State Fish Co., Inc.
11
Sandra R. Klein
01/26/2015
07/11/2018
Yes
v
DsclsDue, JNTADMN |
Assigned to: Sandra R. Klein Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/11/2018 | 1202 | Bankruptcy 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.) |
06/24/2018 | 1201 | BNC 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.) |
06/22/2018 | 1200 | Order Granting "Motion For Final Decree and Order Closing Cases....". (BNC-PDF) (Related Doc [1196]) Signed on 6/22/2018. (May, Thais D.) |
06/21/2018 | 1199 | Notice 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) |
06/07/2018 | 1198 | Status 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) |
05/31/2018 | 1197 | Hearing 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.) |
05/31/2018 | 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) |
01/09/2018 | 1195 | Notice of Abandonment and Distribution of Interest in Atlantis Note, Pledges and Guaranties Filed by Liquidator Michael Ozawa, SFC Liquidating Trustee. (Weiss, Jonathan) |
12/04/2017 | 1194 | Hearing 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.) |
12/03/2017 | 1193 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1192] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/03/2017. (Admin.) |