Case number: 8:19-bk-14234 - California Vape Distribution, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-14234-SC

Assigned to: Scott C Clarkson
Chapter 7
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/29/2019
Date terminated:  02/05/2020
341 meeting:  01/30/2020

Debtor

California Vape Distribution, Inc.

9171 Dalton Circle
Westminster, CA 92683
ORANGE-CA
Tax ID / EIN: 82-1041668
dba
Vape Genie


represented by
Diane L Mancinelli

3730 NW Harris Blvd
Corvallis, OR 97330
714-734-8999
Fax : 714-734-9669
Email: diane@mentislaw.com

Trustee

Weneta M Kosmala (TR)

3 MacArthur Place, Suite 760
Santa Ana, CA 92707
(714) 708-8190

 
 
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
02/05/202010Bankruptcy 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) (Mohammad, Sandy) - (Entered: 02/05/2020)
02/04/2020Chapter 7 Trustee's Report of No Distribution: I, Weneta M Kosmala (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 3 months. Assets Abandoned (without deducting any secured claims): $ 50908.00, Assets Exempt: Not Available, Claims Scheduled: $ 1456882.12, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 1456882.12. Debtor absent.. (Kosmala (TR), Weneta) (Entered: 02/04/2020)
01/15/20209Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s) 8 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings)). (Kosmala (TR), Weneta) (Entered: 01/15/2020)
01/09/20208Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 1/30/2020 at 10:01 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Kosmala (TR), Weneta) (Entered: 01/09/2020)
12/13/20197Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s) 6 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings)). (Kosmala (TR), Weneta) (Entered: 12/13/2019)
12/12/20196Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 1/9/2020 at 10:02 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Kosmala (TR), Weneta) (Entered: 12/12/2019)
11/01/20195Notice of Change of Address . (Mancinelli, Diane) (Entered: 11/01/2019)
10/31/20194BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 38. Notice Date 10/31/2019. (Admin.) (Entered: 10/31/2019)
10/29/20193Notice to Filer of Correction Made/No Action Required:
TAX ID Number was incorrectly entered in the Social Security Number field.
THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor California Vape Distribution, Inc.) (Law, Tamika) (Entered: 10/29/2019)
10/29/20192Meeting of Creditors with 341(a) meeting to be held on 12/05/2019 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Mancinelli, Diane) (Entered: 10/29/2019)