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
2:2018bk10808
TYPE / CHAPTER
Voluntary / 7

Filed

1-25-18

Updated

9-13-23

Last Checked

2-20-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 8, 2018
Last Entry Filed
Feb 7, 2018

Docket Entries by Year

Jan 25, 2018 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 02/8/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/8/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 02/8/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/8/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/8/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/8/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 02/8/2018. Schedule I: Your Income (Form 106I) due 02/8/2018. Schedule J: Your Expenses (Form 106J) due 02/8/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/8/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/8/2018. Statement of Financial Affairs (Form 107 or 207) due 02/8/2018. Corporate Resolution Authorizing Filing of Petition due 02/8/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 02/8/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 02/8/2018. Incomplete Filings due by 02/8/2018. (Broidy, Alan) (Entered: 01/25/2018)
Jan 27, 2018 2 Meeting of Creditors with 341(a) meeting to be held on 02/28/2018 at 11:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (admin, ) (Entered: 01/27/2018)
Jan 29, 2018 3 Notice to Filer of Error and/or Deficient Document: The filer is instructed to pay the filing fee of $335.00 at the Los Angeles Division, Intake Department, in the form of cash, US Postal Money Order or Cashiers Check. Other: You may continue to file documents electronically on this case that do not require a filing fee. If the document requires a filing fee, you must file the document at the Intake window of the Clerk's Office. - (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Clotrimazole, Inc.) (Ly, Lynn) (Entered: 01/29/2018)
Jan 31, 2018 4 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 7. Notice Date 01/31/2018. (Admin.) (Entered: 01/31/2018)
Jan 31, 2018 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Clotrimazole, Inc.) No. of Notices: 1. Notice Date 01/31/2018. (Admin.) (Entered: 01/31/2018)
Jan 31, 2018 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 01/31/2018. (Admin.) (Entered: 01/31/2018)
Feb 7, 2018 7 Notice of Trustee's Intent to Administer Case and Request That the Clerk of the Court Not Dismiss Debtor's Case for Failure to Cure Deficiencies Filed by Trustee Sam S Leslie (TR) (RE: related document(s)1 Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Clotrimazole, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/8/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/8/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 02/8/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/8/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/8/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/8/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 02/8/2018. Schedule I: Your Income (Form 106I) due 02/8/2018. Schedule J: Your Expenses (Form 106J) due 02/8/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/8/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/8/2018. Statement of Financial Affairs (Form 107 or 207) due 02/8/2018. Corporate Resolution Authorizing Filing of Petition due 02/8/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 02/8/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 02/8/2018. Incomplete Filings due by 02/8/2018.). (Leslie (TR), Sam) (Entered: 02/07/2018)
Feb 7, 2018 8 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 953 Schumacher Drive., Los Angeles, CA . Fee Amount $181, Filed by Creditor Standard Oil Credit Holding Group, LLC (Diaz, Bryan) (Entered: 02/07/2018)
Feb 7, 2018 9 Request for judicial notice Filed by Creditor Standard Oil Credit Holding Group, LLC (RE: related document(s)8 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 953 Schumacher Drive., Los Angeles, CA . Fee Amount $181,). (Diaz, Bryan) (Entered: 02/07/2018)
Feb 7, 2018 Receipt of Motion for Relief from Stay - Real Property(2:18-bk-10808-BB) [motion,nmrp] ( 181.00) Filing Fee. Receipt number 46424221. Fee amount 181.00. (re: Doc# 8) (U.S. Treasury) (Entered: 02/07/2018)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk10808
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jan 25, 2018
Type
voluntary
Terminated
Dec 23, 2020
Updated
Sep 13, 2023
Last checked
Feb 20, 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
    310-351-7725
    Fax : 310-286-6610
    Email: alan@broidylaw.com

    Trustee

    Sam S Leslie (TR)
    3435 Wilshire Blvd., Suite 990
    Los Angeles, CA 90010
    213-368-5000

    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
    Dec 26, 2017 Clotrimazole, Inc. 7 2:2017bk25603
    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