Case number: 2:19-bk-20207 - Sailfish Capital Partners, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Sailfish Capital Partners, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Robert N. Kwan

  • Filed

    08/29/2019

  • Last Filing

    10/25/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-20207-RK

Assigned to: Robert N. Kwan
Chapter 7
Voluntary
Asset


Date filed:  08/29/2019
341 meeting:  06/04/2020
Deadline for filing claims:  12/16/2019
Deadline for filing claims (govt.):  02/25/2020

Debtor

Sailfish Capital Partners, LLC

5141 Firestone Place
South Gate, CA 90280
LOS ANGELES-CA
Tax ID / EIN: 84-2861344

represented by
Leslie A Cohen

Leslie Cohen Law PC
1615-A Montana Ave
Santa Monica, CA 90403
310-394-5900
Fax : 310-394-9280
Email: leslie@lesliecohenlaw.com

Trustee

Wesley H Avery (TR)

758 E. Colorado Blvd., Suite 210
Pasadena, CA 91101
(626) 395-7576

represented by
Alan I Nahmias

Mirman & Bubman & Nahmias LLP
21860 Burbank Blvd Ste 360
Woodland Hills, CA 91367
818-995-2555
Fax : 818-451-4620
Email: anahmias@mbn.law

U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
04/21/202284BNC Certificate of Notice - PDF Document. (RE: related document(s)82 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 18. Notice Date 04/21/2022. (Admin.) (Entered: 04/21/2022)
04/19/202283Hearing Set (RE: related document(s)82 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) The Hearing date is set for 5/10/2022 at 02:30 PM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Lewis, Litaun) (Entered: 04/19/2022)
04/18/202282Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)81). (united states trustee (fsy)) (Entered: 04/18/2022)
04/18/202281Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Avery. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy)) (Entered: 04/18/2022)
09/21/202166Notice of Change of Address for Creditor Southwest Guaranty Investors, Ltd. Filed by Creditor Southwest Guaranty Investors, Ltd.. (Rafatjoo, Hamid) (Entered: 09/21/2021)
09/03/202165Withdrawal of Claim(s): 1 of Brazoria County Tax Office Filed by Creditor Brazoria County Tax Office. (Darlow, Michael) (Entered: 09/03/2021)
08/30/202164Certified Copy Emailed to anahmias@mbn.law (Entered: 08/30/2021)
08/30/2021Receipt of Request for a Certified Copy( 2:19-bk-20207-RK) [misc,paycert] ( 11.00) Filing Fee. Receipt number A53328903. Fee amount 11.00. (re: Doc# 63 ) (U.S. Treasury) (Entered: 08/30/2021)
08/30/202163Request for a Certified Copy Fee Amount $11. The document will be sent via email to :anahmias@mbn.law: Filed by Trustee Wesley H Avery (TR) (RE: related document(s) 61 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)). (Nahmias, Alan) (Entered: 08/30/2021)
08/26/202162BNC Certificate of Notice - PDF Document. (RE: related document(s) 61 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)) No. of Notices: 1. Notice Date 08/26/2021. (Admin.) (Entered: 08/26/2021)