Case number: 8:17-bk-14757 - Carson Laboratories, Inc. , a Nevada Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    Carson Laboratories, Inc. , a Nevada Corporation

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Mark S Wallace

  • Filed

    12/06/2017

  • Last Filing

    09/24/2019

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:17-bk-14757-MW

Assigned to: Mark S Wallace
Chapter 7
Voluntary
No asset

Date filed:  12/06/2017
341 meeting:  01/17/2018

Debtor

Carson Laboratories, Inc. , a Nevada Corporation

2424 SE Bristol Street, Suite 280
Newport Beach, CA 92660
ORANGE-CA
Tax ID / EIN: 74-3195469

represented by
Charles W Daff

Law Offices of Charles W Daff
2107 N. Broadway
Suite 308
Santa Ana, CA 92706
657-218-4800
Fax : 657-218-4858
Email: charleswdaff@gmail.com

Trustee

Karen S Naylor (TR)

P.O. Box 504
Santa Ana, CA 92702-0504
(949) 262-1748

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
 
 

Latest Dockets

Date Filed#Docket Text
03/08/201928Hearing Set (RE: related document(s)24 Chapter 7 Trustee's Motion For Order Disallowing Claim No. 6-1 Filed By Jack O. Scrivner In The Amount Of $50,000.00)filed by Trustee Karen S Naylor (TR)) The Hearing date is set for 4/8/2019 at 02:00 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark S Wallace (Bolte, Nickie)
03/08/201927Hearing Set (RE: related document(s)22 Chapter 7 Trustee's Motion For Order Disallowing $2,800.00 Of $571,197.09 Of Claim No. 9-1 Filed By Brown Jaynes As A Priority Claim And Reclassifying It As A General Unsecured Claim - filed by Trustee Karen S Naylor (TR)) The Hearing date is set for 4/8/2019 at 02:00 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark S Wallace (Bolte, Nickie)
03/08/201926Hearing Set (RE: related document(s)20 Chapter 7 Trustee's Motion For Order Disallowing Claim No. 4-1 Filed By Marko C. Barker In The Amount Of $100,000.00) filed by Trustee Karen S Naylor (TR)) The Hearing date is set for 4/8/2019 at 02:00 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark S Wallace (Bolte, Nickie)
03/08/201925Notice of motion/application --Chapter 7 Trustee's Motion for Order Disallowing Claim No. 6-1 Filed by Jack O. Scrivner Filed by Trustee Karen S Naylor (TR) (RE: related document(s)24 Motion to Disallow Claims --Chapter 7 Trustee's Motion for Order Disallowing Claim No. 6-1 Filed by Jack O. Scrivner; Memorandum of Points and Authorities; Declaration of Karen Sue Naylor Filed by Trustee Karen S Naylor (TR) (Naylor (TR), Karen)). (Naylor (TR), Karen)
03/08/201923Notice of motion/application --Chapter 7 Trustee's Motion for Order Disallowing $2,800.00 of Claim No. 9-1 Filed by Brown Jaynes as a Priority Claim and Reclassifying It as a General Unsecured Claim Filed by Trustee Karen S Naylor (TR) (RE: related document(s)22 Motion to Disallow Claims --Chapter 7 Trustee's Motion for Order Disallowing $2,800.00 of Claim No. 9-1 Filed by Brown Jaynes as a Priority Claim and Reclassifying It as a General Unsecured Claim; Memorandum of Points and Authorities; Declaration of Karen Sue Naylor Filed by Trustee Karen S Naylor (TR) (Naylor (TR), Karen)). (Naylor (TR), Karen)
03/08/201921Notice of motion/application --Chapter 7 Trustee's Motion for Order Disallowing Claim No. 4-1 Filed by Marko C. Barker Filed by Trustee Karen S Naylor (TR) (RE: related document(s)20 Motion to Disallow Claims --Chapter 7 Trustee's Motion for Order Disallowing Claim No. 4-1 Filed by Marko C. Barker; Memorandum of Points and Authorities; Declaration of Karen Sue Naylor Filed by Trustee Karen S Naylor (TR) (Naylor (TR), Karen)). (Naylor (TR), Karen)
12/06/20174Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Carson Laboratories, Inc., a Nevada Corporation. (Daff, Charles) (Entered: 12/06/2017)
12/06/20173Corporate resolution authorizing filing of petitions Filed by Debtor Carson Laboratories, Inc., a Nevada Corporation. (Daff, Charles) (Entered: 12/06/2017)
12/06/2017Meeting of Creditors with 341(a) meeting to be held on 01/17/2018 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Daff, Charles) (Entered: 12/06/2017)
12/06/20172Corporate resolution authorizing filing of petitions , Statement of Corporate Ownership filed. Filed by Debtor Carson Laboratories, Inc., a Nevada Corporation. (Daff, Charles) (Entered: 12/06/2017)