Case number: 2:15-bk-11084 - State Fish Co., Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    State Fish Co., Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sandra R. Klein

  • Filed

    01/26/2015

  • Last Filing

    07/11/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, JNTADMN



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-11084-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset


Date filed:  01/26/2015
Plan confirmed:  04/28/2016
341 meeting:  02/23/2015
Deadline for filing claims:  07/07/2015
Deadline for filing claims (govt.):  07/27/2015

Debtor

State Fish Co., Inc.

2194 Signal Place
San Pedro, CA 90731
LOS ANGELES-CA
Tax ID / EIN: 95-1471694
aka
AW HPP Food Services


represented by
Amir Gamliel

Perkins Coie
1888 Century Pk E Ste 1700
Los Angeles, CA 90067
310-788-3276
Fax : 310-843-1246
Email: agamliel@perkinscoie.com

Alan D Smith

Perkins Coie LLP
1201 Third Ave Ste 4900
Seattle, WA 98101
206-359-8000
Fax : 206-359-9000
Email: adsmith@perkinscoie.com

Trustee

R. Todd Neilson (TR)

BRG, LLP
2049 Century Park East, Suite 2525
Los Angeles, CA 90067
310-499-4750

represented by
Sasha M Gurvitz

Klee Tuchin Bogdanoff & Stern LLP
1999 Avenue of the Stars 38th Fl
Los Angeles, CA 90067
310-407-4032
Fax : 310-407-9090
Email: sgurvitz@ktbslaw.com

Colleen M Keating

Klee Tuchin Bogdanoff & Stern LLP
1999 Avenue of the Stars
Los Angeles, CA 90067
310-407-4000
Fax : 310-407-9090
Email: ckeating@ktbslaw.com

David M Stern

Klee Tuchin Bogdanoff & Stern LLP
1999 Avenue of the Stars 39th Fl
Los Angeles, CA 90067
310-407-4000
Fax : 310-407-9090
Email: dstern@ktbslaw.com

Jonathan M Weiss

Klee Tuchin Bogdanoff & Stern LLP
1999 Ave of the Stars 39th Fl
Los Angeles, CA 90067
310-407-4000
Fax : 310-407-9090
Email: jweiss@ktbslaw.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811

represented by
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Queenie K Ng

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4356
Fax : 213-894-2603
Email: queenie.k.ng@usdoj.gov

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Martin J Brill

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: mjb@lnbrb.com

Daniel H Reiss

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310 229-1234
Fax : 310 229-1244
Email: dhr@lnbyb.com

