Case number: 2:24-bk-15573 - Nmore, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-15573-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
No asset

Date filed:  07/15/2024
341 meeting:  08/15/2024

Debtor

Nmore, Inc.

1516 E. Adams Blvd.
Los Angeles, CA 90011
LOS ANGELES-CA
Tax ID / EIN: 45-4255072
dba
I Label

dba
Cart & Supply


represented by
Hyong C Kim

3530 Wilshire Blvd #1280
Los Angeles, CA 90010
213-368-7717
Fax : 213-368-7718
Email: wilshirelaw@gmail.com

Trustee

Howard M Ehrenberg (TR)

1875 Century Park East
Suite 1900
Los Angeles, CA 90067
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
07/01/202535Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (SF)
06/25/202534Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Howard M. Ehrenberg. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (pca))
04/18/202533BNC Certificate of Notice - PDF Document. (RE: related document(s)[32] Order of Distribution (BNC-PDF) filed by Trustee Howard M Ehrenberg (TR), Accountant Menchaca & Co LLP) No. of Notices: 1. Notice Date 04/18/2025. (Admin.)
04/16/202532Order of Distribution for Menchaca & Co LLP, Accountant, Period: to , Fees awarded: $1000, Expenses awarded: $0; for Howard M Ehrenberg (TR), Trustee Chapter 7, Period: to , Fees awarded: $3381.80, Expenses awarded: $119.56; Awarded on 4/16/2025 (BNC-PDF) Signed on 4/16/2025. (WT)
03/14/202531BNC Certificate of Notice - PDF Document. (RE: related document(s)[29] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 7. Notice Date 03/14/2025. (Admin.)
03/12/202530Hearing Set Trustee's final report hearing date is set for 4/15/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell relates to [28](SF)
03/12/202529Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[28]). (united states trustee (pca))
03/12/202528Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Howard M. Ehrenberg. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca))
01/06/202527Notice to Pay Court Costs Due Sent To: Howard M Ehrenberg, Total Amount Due $0 . (WT)
01/06/202526Request for court costs Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard)