Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Clotrimazole, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2017bk25603
TYPE / CHAPTER
Voluntary / 7

Filed

12-26-17

Updated

9-13-23

Last Checked

1-19-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 5, 2018
Last Entry Filed
Dec 29, 2017

Docket Entries by Year

Dec 26, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Clotrimazole, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/9/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/9/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 01/9/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/9/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/9/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/9/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 01/9/2018. Schedule I: Your Income (Form 106I) due 01/9/2018. Schedule J: Your Expenses (Form 106J) due 01/9/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/9/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 01/9/2018. Statement of Financial Affairs (Form 107 or 207) due 01/9/2018. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 01/9/2018. Incomplete Filings due by 01/9/2018. (Broidy, Alan) (Entered: 12/26/2017)
Dec 26, 2017 Receipt of Voluntary Petition (Chapter 7)(2:17-bk-25603) [misc,volp7] ( 335.00) Filing Fee. Receipt number 46183389. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/26/2017)
Dec 27, 2017 2 Meeting of Creditors with 341(a) meeting to be held on 02/06/2018 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (admin, ) (Entered: 12/27/2017)
Dec 27, 2017 3 Notice to Filer of Error and/or Deficient Document Attorney address on the petition PDF does not match CM/ECF. THE COURT HAS CORRECTED THIS INFORMATION ON THIS CASE, HOWEVER, THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Clotrimazole, Inc.) (Lewis, Litaun) (Entered: 12/27/2017)
Dec 27, 2017 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Clotrimazole, Inc.) Corporate Resolution Authorizing Filing of Petition due 1/9/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 1/9/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 1/9/2018. (Lewis, Litaun) (Entered: 12/27/2017)
Dec 27, 2017 4 Case Commencement Deficiency Notice to include deficiency re Corporate Resolution Authorizing Filing of Petition due 1/9/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 1/9/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 1/9/2018 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Clotrimazole, Inc.) (Lewis, Litaun) (Entered: 12/27/2017)
Dec 29, 2017 5 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 7. Notice Date 12/29/2017. (Admin.) (Entered: 12/29/2017)
Dec 29, 2017 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Clotrimazole, Inc.) No. of Notices: 1. Notice Date 12/29/2017. (Admin.) (Entered: 12/29/2017)
Dec 29, 2017 7 BNC Certificate of Notice (RE: related document(s)4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 12/29/2017. (Admin.) (Entered: 12/29/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2017bk25603
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Dec 26, 2017
Type
voluntary
Terminated
Jan 24, 2018
Updated
Sep 13, 2023
Last checked
Jan 19, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Gayle Levine
    Internal Revenue Service
    Ocwen Loan Servicing
    Richard Lloyd Sherman
    Specialized Loan Servicing
    Specialized Loan Servicing
    Western Progressive

    Parties

    Debtor

    Clotrimazole, Inc.
    1875 Century Park East
    7th Floor
    Los Angeles, CA 90067
    LOS ANGELES-CA
    310 351 7725
    Tax ID / EIN: xx-xxx5018

    Represented By

    Alan F Broidy
    1875 Century Park E 7th Fl
    Los Angeles, CA 90067
    310-286-6601
    Fax : 310-286-6610
    Email: alan@broidylaw.com

    Trustee

    Howard M Ehrenberg (TR)
    SulmeyerKupetz
    333 South Hope Street, 35th Floor
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 30, 2023 Breakform Residential Fund I, LP 11V 2:2023bk10504
    Jan 25, 2018 Clotrimazole, Inc. 7 2:2018bk10808
    Mar 13, 2015 eSeekers (California), Inc. 7 2:15-bk-13830
    Mar 13, 2015 Xen Inc. 7 2:15-bk-13827
    Feb 4, 2015 23rd Street Angel Investment Holdings, LLC 11 2:15-bk-11706
    Dec 5, 2014 CDI Media Group Corporation 7 2:14-bk-32599
    Mar 10, 2014 Prospect Park Networks, LLC 11 1:14-bk-10520
    Aug 24, 2012 Inferno International, LLC 11 2:12-bk-39146
    Aug 24, 2012 Inferno Distribution, LLC 11 2:12-bk-39145
    Aug 3, 2012 Landmark Fund I, LLC 11 2:12-bk-36746
    Jul 12, 2012 Landmark Fund I 11 2:12-bk-34163
    Jun 19, 2012 First Regional Bancorp 11 2:12-bk-31372
    Oct 13, 2011 K Land Associates, LLC 11 2:11-bk-52832
    Aug 22, 2011 Universal Bar Group LLC 7 1:11-bk-20044
    Jul 5, 2011 Delta Fresh Fruit, Inc. 7 2:11-bk-38776