Shevitz, David)