Latest Dockets

Date Filed#Docket Text
07/11/20181202Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor State Fish Co., Inc., [12] Emergency motion filed by Debtor State Fish Co., Inc., [14] Emergency motion filed by Debtor State Fish Co., Inc., [16] Motion to Use Cash Collateral filed by Debtor State Fish Co., Inc., [69] Meeting of Creditors Chapter 11, [81] Scheduling Order (BNC-PDF), [94] Transcript, [150] Motion for Relief from Stay - Personal Property filed by Creditor Wells Fargo Equipment Finance, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, [161] Transcript, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Set, [216] Transcript, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, [224] Hearing (Bk Other) Set, [228] Scheduling Order (BNC-PDF), [238] Motion to Extend Time filed by Trustee R. Todd Neilson (TR), [246] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Trustee R. Todd Neilson (TR), [262] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor John Michael DeLuca, [265] Generic Motion filed by Trustee R. Todd Neilson (TR), [291] Motion to Extend Time filed by Trustee R. Todd Neilson (TR), [298] Transcript, [303] Motion to Use Cash Collateral filed by Trustee R. Todd Neilson (TR), [327] Transcript, [334] Motion to Use Cash Collateral filed by Trustee R. Todd Neilson (TR), [344] Notice of Hearing filed by Trustee R. Todd Neilson (TR), [350] Order on Motion To Set Last Day to File Proofs of Claim (BNC-PDF), [376] Motion to Extend Time filed by Trustee R. Todd Neilson (TR), [402] Hearing (Bk Other) Continued, [407] Scheduling Order (BNC-PDF), [411] Notice of Hearing filed by Trustee R. Todd Ne! ilson (TR), doc Hearing (Bk Motion) Set, doc Hearing (Bk Motion) Continued, [435] Hearing (Bk Other) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, [461] Motion to Assume Lease or Executory Contract filed by Trustee R. Todd Neilson (TR), doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, [530] Generic Motion filed by Trustee R. Todd Neilson (TR), [531] Motion RE: Objection to Claim filed by Trustee R. Todd Neilson (TR), [532] Generic Motion filed by Trustee R. Todd Neilson (TR), [533] Motion RE: Objection to Claim filed by Trustee R. Todd Neilson (TR), [534] Motion RE: Objection to Claim filed by Trustee R. Todd Neilson (TR), [535] Motion RE: Objection to Claim filed by Trustee R. Todd Neilson (TR), [537] Motion RE: Objection to Claim filed by Trustee R. Todd Neilson (TR), [538] Motion RE: Objection to Claim filed by Trustee R. Todd Neilson (TR), [539] Motion RE: Objection to Claim filed by Trustee R. Todd Neilson (TR), [540] Motion RE: Objection to Claim filed by Trustee R. Todd Neilson (TR), [542] Motion RE: Objection to Claim filed by Trustee R. Todd Neilson (TR), [543] Motion RE: Objection to Claim filed by Trustee R. Todd Neilson (TR), [544] Motion RE: Objection to Claim filed by Trustee R. Todd Neilson (TR), [545] Motion RE: Objection to Claim filed by Trustee R. Todd Neilson (TR), [546] Motion RE: Objection to Claim filed by Trustee R. Todd Neilson (TR), [548] Motion RE: Objection to Claim filed by Trustee R. Todd Neilson (TR), [549] Motion RE: Objection to Claim filed by Trustee R. Todd Neilson (TR), [551] Motion RE: Objection to Claim filed by Trustee R. Todd Neilson (TR), [637] Notice of Hearing filed by Trustee R. Todd Neilson (TR), [645] Motion to Assume Lease or Executory Contract filed by Trustee R. Todd Neilson (TR), doc Hearing (Bk Motion) Set, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Mot! ion) Cont! inued, [754] Motion to Assume Lease or Executory Contract filed by Trustee R. Todd Neilson (TR), [757] Application (Generic) filed by Debtor State Fish Co., Inc., [778] Motion to Reject Lease or Executory Contract filed by Trustee R. Todd Neilson (TR), [780] Motion to Extend Time filed by Trustee R. Todd Neilson (TR), doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, [858] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Trustee R. Todd Neilson (TR), [883] Motion to approve compromise filed by Trustee R. Todd Neilson (TR), [901] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Trustee R. Todd Neilson (TR), [906] Motion to Reject Lease or Executory Contract filed by Trustee R. Todd Neilson (TR), [916] Notice of Hearing filed by Trustee R. Todd Neilson (TR), [923] Motion to Extend Time filed by Trustee R. Todd Neilson (TR), doc Hearing (Bk Motion) Set, [934] Hearing (Bk Other) Continued, [935] Hearing (Bk Other) Set, [944] Transcript, [950] Application for Compensation filed by Trustee R. Todd Neilson (TR), doc Hearing (Bk Motion) Set, doc Hearing (Bk Motion) Continued, [1019] Motion for approval of chapter 11 disclosure statement filed by Trustee R. Todd Neilson (TR), [1042] Hearing (Bk Other) Continued, [1044] Hearing (Bk Other) Continued, doc Hearing (Bk Motion) Set, [1132] Scheduling Order (BNC-PDF), [1136] Hearing (Bk Other) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, [1145] Generic Motion filed by Creditor Roseann DeLuca, Creditor Vanessa DeLuca, Creditor Janet Esposito, [1172] Hearing (Bk Other) Continued, [1188] Notice of Hearing filed by Liquidator Michael Ozawa, SFC Liquidating Trustee, [1189] Hearing (Bk Other) Continued, [1194] Hearing (Bk Other) Continued) (May, Thais D.)
06/24/20181201BNC Certificate of Notice - PDF Document. (RE: related document(s)[1200] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 06/24/2018. (Admin.)
06/22/20181200Order Granting "Motion For Final Decree and Order Closing Cases....". (BNC-PDF) (Related Doc [1196]) Signed on 6/22/2018. (May, Thais D.)
06/21/20181199Notice of lodgment of Order in Bankruptcy Case (re Final Decree Motion) Filed by Liquidator Michael Ozawa, SFC Liquidating Trustee (RE: related document(s)[1196] Motion For Final Decree and Order Closing Case. NOTICE OF MOTION AND MOTION FOR (I) FINAL DECREE CLOSING CHAPTER 11 CASES; (II) AUTHORIZATION TO COMPLETE WIND-DOWN TASKS; (III) AUTHORIZATION TO TERMINATE TRUST; (IV) DISCHARGE OF TRUSTEE AND PROFESSIONALS; (V) AUTHORIZATION TO DESTROY DOCUMENTS; AND (VI) RELATED RELIEF; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF MICHAEL M. OZAWA Filed by Liquidator Michael Ozawa, SFC Liquidating Trustee). (Weiss, Jonathan)
06/07/20181198Status report SFC Liquidating Trustee's Fifth Post-Confirmation Status Report Pursuant to Local Bankruptcy Rule 3020-1 Filed by Liquidator Michael Ozawa, SFC Liquidating Trustee (RE: related document(s)[1] Voluntary Petition (Chapter 11), [1109] Status report, [1168] Status report, [1183] Status report, [1190] Status report). (Weiss, Jonathan)
05/31/20181197Hearing Set (RE: related document(s)[1196] Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Liquidator Michael Ozawa, SFC Liquidating Trustee) The Hearing date is set for 6/21/2018 at 08:30 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (May, Thais D.)
05/31/20181196Motion For Final Decree and Order Closing Case. NOTICE OF MOTION AND MOTION FOR (I) FINAL DECREE CLOSING CHAPTER 11 CASES; (II) AUTHORIZATION TO COMPLETE WIND-DOWN TASKS; (III) AUTHORIZATION TO TERMINATE TRUST; (IV) DISCHARGE OF TRUSTEE AND PROFESSIONALS; (V) AUTHORIZATION TO DESTROY DOCUMENTS; AND (VI) RELATED RELIEF; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF MICHAEL M. OZAWA Filed by Liquidator Michael Ozawa, SFC Liquidating Trustee (Weiss, Jonathan)
01/09/20181195Notice of Abandonment and Distribution of Interest in Atlantis Note, Pledges and Guaranties Filed by Liquidator Michael Ozawa, SFC Liquidating Trustee. (Weiss, Jonathan)
12/04/20171194Hearing Continued re Post Confirmation Status Conference. Status hearing to be held on 6/21/2018 at 08:30 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (May, Thais D.)
12/03/20171193BNC Certificate of Notice - PDF Document. (RE: related document(s)[1192] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/03/2017. (Admin.)